Icb Brands Holdings Limited
Manufacture of other non-distilled fermented beverages
Icb Brands Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Sceptre House Hornbeam Square Hornbeam Business Park HG2 2PB Harrogate
Phone: +44-1527 3313446
Fax: +44-1289 5135253
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Icb Brands Holdings Limited"? - send email to us!
Registration data Icb Brands Holdings Limited
Register date: 2007-07-05
Register number: 06303241
Type of company: Private Limited Company
Get full report form global database UK for Icb Brands Holdings LimitedOwner, director, manager of Icb Brands Holdings Limited
Marcus William Black Secretary. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB:
Steven Richard Harrison Director. Address: City Square, Leeds, LS1 2ES, England. DoB: October 1956, British
Marcus William Black Director. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB: November 1969, British
Michael John Carthy Director. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB: November 1956, British
John Mills Director. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB: August 1958, British
John Hiberd Director. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB: August 1962, British
Andrew John Nash Director. Address: Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB. DoB: May 1957, British
Paul Burton Director. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB: December 1957, British
John Hibberd Director. Address: The Courtyard Barn, Horseman Side, Brentwood, Essex, CM14 5SS. DoB: August 1962, British
Susan Claire Cottingham Director. Address: 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB. DoB: May 1959, British
Hasukh Kumar Dhanani Director. Address: 7 Arlington Grove, Castleford, West Yorkshire, WF10 4UY. DoB: September 1948, British
John Frederick Swarbrick Director. Address: Old Bond Street, London, W1S 4QT, United Kingdom. DoB: September 1958, British
Sarah Wilson Secretary. Address: 2 Coverdale Garth, Collingham, Leeds, LS22 5LR. DoB: February 1976, British
Vikki Leanne Causton Director. Address: 75 Mill Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2AP. DoB: March 1980, British
Jobs in Icb Brands Holdings Limited vacancies. Career and practice on Icb Brands Holdings Limited. Working and traineeship
Sorry, now on Icb Brands Holdings Limited all vacancies is closed.
Responds for Icb Brands Holdings Limited on FaceBook
Read more comments for Icb Brands Holdings Limited. Leave a respond Icb Brands Holdings Limited in social networks. Icb Brands Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Icb Brands Holdings Limited on google map
Other similar UK companies as Icb Brands Holdings Limited: A Dot Driver Ltd | Hawk Transport Ltd | Pre Retail Warehousing Limited | David Roberts Transport Limited | Chester-jack Limited
Registered as 06303241 nine years ago, Icb Brands Holdings Limited is categorised as a PLC. The latest mailing address is 4 Sceptre House Hornbeam Square, Hornbeam Business Park Harrogate. The company is recognized as Icb Brands Holdings Limited. However, this company also operated as Start Button until the name got changed 4 years from now. This firm is registered with SIC code 11040 which means Manufacture of other non-distilled fermented beverages. Icb Brands Holdings Ltd released its latest accounts for the period up to 2015/02/28. The latest annual return information was filed on 2015/07/05. Icb Brands Holdings Ltd has been in this line of business for 9 years.
The enterprise owns two trademarks, all are still protected by law. The Intellectual Property Office representative of Icb Brands Holdings is Walker Morris LLP. The first trademark was registered in 2014.
The knowledge we have detailing this enterprise's members implies the existence of three directors: Steven Richard Harrison, Marcus William Black and Michael John Carthy who joined the team on 2011-02-07, 2008-02-01 and 2007-09-14. To find professional help with legal documentation, since June 2011 this specific firm has been implementing the ideas of Marcus William Black, who's been focusing on making sure that the firm follows with both legislation and regulation.