ICP PROPERTIES LIMITED

2 officers / 20 resignations

HEPKER, HUGH BERNARD

Correspondence address
BATH LODGE CASTLE NR NORTON ST PHILIP, BATH, SOMERSET, UNITED KINGDOM, BA2 7NH
Role
Director
Date of birth
September 1944
Appointed on
29 October 2014
Nationality
SOUTH AFRICAN
Occupation
BUSINESSMAN

HEPKER, ADRIAN BRIAN

Correspondence address
BATH LODGE CASTLE NR NORTON ST PHILIP, BATH, SOMERSET, UNITED KINGDOM, BA2 7NH
Role
Director
Date of birth
January 1975
Appointed on
29 October 2014
Nationality
SOUTH AFRICAN
Occupation
COMPUTER CONSULTANT

HEPKER, MICHAEL ZANE

Correspondence address
BATH LODGE CASTLE NR NORTON ST PHILIP, BATH, SOMERSET, UNITED KINGDOM, BA2 7NH
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
29 October 2014
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
LEGAL ADVISER

HEPKER, KAREN LESLEY

Correspondence address
BATH LODGE CASTLE NR NORTON ST PHILIP, BATH, SOMERSET, UNITED KINGDOM, BA2 7NH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
29 October 2014
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
HOTELIER

ELLIOTT, GRAHAM HADDEN DEAN

Correspondence address
OAK LODGE 31 JERSEY GARDENS, WICKFORD, ESSEX, UNITED KINGDOM, SS11 7AG
Role RESIGNED
Secretary
Appointed on
30 November 2008
Resigned on
20 June 2015
Nationality
BRITISH

Average house price in the postcode SS11 7AG £428,000

WHITE, TIMOTHY SCOTT

Correspondence address
37 CORNWALL ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1SQ
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
30 November 2008
Nationality
BRITISH

Average house price in the postcode AL1 1SQ £777,000

CARRUTHERS, STUART ANDREW

Correspondence address
HALFPENNY COTTAGE, BUSCOT WICK, FARINGDON, OXFORDSHIRE, SN7 8DJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
10 December 2001
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN7 8DJ £1,010,000

CALLOW, ROY ALBERT

Correspondence address
BOMBERS FARM, WESTERHAM HILL, KENT, TN16 2JA
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
10 December 2001
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

FRYER, JOHN HOWARD

Correspondence address
5 KEELS, CRICKLADE, SWINDON, WILTSHIRE, SN6 6NB
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
10 December 2001
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN6 6NB £400,000

JONES, STEPHEN DOUGLAS

Correspondence address
OAK LODGE, WATTS LANE, CHISLEHURST, KENT, BR7 5PJ
Role RESIGNED
Secretary
Appointed on
6 November 1997
Resigned on
1 July 2008
Nationality
BRITISH

Average house price in the postcode BR7 5PJ £1,889,000

TWEEDDALE-TYE, DAVID MICHAEL FRANCIS

Correspondence address
34 OVINGTON STREET, LONDON, UNITED KINGDOM, SW3 2JB
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 November 1995
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2JB £4,115,000

WILSON, ANDREW LUIS

Correspondence address
ALASSIO, 243 THORPE HALL AVENUE, THORPE BAY SOUTHEND, ESSEX, SS1 3SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 November 1995
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS1 3SG £932,000

JONES, STEPHEN DOUGLAS

Correspondence address
OAK LODGE, WATTS LANE, CHISLEHURST, KENT, BR7 5PJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
24 November 1995
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR7 5PJ £1,889,000

TAYLOR, Neal Anthony

Correspondence address
9 Weybridge Park, Weybridge, Surrey, KT13 8SJ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
24 November 1995
Resigned on
31 December 2008
Nationality
English
Occupation
Chartered Surveyor

Average house price in the postcode KT13 8SJ £2,050,000

CARDEN-LOVELL, RODERICK HUGH

Correspondence address
16 SLICKETTS LANE, EDLESBOROUGH, BEDFORDSHIRE, LU6 2JD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
24 November 1995
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2JD £619,000

CALLOW, ROY ALBERT

Correspondence address
BOMBERS FARM, WESTERHAM HILL, KENT, TN16 2JA
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
12 May 1995
Resigned on
12 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

CARRUTHERS, STUART ANDREW

Correspondence address
HALFPENNY COTTAGE, BUSCOT WICK, FARINGDON, OXFORDSHIRE, SN7 8DJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
12 May 1995
Resigned on
12 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN7 8DJ £1,010,000

FRYER, JOHN HOWARD

Correspondence address
5 KEELS, CRICKLADE, SWINDON, WILTSHIRE, SN6 6NB
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
12 May 1995
Resigned on
12 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN6 6NB £400,000

CALLOW, ROY ALBERT

Correspondence address
BOMBERS FARM, WESTERHAM HILL, KENT, TN16 2JA
Role RESIGNED
Secretary
Appointed on
12 May 1995
Resigned on
6 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

GUMMERS, ERIC MICHAEL

Correspondence address
9 VINCENT SQUARE MANSIONS, WALCOTT STREET, LONDON, SW1P 2NT
Role RESIGNED
Nominee Director
Date of birth
January 1961
Appointed on
29 March 1995
Resigned on
12 May 1995

Average house price in the postcode SW1P 2NT £973,000

FADIL, SUSAN CAROL

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
29 March 1995
Resigned on
12 May 1995

Average house price in the postcode DA2 7SB £437,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
29 March 1995
Resigned on
12 May 1995
Nationality
BRITISH

More Company Information