IIC (C&T) LIMITED

6 officers / 15 resignations

MCGHEE, Steven John

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
October 1983
Appointed on
26 April 2023
Nationality
British
Occupation
Director

RESOLIS LIMITED

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role ACTIVE
corporate-secretary
Appointed on
1 October 2021

O'GORMAN, Hannah

Correspondence address
Watling House, 5th Floor 33 Cannon Street, London, England, EC4M 5SB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 July 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

MURPHY, LYNN BRIDGET

Correspondence address
WATLING HOUSE 33 CANNON STREET, LONDON, UNITED KINGDOM, EC4M 5SB
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORDON, John Stephen

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 May 2019
Nationality
British
Occupation
Director

IMAGILE SECRETARIAT SERVICES LIMITED

Correspondence address
Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ
Role ACTIVE
corporate-secretary
Appointed on
1 May 2013
Resigned on
1 October 2021

HAMES, JOANNA CLAIRE CHRISTIANE

Correspondence address
JOHN LAING PLC 1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
23 August 2013
Resigned on
10 May 2018
Nationality
ENGLISH
Occupation
DIRECTOR

EVERETT, VIKKI LOUISE

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
23 August 2013
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
PROJECT MANAGER

CARTWRIGHT, PAUL ANTHONY

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 November 2009
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAUNDERS, MICHAEL

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Secretary
Appointed on
20 April 2009
Resigned on
1 May 2013
Nationality
BRITISH

SULLIVAN, JAMES ALISTAIR

Correspondence address
70 HOUNDSDEN ROAD, LONDON, N21 1LY
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
20 January 2009
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N21 1LY £1,138,000

TILFORD, JEREMY RUSSELL

Correspondence address
TOWNINGS PLACE BARN SLUGWASH LANE, WIVELSFIELD GREEN, WEST SUSSEX, RH17 7RG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 May 2005
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 7RG £1,745,000

NORRIS, ANTHONY CARMELLO

Correspondence address
LITTLE HOLLOW, SEAL HOLLOW ROAD, SEVENOAKS, KENT, TN13 3SF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
7 July 2004
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3SF £1,989,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
17 May 2004
Resigned on
17 May 2004

Average house price in the postcode WC1B 4ET £113,000

SYMES, THOMAS BENEDICT

Correspondence address
79 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Appointed on
17 May 2004
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 2XB £3,685,000

TILFORD, JEREMY RUSSELL

Correspondence address
BARNFIELD COTTAGE, BARNFIELD PLUMPTON GREEN, LEWES, EAST SUSSEX, BN7 3ED
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 May 2004
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN7 3ED £574,000

WOOD, DAVID JAMES

Correspondence address
46 WARKTON LANE, BARTON SEAGRAVE, KETTERING, NORTHAMPTONSHIRE, NN15 5AA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 May 2004
Resigned on
8 November 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN15 5AA £669,000

ROBERTSON, ANDREW STEPHEN

Correspondence address
283 BROADWATER ROAD, WEST MALLING, KENT, ME19 6HT
Role RESIGNED
Secretary
Appointed on
17 May 2004
Resigned on
17 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME19 6HT £1,292,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
17 May 2004
Resigned on
17 May 2004

Average house price in the postcode WC1B 4ET £113,000

SYMES, THOMAS BENEDICT

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 May 2004
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROBERTSON, ANDREW STEPHEN

Correspondence address
283 BROADWATER ROAD, WEST MALLING, KENT, ME19 6HT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 May 2004
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME19 6HT £1,292,000


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