IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED

5 officers / 12 resignations

FULLER, Edward John

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
December 1980
Appointed on
6 January 2023
Nationality
British
Occupation
Fund Manager

GOODWIN, Thomas Edward

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
March 1989
Appointed on
23 December 2021
Resigned on
6 January 2023
Nationality
British
Occupation
Fund Manager

SHERWIN, Gary Brian

Correspondence address
St Helens 1 Undershaft, London, England, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

URWIN, Christopher James

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
23 November 2011
Resigned on
31 December 2021
Nationality
British
Occupation
Research Manager - Real Estate

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
corporate-secretary
Appointed on
17 November 2006

NEVITT, MARK

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 May 2013
Resigned on
20 May 2018
Nationality
BRITISH
Occupation
HEAD OF STRATEGIC PROJECT MANAGEMENT

SHEPHERD, MARCUS OWEN

Correspondence address
1 POULTRY, LONDON, UK, EC2R 8EJ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
23 November 2011
Resigned on
11 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

SKINNER, DAVID STEPHEN

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
23 November 2011
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
INVESTMENT STRATEGY AND RESEARCH DIRECTOR

APPLEYARD, ANDREW CHARLES

Correspondence address
1 POULTRY, LONDON, UK, EC2R 8EJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 April 2008
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode EC2R 8EJ £110,366,000

WOMACK, Ian Bryan

Correspondence address
1 Poultry, London, Uk, EC2R 8EJ
Role RESIGNED
director
Date of birth
July 1953
Appointed on
17 November 2006
Resigned on
23 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

CLARK, PHILIP JOHN

Correspondence address
26 BOURNE AVENUE, SOUTHGATE, LONDON, N14 6PD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 November 2006
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 6PD £1,467,000

GARDINER, NEIL JOHNSTON

Correspondence address
1 POULTRY, LONDON, UK, EC2R 8EJ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
17 November 2006
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

GOTTLIEB, JULIUS

Correspondence address
8 SOUTHWAY, TOTTERIDGE, LONDON, N20 8EA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
17 November 2006
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N20 8EA £3,238,000

LAXTON, CHRIS JAMES WENTWORTH

Correspondence address
1 POULTRY, LONDON, UK, EC2R 8EJ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 November 2006
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 8EJ £110,366,000

MANSLEY, NICHOLAS JOHN FERMOR

Correspondence address
4 WILLIS ROAD, CAMBRIDGE, CB1 2AQ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
17 November 2006
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 2AQ £1,267,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
21 August 2006
Resigned on
17 November 2006

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
21 August 2006
Resigned on
17 November 2006

More Company Information


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