ICL OUTSOURCING LIMITED

8 Princes Parade, Liverpool, L3 1QH, Merseyside
StatusDISSOLVED
Company No.02157398
CategoryPrivate Limited Company
Incorporated26 Aug 1987
Age36 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution03 Jun 2016
Years8 years, 27 days

SUMMARY

ICL OUTSOURCING LIMITED is an dissolved private limited company with number 02157398. It was incorporated 36 years, 10 months, 4 days ago, on 26 August 1987 and it was dissolved 8 years, 27 days ago, on 03 June 2016. The company address is 8 Princes Parade, Liverpool, L3 1QH, Merseyside.



People

HITCHING, Rachel Heulwen

Secretary

ACTIVE

Assigned on 21 Aug 2000

Current time on role 23 years, 10 months, 9 days

AUDLEY-MILLER, Tomas James

Director

Director

ACTIVE

Assigned on 31 Jul 2014

Current time on role 9 years, 10 months, 30 days

HOOLES, Andrew Jonathan

Director

Solicitor

ACTIVE

Assigned on 31 Jul 2014

Current time on role 9 years, 10 months, 30 days

BROWN, John Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1995

Time on role 28 years, 7 months, 29 days

LACEY, Oliver Blomfield

Secretary

Legal Counsel

RESIGNED

Assigned on 01 May 1996

Resigned on 30 Nov 1996

Time on role 6 months, 29 days

REEDER, Tracy

Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Apr 1996

Time on role 5 months, 29 days

SCOTT, Roderick Frank

Secretary

Chartered Sec Group Sec Icl

RESIGNED

Assigned on 30 Nov 1996

Resigned on 06 Jan 1997

Time on role 1 month, 6 days

STEELE, Anne

Secretary

RESIGNED

Assigned on 06 Jan 1997

Resigned on 21 Aug 2000

Time on role 3 years, 7 months, 15 days

ALLNUTT, Richard Andrew James

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2002

Resigned on 09 Jun 2004

Time on role 2 years, 3 months, 9 days

BAKER, Mark Joseph

Director

Director

RESIGNED

Assigned on 25 Jan 2006

Resigned on 27 Jun 2014

Time on role 8 years, 5 months, 2 days

BANKS, Jeffrey

Director

Solicitor Director Of Legal Se

RESIGNED

Assigned on 06 Nov 1998

Resigned on 30 Jun 1999

Time on role 7 months, 24 days

HARRIS, Brian

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2002

Resigned on 05 May 2004

Time on role 1 year, 10 months, 7 days

HARTNELL, Nigel Raymond

Director

Corporate Development Director

RESIGNED

Assigned on 14 Mar 1996

Resigned on 21 Aug 2000

Time on role 4 years, 5 months, 7 days

LILLYWHITE, John George, Dr

Director

Finance Director Icl (Uk)

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 3 months, 6 days

MANDER, Kenneth John

Director

Managing Director Cfm Group Lt

RESIGNED

Assigned on 09 Dec 1994

Resigned on 16 Mar 1998

Time on role 3 years, 3 months, 7 days

OWEN, Martin Neville

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 2000

Resigned on 28 Jun 2002

Time on role 1 year, 8 months, 3 days

PITMAN, April

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2004

Resigned on 25 Jan 2006

Time on role 1 year, 7 months, 7 days

REECE, Brian

Director

Md Group Outsourcing Division

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 2 months, 30 days

ROBERTS, David John Edward

Director

Director

RESIGNED

Assigned on 14 Dec 2011

Resigned on 01 Aug 2014

Time on role 2 years, 7 months, 18 days

SCOTT, Roderick Frank

Director

Chartered Sec Group Sec Icl

RESIGNED

Assigned on 21 Aug 2000

Resigned on 28 Feb 2002

Time on role 1 year, 6 months, 7 days

SELLERS, Philip Edward

Director

Chairman

RESIGNED

Assigned on

Resigned on 21 Aug 2000

Time on role 23 years, 10 months, 9 days

SMITH, Jonathan David

Director

Solicitor

RESIGNED

Assigned on 09 Jun 2004

Resigned on 14 Dec 2011

Time on role 7 years, 6 months, 5 days

STEELE, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 25 Oct 2000

Time on role 2 months, 4 days

TILBROOK, Roger Gordon

Director

Finance Director

RESIGNED

Assigned on 09 Dec 1994

Resigned on 06 Nov 1998

Time on role 3 years, 10 months, 28 days

TURPIN, Richard Hall

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 8 months, 1 day

WHITWAM, Paul Martin

Director

Group Executive Dir Services

RESIGNED

Assigned on 24 Mar 1994

Resigned on 28 Feb 1997

Time on role 2 years, 11 months, 4 days


Some Companies

DAVID SHEA ASSOCIATES LTD

3 ULLSWATER CLOSE,SHEFFIELD,S25 4GH

Number:07639507
Status:ACTIVE
Category:Private Limited Company

GEORGIAN OIL AND GAS COMPANY LIMITED

CROWGATE END,SOUTH ANSTON,S25 5AA

Number:03255465
Status:ACTIVE
Category:Private Limited Company

GLASGOW ACCOUNTANCY SERVICES LIMITED

4/1 91 MITCHELL STREET,GLASGOW,G1 3LN

Number:SC603989
Status:ACTIVE
Category:Private Limited Company

H.O.P.E. ENTERPRISES LIMITED

H.O.P.E CENTRE,BROMYARD,HR7 4QU

Number:06594689
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEGENDCONCEPT DEVELOPERS LIMITED

32 NICKLEBY ROAD,GRAVESEND,DA12 4UG

Number:10102012
Status:ACTIVE
Category:Private Limited Company

THE ESTATE AGENCY NETWORK LTD

34 OAK LANE,WINDSOR,SL4 5EU

Number:11061686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source