INTERCAPITAL CLEARING LIMITED

5 officers / 6 resignations

KILMISTER-BLUE, TINA MAREE

Correspondence address
PARK HOUSE 16 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
29 January 2014
Nationality
ICELANDIC
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

CLOTHIER, Christopher Gurth

Correspondence address
Park House 16, Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
August 1979
Appointed on
9 March 2012
Resigned on
15 July 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2M 7EB £125,000

CLOTHIER, CHRISTOPHER GURTH

Correspondence address
PARK HOUSE 16, FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
9 March 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EC2M 7EB £125,000

ALLY, BIBI RAHIMA

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role ACTIVE
Secretary
Date of birth
January 1960
Appointed on
14 October 2004
Nationality
BRITISH

GELBER, DAVID

Correspondence address
6 CLORANE GARDENS, LONDON, NW3 7IR
Role ACTIVE
Director
Date of birth
November 1947
Appointed on
15 September 1995
Nationality
CANADIAN
Occupation
DIRECTOR

WREFORD, MATTHEW THOMAS YARDLEY

Correspondence address
PARK HOUSE 16 FINSBURY CIRCUS, LONDON, EC2M 7EB
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
7 January 2009
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

BINKS, THOMAS ANTHONY

Correspondence address
FERNDEN GRANGE, FERNDEN LANE, HASLEMERE, SURREY, GU27 3LA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
2 October 2007
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3LA £1,788,000

KELLY, DECLAN PIUS

Correspondence address
44 LYNDALE AVENUE, LONDON, NW2 2QA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
6 August 2004
Resigned on
3 October 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 2QA £1,804,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 September 1995
Resigned on
15 September 1995

Average house price in the postcode NW8 8EP £749,000

MANSELL, SIMON HENRY JOHN

Correspondence address
2 THE SPINNEY, HUTTON, BRENTWOOD, ESSEX, CM13 1AS
Role RESIGNED
Secretary
Date of birth
December 1956
Appointed on
15 September 1995
Resigned on
14 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM13 1AS £1,407,000

MANSELL, SIMON HENRY JOHN

Correspondence address
2 THE SPINNEY, HUTTON, BRENTWOOD, ESSEX, CM13 1AS
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 September 1995
Resigned on
6 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 1AS £1,407,000


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