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
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
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
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