ICP HOLDINGS LIMITED

7 officers / 8 resignations

MACKENZIE GEIDT, Christopher Edward Wollaston, Lord Geidt

Correspondence address
3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Role ACTIVE
director
Date of birth
August 1961
Appointed on
24 July 2024
Nationality
British
Occupation
Director

FARLEY, Frances Louise

Correspondence address
3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Role ACTIVE
secretary
Appointed on
19 January 2023

SHENTON, Timothy

Correspondence address
3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Role ACTIVE
director
Date of birth
December 1954
Appointed on
21 June 2012
Nationality
British
Occupation
Chartered Accountant

BACON, Nicholas Hickman Ponsonsby, Sir

Correspondence address
Raveningham Hall, Raveningham, Norwich, Norfolk, England, NR14 6NS
Role ACTIVE
director
Date of birth
February 1953
Appointed on
30 June 2011
Nationality
British
Occupation
Company Director

FOX, Andrew Staley

Correspondence address
4 Dukes Road, Haywards Heath, West Sussex, RH16 2JH
Role ACTIVE
secretary
Appointed on
17 November 2006
Resigned on
19 January 2023
Nationality
British

Average house price in the postcode RH16 2JH £1,015,000

ODEY, Robin Crispin William

Correspondence address
6 Swan Walk, London, SW3 4JJ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
17 November 2006
Resigned on
15 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW3 4JJ £12,192,000

MARLAND OF ODSTOCK, Jonathan Peter, Lord

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role ACTIVE
director
Date of birth
August 1956
Appointed on
8 September 2006
Nationality
British
Occupation
Director

HILLS, CHRISTOPHER MARTIN

Correspondence address
UNIT C25 JACKS PLACE, 6 CORBET PLACE, LONDON, E1 6NN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 March 2014
Resigned on
3 July 2015
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

BRANDON, JAMES RODERICK VIVIAN

Correspondence address
35A TRINITY ROAD, WIMBLEDON, LONDON, SW19 8QS
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
6 August 2007
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 8QS £950,000

ADAIR, Robert Fredrik Martin

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 November 2006
Resigned on
1 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

AGNEW, IAN CHARLES

Correspondence address
22 REDESDALE STREET, LONDON, SW3 4BJ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
17 November 2006
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SW3 4BJ £4,350,000

HARBORD-HAMOND, CHARLES ANTHONY ASSHETON

Correspondence address
45 ALDERBROOK ROAD, LONDON, SW12 8AD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
17 November 2006
Resigned on
15 January 2016
Nationality
BRITISH
Occupation
LLOYDS U W AGENT

Average house price in the postcode SW12 8AD £1,111,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2006
Resigned on
17 November 2006

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
2 August 2006
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
2 August 2006
Resigned on
8 September 2006

Average house price in the postcode SW18 3JL £3,074,000


More Company Information