Icap Plc

All UK companiesProfessional, scientific and technical activitiesIcap Plc

Activities of head offices

Icap Plc contacts: address, phone, fax, email, website, shedule

Address: 2 Broadgate London EC2M 7UR

Phone: +44-116 5306915

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Icap Plc"? - send email to us!

Icap Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Icap Plc.

Registration data Icap Plc

Register date: 1998-08-03

Register number: 03611426

Type of company: Public Limited Company

Get full report form global database UK for Icap Plc

Owner, director, manager of Icap Plc

Stuart John Bridges Director. Address: 2 Broadgate, London, EC2M 7UR. DoB: September 1960, British

Ivan Robert Ritossa Director. Address: 2 Broadgate, London, EC2M 7UR. DoB: July 1961, Australian

Robert Charles Standing Director. Address: 2 Broadgate, London, EC2M 7UR. DoB: March 1960, British

John Phimister Sievwright Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: February 1955, British

Deborah Anne Abrehart Secretary. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: July 1957, British

Michael Alan Spencer Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: May 1955, British

Charles Henry Gregson Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: June 1947, British

Fu Hua Hsieh Director. Address: Broadgate, London, EC2M 7UR, England. DoB: September 1950, Singaporean

Iain William Torrens Director. Address: Broadgate, London, EC2M 7UR, England. DoB: August 1968, British

Diane Schueneman Director. Address: 2 Broadgate, London, EC2M 7UR. DoB: April 1952, Us Citizen

John David Nixon Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: May 1955, American

David Wells Puth Director. Address: 591 Second Street, Brooklyn, New York, Ny 11215, Usa. DoB: August 1956, Us

Matthew John Lester Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: July 1963, British

John Mark Yallop Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: March 1960, British

James Joseph Mcnulty Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: March 1951, American

Duncan Goldie Morrison Director. Address: 250 E Spruce Dr, Jhg & T, Jackson, Wy 83001, Usa. DoB: June 1955, British

Helen Frances Broomfield Secretary. Address: 68 Glenwood Gardens, Gants Hill, Ilford, Essex, IG2 6XU. DoB: October 1965, British

Nicholas John Cosh Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: August 1946, British

Robert Knox Iii Director. Address: 3734 Ecker Hill Drive, Park City, Utah 84098, America. DoB: August 1943, American

Jonathan Harry Cartwright Director. Address: Rectory Meadow, Hawthorn Place, Penn, Buckinghamshire, HP10 8EH. DoB: August 1953, British

Dr Edward Charles Pank Secretary. Address: Red Barn Farmhouse, Shernborne, Kings Lynn, Norfolk, PE31 6SB. DoB: June 1945, British

Jonathan Quentin Robson Director. Address: 400 Chambers Street, Apt 12k, New York, 10282, Usa. DoB: October 1958, British

John David Nixon Director. Address: 30 South End Court, Old Greenwich, Ct 06870, United States. DoB: May 1955, American

David Gelber Director. Address: 6 Clorane Gardens, London, NW3 7IR. DoB: November 1947, Canadian

Declan Pius Kelly Director. Address: 44 Lyndale Avenue, London, NW2 2QA. DoB: January 1961, Irish

Peter Neville Buckley Director. Address: 6 Albert Place, London, W8 5PD. DoB: September 1942, British

Donald Robert Anthony Marshall Director. Address: 927 Mohawk Road, Franklin Lakes, New Jersey 07417, Usa. DoB: December 1944, American

James Neilson Pettigrew Director. Address: Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: July 1958, British

Stephen Tilton Director. Address: 288 Upper Mountain Avenue, Montclair, New Jersey, 07043, U.S.A.. DoB: September 1945, American

William John Nunes Nabarro Director. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: June 1955, British

Peter Mcsloy Director. Address: 1 Glebe Place, London, SW3 5LB. DoB: January 1946, British

Bernard Cohen Director. Address: 55 Ronalds Road, London, N5 1XF. DoB: January 1938, British

Stephen John Mcmillan Director. Address: Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL. DoB: March 1963, British

Gillian Eileen Switalski Secretary. Address: Kings Copse, Waverley Drive, Virginia Water, Surrey, GU25 4PZ. DoB: June 1956, British

Dr Paul Sebastian Zuckerman Director. Address: The Old Rectory, Grosvenor Road, London, SW1V 3LG. DoB: June 1945, British

Stephen Paul Mcdermott Director. Address: 5 Thistle Lane, Holmdel Nj 07733, United States. DoB: April 1957, American

John Macgregor Burns Secretary. Address: 58 Wickham Hill, Hurstpierpoint, Sussex, BN6 9NP. DoB: August 1943, British

Graham Roger Hill Director. Address: 7 Grange Grove, London, N1 2NP. DoB: October 1960, British

Paul David Gadd Director. Address: The Old Pig & Whistle, Thaxted Road, Saffron Walden, Essex, CB10 2UT. DoB: March 1965, British

Jeremy Joseph Scott Osler Director. Address: Flat 2 47 Clanricarde Gardens, London, W2 4JN. DoB: September 1971, British

Jobs in Icap Plc vacancies. Career and practice on Icap Plc. Working and traineeship

Sorry, now on Icap Plc all vacancies is closed.

Responds for Icap Plc on FaceBook

Read more comments for Icap Plc. Leave a respond Icap Plc in social networks. Icap Plc on Facebook and Google+, LinkedIn, MySpace

Address Icap Plc on google map

Other similar UK companies as Icap Plc: Woodingdean Community Association Trading Company Limited | Docare Limited | Havana House (nottingham) Limited | Sidrus Limited | Physiobath Ltd

The firm referred to as Icap PLC has been registered on 1998-08-03 as a Public Limited Company. The firm office could be reached at Broadgate on 2 Broadgate, London. If you need to get in touch with the company by post, the area code is EC2M 7UR. The registration number for Icap Plc is 03611426. This firm has a history in registered name changes. In the past, this company had three different names. Until 2001 this company was run under the name of Garban-intercapital PLC and before that its company name was Garban PLC. The firm SIC and NACE codes are 70100 meaning Activities of head offices. 2016-03-31 is the last time when company accounts were filed. 18 years of experience in this field comes to full flow with Icap Plc as they managed to keep their customers happy through all this time.

The corporation has obtained three trademarks, all are still in use. The IPO representative of Icap PLC is Reddie & Grose LLP. The first trademark was registered in 2013. The trademark which will lose its validity sooner, i.e. in December, 2022 is HARMONY NETLINK.

In order to meet the requirements of its client base, this particular company is being taken care of by a unit of six directors who are, to enumerate a few, Stuart John Bridges, Ivan Robert Ritossa and Robert Charles Standing. Their constant collaboration has been of extreme importance to this company since September 2015. In order to help the directors in their tasks, since 2006 this company has been providing employment to Deborah Anne Abrehart, age 59 who has been focusing on making sure that the firm follows with both legislation and regulation.