This company is commonly known as Ician Developments Limited. The company was founded 25 years ago and was given the registration number 03718782. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ICIAN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03718782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent House, 14-17 Market Place, London, W1W 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent House, 14-17 Market Place, London, W1W 8AJ | Secretary | 19 March 2010 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 31 March 2022 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 24 April 2003 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 18 February 1999 | Active |
142 Northolt Road, Harrow, Middlesex, HA2 0EE | Secretary | 30 June 2009 | Active |
9 Hillside, Bolton, BL1 5DT | Secretary | 18 February 1999 | Active |
2 Meg Lane, Broken Cross, Macclesfield, SK10 3LB | Secretary | 20 December 1999 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 18 February 1999 | Active |
77 Bankhall Lane, Hale, Altrincham, WA15 0LN | Director | 13 November 2000 | Active |
Nook House Farm, Nook Lane, Antrobus, CW9 6LA | Director | 25 August 1999 | Active |
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB | Director | 25 August 1999 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 24 April 2003 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 18 February 1999 | Active |
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW | Director | 25 August 1999 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 19 March 2010 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 20 December 1999 | Active |
4 Willow Court, Well Lane, Mollington, CH1 6LD | Director | 18 May 2005 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 18 February 2008 | Active |
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | 25 August 1999 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 19 November 2012 | Active |
6 Charlotte Street, Cheadle, SK8 1DT | Director | 13 November 2000 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 19 March 2009 | Active |
The Willows, 12 Sandy Lane, Newcastle Under Lyme, ST5 0LZ | Director | 21 October 2002 | Active |
2 Meg Lane, Broken Cross, Macclesfield, SK10 3LB | Director | 25 August 1999 | Active |
Sandiway House, Hartford, Northwich, CW8 2YA | Corporate Director | 18 February 1999 | Active |
Muse Places Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.