ICG ET PARTNERSHIP NOMINEE LIMITED

3 officers / 20 resignations

WALSH, Colm Patrick

Correspondence address
Procession House 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
February 1978
Appointed on
18 May 2023
Nationality
Irish
Occupation
Company Director

GARDEY, OLIVER

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
28 November 2019
Nationality
GERMAN
Occupation
DIRECTOR

DURTESTE, Benoit Laurent Pierre

Correspondence address
Procession House 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2015
Resigned on
19 May 2023
Nationality
French
Occupation
Director

CONNELLY, CHRISTOPHER JAMES

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
20 December 2016
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EVERETT, EMMA CLARE

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
20 December 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
HEAD OF PRIVATE EQUITY FUND INVESTMENTS

EVAIN, CHRISTOPHE ARMEL JEAN PAUL

Correspondence address
JUXON HOUSE 100 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 December 2015
Resigned on
25 July 2017
Nationality
FRENCH
Occupation
DIRECTOR

KELLER, Philip Henry

Correspondence address
Juxon House 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU
Role RESIGNED
director
Date of birth
December 1965
Appointed on
1 February 2015
Resigned on
25 July 2019
Nationality
British
Occupation
Director

CURTIS, Amanda Jane

Correspondence address
4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 December 2006
Resigned on
1 February 2016
Nationality
British
Occupation
Accountant

GRAPHITE CAPITAL MANAGEMENT LLP

Correspondence address
4TH FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, GREAT BRITAIN, W1J 6BQ
Role RESIGNED
Director
Appointed on
15 December 2005
Resigned on
1 February 2016
Nationality
BRITISH

WILMOT, Fiona

Correspondence address
60 Archel Road, London, W14 9QP
Role RESIGNED
director
Date of birth
January 1972
Appointed on
14 December 2005
Resigned on
15 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode W14 9QP £1,046,000

CURTIS, Amanda Jane

Correspondence address
3 Copperbeeches, Welwyn, Hertfordshire, AL6 0SS
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 December 2005
Resigned on
15 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode AL6 0SS £749,000

CURTIS, Amanda Jane

Correspondence address
4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ
Role RESIGNED
secretary
Appointed on
14 December 2005
Resigned on
1 February 2016
Nationality
British

GOUGH, JEREMY DAVID ERLE

Correspondence address
6 RAVENNA ROAD, LONDON, SW15 6AW
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
28 February 2000
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6AW £2,155,000

CHAPMAN, PERRY JOHN WELLS

Correspondence address
51 YEOMANS ROW, SOUTH KENSINGTON, LONDON, SW3 2AL
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 February 2000
Resigned on
14 December 2005
Nationality
BRITISH NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode SW3 2AL £5,547,000

GRAY, ANDREW JOHN KENNEDY

Correspondence address
14 ABERDEEN PARK, HIGHBURY, LONDON, N5 2BN
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
28 February 2000
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode N5 2BN £566,000

CAVELL, STEPHEN PAUL

Correspondence address
109 STUDDRIDGE STREET, LONDON, SW6 3TD
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
28 February 2000
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3TD £2,197,000

ECCLES, WILLIAM DAVID

Correspondence address
111 HOWARDS LANE, PUTNEY, LONDON, SW15 6NZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
28 February 2000
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW15 6NZ £2,986,000

FFITCH, SIMON KENNETH

Correspondence address
THE OLD VICARAGE, PARROTTS LANE, CHOLESBURY, BUCKINGHAMSHIRE, HP23 6ND
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 February 2000
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HP23 6ND £1,526,000

RICHARDS, RODERICK LAMONT

Correspondence address
7 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
19 August 1999
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6LU £2,164,000

CRAYTON, RICHARD MARTIN

Correspondence address
6 FIFE WAY, GREAT BOOKHAM, SURREY, KT23 3PH
Role RESIGNED
Secretary
Appointed on
26 July 1999
Resigned on
14 December 2005
Nationality
BRITISH

Average house price in the postcode KT23 3PH £1,067,000

NELSON, JAMES JONATHAN

Correspondence address
FOREST LODGE, PENSELWOOD, WINCANTON, SOMERSET, BA9 8LL
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
26 July 1999
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA9 8LL £1,256,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 July 1999
Resigned on
26 July 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 July 1999
Resigned on
26 July 1999

More Company Information