IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.05911058
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED is an active private limited company with number 05911058. It was incorporated 17 years, 10 months, 18 days ago, on 21 August 2006. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Nov 2006

Current time on role 17 years, 7 months, 21 days

FULLER, Edward John

Director

Fund Manager

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 6 months, 2 days

EPS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2006

Resigned on 17 Nov 2006

Time on role 2 months, 27 days

APPLEYARD, Andrew Charles

Director

Fund Manager

RESIGNED

Assigned on 30 Apr 2008

Resigned on 23 Nov 2011

Time on role 3 years, 6 months, 23 days

CLARK, Philip John

Director

Company Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 09 Jul 2007

Time on role 7 months, 22 days

GARDINER, Neil Johnston

Director

Company Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 23 Nov 2011

Time on role 5 years, 6 days

GOODWIN, Thomas Edward

Director

Fund Manager

RESIGNED

Assigned on 23 Dec 2021

Resigned on 06 Jan 2023

Time on role 1 year, 14 days

GOTTLIEB, Julius

Director

Company Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 13 Jun 2008

Time on role 1 year, 6 months, 26 days

LAXTON, Chris James Wentworth

Director

Company Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 23 Nov 2011

Time on role 5 years, 6 days

MANSLEY, Nicholas John Fermor

Director

Company Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 30 Apr 2008

Time on role 1 year, 5 months, 13 days

NEVITT, Mark

Director

Head Of Strategic Project Management

RESIGNED

Assigned on 03 May 2013

Resigned on 20 May 2018

Time on role 5 years, 17 days

SHEPHERD, Marcus Owen

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2011

Resigned on 11 Feb 2013

Time on role 1 year, 2 months, 18 days

SHERWIN, Gary Brian

Director

Director

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Jun 2021

Time on role 3 years, 2 months

SKINNER, David Stephen, Dr

Director

Investment Strategy And Research Director

RESIGNED

Assigned on 23 Nov 2011

Resigned on 27 Jan 2017

Time on role 5 years, 2 months, 4 days

URWIN, Christopher James

Director

Research Manager - Real Estate

RESIGNED

Assigned on 23 Nov 2011

Resigned on 31 Dec 2021

Time on role 10 years, 1 month, 8 days

WOMACK, Ian Bryan

Director

Company Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 23 Nov 2011

Time on role 5 years, 6 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 2006

Resigned on 17 Nov 2006

Time on role 2 months, 27 days


Some Companies

APACHE CONSULTANTS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11751560
Status:ACTIVE
Category:Private Limited Company

DEEPDALE CONSTRUCTION LIMITED

MASONS ASH BROW,WIGAN,WN8 7NG

Number:03801528
Status:ACTIVE
Category:Private Limited Company

FSG PROJECTS LIMITED

118 NORTHGATE,LEEDS,LS2 7PN

Number:08866331
Status:ACTIVE
Category:Private Limited Company

HC&NA LTD

19 WEST STREET,HUNTINGDON,PE29 1WT

Number:11671815
Status:ACTIVE
Category:Private Limited Company

SCHOSWEEN 8 LIMITED

31 LOFTUS HILL,SEDBERGH,LA10 5RX

Number:08137836
Status:ACTIVE
Category:Private Limited Company

STARS & STRIPES STUDIOS LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:08781682
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