Ic Software Limited

All UK companiesActivities of extraterritorial organisations and otherIc Software Limited

Dormant Company

Ic Software Limited contacts: address, phone, fax, email, website, shedule

Address: Dawson House 5 Jewry Street EC3N 2EX London

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

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

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

Registration data Ic Software Limited

Register date: 1982-06-01

Register number: 01639898

Type of company: Private Limited Company

Get full report form global database UK for Ic Software Limited

Owner, director, manager of Ic Software Limited

Roger Harold Antony Director. Address: 5 Jewry Street, Rivington Street, London, EC3N 2EX, England. DoB: April 1967, British

Roger Harold Antony Secretary. Address: 5 Jewry Street, Rivington Street, London, EC3N 2EX, England. DoB:

Alastair John Lomond Woolley Secretary. Address: Bath Place, Rivington Street, London, EC2A 3DR, England. DoB:

Alastair John Lomond Woolley Director. Address: Bath Place, Rivington Street, London, EC2A 3DR, England. DoB: October 1961, British

Ian Malcolm Ketchin Director. Address: 118 Goddington Lane, Orpington, Kent, BR6 9DZ. DoB: September 1963, British

Ian Malcolm Ketchin Secretary. Address: 118 Goddington Lane, Orpington, Kent, BR6 9DZ. DoB: September 1963, British

Alwyn Frank Welch Director. Address: Coniston Farnham Lane, Haslemere, Surrey, GU27 1EZ. DoB: July 1957, British

John Llewellyn Mostyn Hughes Director. Address: Albion Riverside, 8 Hester Road, London, SW11 4AR. DoB: July 1951, British

Cheryl Nolan Secretary. Address: 97 Bailey Bridge Road, Braintree, Essex, CM7 5TS. DoB:

Ian Kenneth Miller Director. Address: 4234 Lomo Alto Court, Dallas, Tx75219, Usa. DoB: March 1948, Scottish

Eileen Conner Secretary. Address: 1 Kipling Drive, Wimbledon, SW19 1TJ. DoB: n\a, British

Cheryl Nolan Secretary. Address: 97 Bailey Bridge Road, Braintree, Essex, CM7 5TS. DoB:

Alison Jane Leyshon Director. Address: 30 Foster Road, Chiswick, London, W4 4NY. DoB: May 1967, British

Alison Jane Leyshon Secretary. Address: 30 Foster Road, Chiswick, London, W4 4NY. DoB: May 1967, British

Julian Gerard Powell Phipps Director. Address: 22 Gilbert Way, Finchampstead, Wokingham, Berkshire, RG40 4HJ. DoB: May 1966, British

David Samuel Peter Firth Secretary. Address: Wood Mill House, Shoreham Road, Henfield, West Sussex, BN5 9SD. DoB: n\a, British

Ronald Allen Moss Director. Address: Stonechat, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 1NN. DoB: January 1948, British

Stephen William Simmonds Director. Address: 15 Hyde Lane, Nash Mills, Hemel Hempstead, Hertfordshire, HP3 8RY. DoB: March 1956, British

William Charles Battey Director. Address: Domus, Chess Way Chorleywood, Rickmansworth, Hertfordshire, WD3 5TA. DoB: July 1931, British

Martin Francis Micallef-eynaud Secretary. Address: 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX. DoB: n\a, British

Michael Anthony Lambert Director. Address: Overhall, Colne Engaine, Colchester, Essex, CO6 2HW. DoB: August 1929, British

Raymond Edward Parker Director. Address: 48 Gresley Close, Welwyn Garden City, Hertfordshire, AL8 7QB. DoB: November 1953, British

Jobs in Ic Software Limited vacancies. Career and practice on Ic Software Limited. Working and traineeship

Sorry, now on Ic Software Limited all vacancies is closed.

Responds for Ic Software Limited on FaceBook

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

Address Ic Software Limited on google map

Other similar UK companies as Ic Software Limited: Archangel-medical Ltd | Anstebrow Ltd. | Pobl Bach Nurseries Limited | Mg Fairclough Limited | Experiential Hypnosis Ltd

Ic Software started its business in 1982 as a PLC under the following Company Registration No.: 01639898. The firm has been working successfully for thirty four years and the present status is active. This company's head office is situated in London at Dawson House. Anyone can also find the firm using its postal code , EC3N 2EX. Its name switch from Shuter Smith International to Ic Software Limited came in Friday 23rd December 1994. This enterprise principal business activity number is 99999 , that means Dormant Company. Ic Software Ltd reported its account information up to 2015-12-31. The most recent annual return information was released on 2015-08-02.

In this limited company, just about all of director's duties have so far been performed by Roger Harold Antony who was assigned this position in 2015 in June. The following limited company had been directed by Alastair John Lomond Woolley (age 55) who finally quit one year ago. In addition another director, specifically Ian Malcolm Ketchin, age 53 quit after two years of fulfilling the tasks put before him. In order to find professional help with legal documentation, for the last almost one month this specific limited company has been utilizing the skills of Roger Harold Antony, who has been looking for creative solutions ensuring efficient administration of this company.