ICR ENTERPRISES LIMITED

Address:
123 Old Brompton Road, London, SW7 3RP

ICR ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03124785. The registration start date is November 10, 1995. The current status is Active.

Company Overview

Company Number 03124785
Company Name ICR ENTERPRISES LIMITED
Registered Address 123 Old Brompton Road
London
SW7 3RP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-11-10
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-12-08
Returns Last Update 2015-11-10
Confirmation Statement Due Date 2021-11-24
Confirmation Statement Last Update 2020-11-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47990 Other retail sale not in stores, stalls or markets

Office Location

Address 123 OLD BROMPTON ROAD
LONDON
Post Code SW7 3RP

Companies with the same post code

Entity Name Office Address
PHOENIX CONSTRUCTION HOLDINGS LIMITED Glen House First Floor, 125 Old Brompton Road, London, SW7 3RP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BENNETT, Elizabeth Anne Secretary (Active) 87 Chesson Road, London, W14 9QS /
17 October 2000
/
BENNETT, Elizabeth Anne Director (Active) 87 Chesson Road, London, W14 9QS May 1957 /
1 April 2003
British /
England
Administrator
GRIFFITHS, Charmaine Helen, Dr Director (Active) 123 Old Brompton Road, London, SW7 3RP December 1974 /
15 February 2016
British /
United Kingdom
Chief Operating Officer
HAMILTON, Jane Elizabeth Director (Active) 123 Old Brompton Road, London, England, LL196LI November 1955 /
1 January 2017
British /
United Kingdom
None
JOHNSON, Luke Oliver Director (Active) 123 Old Brompton Road, London, England, SW7 3RP February 1962 /
1 April 2014
British /
England
Restaurateur
KIPLING, Jonathan Mark Secretary (Resigned) 17a Onslow Gardens, London, SW7 3AL /
29 November 1995
/
WYNNE, Patrick Joseph John Secretary (Resigned) 2cguntur Grove Gallery Court, London, SW10 0UJ /
19 May 1998
/
ARMITAGE, Christine Joan Director (Resigned) 51 High Street, Sandwich, Kent, CT13 9EG December 1951 /
19 May 1998
British /
Company Director
ASHWORTH, John Michael, Sir Director (Resigned) Garden House, Falcon Yard, Wivenhoe, Colchester, Essex, CO7 9BD November 1938 /
1 April 2003
British /
United Kingdom
Retired
BLACK, Philip James Director (Resigned) Sheephouse Cottage Crickley Barrow, Northleach, Cheltenham, Gloucestershire, GL54 3QA February 1954 /
6 August 2001
British /
England
Fundraising
CARTWRIGHT, John Martin Director (Resigned) Little Manor West Common Grove, Harpenden, Hertfordshire, AL5 2AT July 1930 /
19 May 1998
British /
Retired
CONCANNON, Mary Rose Director (Resigned) 6 Forge Steading, Buff Avenue, Banstead, Surrey, SM7 2DT June 1958 /
4 March 1999
British /
Director Of Fundraising
COOPER, Margaret Rachel Director (Resigned) 165 Park Road, Kingston, Surrey, KT2 6DQ March 1965 /
23 June 2000
British /
Accountant
DAVIE, Stephen Rex Director (Resigned) 2 Linnet Close, Basingstoke, Hampshire, RG22 5PD June 1933 /
29 November 1995
British /
England
Retired
FARRER, William Oliver Director (Resigned) Popmoor, Fernhurst, Haslemere, Surrey, GU27 3LL June 1926 /
19 May 1998
British /
Retired Solicitor
HOTIMSKY, Isabelle Director (Resigned) 123 Old Brompton Road, London, SW7 3RP January 1956 /
1 June 2010
Belgian /
England
Consultant
JOHNSON, Susan Ann Director (Resigned) 25 Blandford Road, Chiswick, London, W4 1DX February 1947 /
31 October 2001
British /
England
Marketing Director
KEEMER, Peter John Charles Director (Resigned) How Green Cottage, How Lane, Chipstead, Surrey, CR5 3LL January 1932 /
10 February 1997
British /
Retired
KIPLING, Jonathan Mark Director (Resigned) 123 Old Brompton Road, London, SW7 3RP December 1951 /
29 November 1995
British /
England
Chartered Accountant
OTTON, Helen Margaret, Lady Director (Resigned) 123 Old Brompton Road, London, SW7 3RP November 1944 /
1 June 2010
British /
Uk
Conference Organiser
SCIVIER, Catherine Director (Resigned) 123 Old Brompton Road, London, SW7 3RP March 1962 /
1 June 2010
British /
England
Secretary
WYNNE, Patrick Joseph Director (Resigned) 123 Old Brompton Road, London, SW7 3RP October 1960 /
10 February 1997
British /
Finance Officer
TYROLESE (DIRECTORS) LIMITED Nominee Director (Resigned) 66 Lincoln's Inn Fields, London, WC2A 3LH /
10 November 1995
/
TYROLESE (SECRETARIAL) LIMITED Nominee Director (Resigned) 66 Lincoln's Inn Fields, London, WC2A 3LH /
10 November 1995
/

Competitor

Search similar business entities

Post Code SW7 3RP
SIC Code 47990 - Other retail sale not in stores, stalls or markets

Improve Information

Please provide details on ICR ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches