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
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
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
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
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
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
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
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company