Ica Enterprises Limited

All UK companiesArts, entertainment and recreationIca Enterprises Limited

Operation of arts facilities

Ica Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: I.c.a The Mall SW1Y 5AH London

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ica Enterprises Limited"? - send email to us!

Ica Enterprises Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ica Enterprises Limited.

Registration data Ica Enterprises Limited

Register date: 1979-11-16

Register number: 01461527

Type of company: Private Limited Company

Get full report form global database UK for Ica Enterprises Limited

Owner, director, manager of Ica Enterprises Limited

Gregor Muir Director. Address: Carlton House Terrace, London, SW1Y 5AH, Uk. DoB: November 1964, British

Lady Alison Myners Director. Address: Carlton House Terrace, London, SW1Y 5AH, Uk. DoB: November 1959, British

Tomas Wilcox Secretary. Address: The Mall, London, SW1Y 5AH. DoB:

Ekow Eshun Director. Address: Carlton House Terrace, London, SW1Y 5AH, United Kingdom. DoB: May 1968, British

Tessa Ross Director. Address: 124 Horseferry Road, London, SW1P 2TX. DoB: July 1961, British

The Hon Hannah Mary Rothschild Director. Address: 30 Warwick Avenue, London, W9 2PT. DoB: May 1962, British

Andrew Curtis Warren Director. Address: 26 Rossetti Gardens Mansions, Flood Street, London, SW3 5QX. DoB: August 1958, British

Mark Adams Director. Address: 15 Glaserton Road, London, N16 5QU. DoB: June 1960, British

Guy Perricone Director. Address: 27 Shawfield Street, London, SW3 4BA. DoB: July 1962, Italian

Mairi Macdonald Director. Address: 7 Lysia Street, London, SW6 6NF. DoB: April 1946, British

Ian Stewart Director. Address: 28 Nicosia Road, London, SW18 3RN. DoB: August 1958, British

Thomas Gabriel Rosenthal Director. Address: 167 Gloucester Avenue, London, NW1 8LA. DoB: July 1935, British

Phillip Dodd Director. Address: 126 Shakspeare Walk, London, N16 8TA. DoB: October 1949, British

John Mount Director. Address: 1 Cosway Mansions, Cosway Street, London, NW1 6UE. DoB: May 1956, British

Mark Gabriel Rubinstein Director. Address: 20 Clifton Terrace, Brighton, East Sussex, BN1 3HA. DoB: May 1961, British

John Frederick Wyver Director. Address: 19-20 Rheidol Mews, Islington, London, N11 8NU. DoB: May 1955, British

Brian George Wenham Director. Address: Red Cottage Wey Road, Weybridge, Surrey, KT13 8HW. DoB: February 1937, British

Simon Field Director. Address: 20 Landrock Road, London, N8 9HL. DoB: February 1946, British

Michael Flood Director. Address: 153 Ealing Road, Brentford, Middlesex, TW8 0LF. DoB: May 1945, British

Archibald Tait Director. Address: 24 Whitehall Park Road, London, W4 3NE. DoB: March 1952, British

Hilary Harold Rubinstein Director. Address: 61 Clarendon Road, London, W11 4JE. DoB: April 1926, British

Alastair Moir Director. Address: 79 Dudley Gardens, London, W13 9LU. DoB: n\a, British

Charles John Cuthbertson Levison Director. Address: 86 Lansdowne Road, London, W11 2LS. DoB: November 1941, British

Jobs in Ica Enterprises Limited vacancies. Career and practice on Ica Enterprises Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Ica Enterprises Limited on FaceBook

Read more comments for Ica Enterprises Limited. Leave a respond Ica Enterprises Limited in social networks. Ica Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Ica Enterprises Limited on google map

Other similar UK companies as Ica Enterprises Limited: Aber Glaziers Limited | Shapeshifter Limited | Affix Scaffolding Limited | Dlp Rail Ltd | Retro Eco Ltd

This company is widely known as Ica Enterprises Limited. This firm was established 37 years ago and was registered with 01461527 as its reg. no.. This particular office of the firm is based in London. You may find it at I.c.a, The Mall. The company switched its business name already two times. Before 2012 the company has been working on providing its services as Ica Films but currently the company is registered under the name Ica Enterprises Limited. This company declared SIC number is 90040 and has the NACE code: Operation of arts facilities. The most recent filed account data documents cover the period up to 2015-03-31 and the most current annual return was submitted on 2016-06-15. From the moment the firm started on this market thirty seven years ago, the company managed to sustain its great level of success.

As for the following limited company, a number of director's responsibilities have been performed by Gregor Muir and Lady Alison Myners. As for these two managers, Gregor Muir has been employed by the limited company for the longest time, having become a part of directors' team since 5 years ago. Furthermore, the managing director's duties are regularly helped by a secretary - Tomas Wilcox, from who found employment in this limited company in 2011.