ICE MANCHESTER SUBCO LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09561364
CategoryPrivate Limited Company
Incorporated25 Apr 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

ICE MANCHESTER SUBCO LIMITED is an active private limited company with number 09561364. It was incorporated 9 years, 2 months, 13 days ago, on 25 April 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



People

ALLAN, He Weishi

Director

Merchant

ACTIVE

Assigned on 29 Jun 2018

Current time on role 6 years, 9 days

BOOTH, Daniel James

Director

Chief Operating Officer

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 6 months, 21 days

PICKETT, Charles Taylor

Director

Chief Executive Officer

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 6 months, 21 days

STASINOS, John

Director

Real Estate Private Equity

ACTIVE

Assigned on 29 Jun 2018

Current time on role 6 years, 9 days

MCHENRY, Troy

Secretary

RESIGNED

Assigned on 25 Feb 2016

Resigned on 22 Jun 2018

Time on role 2 years, 3 months, 26 days

MERCER, James

Secretary

RESIGNED

Assigned on 24 Jul 2015

Resigned on 05 Feb 2016

Time on role 6 months, 12 days

ANDERSON, Scott

Director

Accounting

RESIGNED

Assigned on 31 Aug 2016

Resigned on 17 Aug 2017

Time on role 11 months, 17 days

BALL, Christopher

Director

Company Director

RESIGNED

Assigned on 25 Apr 2015

Resigned on 24 Jul 2015

Time on role 2 months, 29 days

BRINKER, Scott

Director

Chief Investment Officer

RESIGNED

Assigned on 22 Jun 2018

Resigned on 18 Dec 2019

Time on role 1 year, 5 months, 26 days

FAGAN, Peter Gervais

Director

Director

RESIGNED

Assigned on 25 Apr 2015

Resigned on 24 Jul 2015

Time on role 2 months, 29 days

MABRY, Adam

Director

Senior Vice President, Corporate Transactions

RESIGNED

Assigned on 22 Jun 2018

Resigned on 18 Dec 2019

Time on role 1 year, 5 months, 26 days

MCHENRY, Troy

Director

Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 22 Jun 2018

Time on role 2 years, 3 months, 26 days

MERCER, James

Director

Evp, General Counsel And Corporate Secretary

RESIGNED

Assigned on 24 Jul 2015

Resigned on 05 Feb 2016

Time on role 6 months, 12 days

SCHOEN, Timothy

Director

Evp And Chief Financial Officer

RESIGNED

Assigned on 24 Jul 2015

Resigned on 22 May 2016

Time on role 9 months, 29 days

SCOTT, Peter Anthony

Director

Evp And Cfo

RESIGNED

Assigned on 07 Jun 2017

Resigned on 22 Jun 2018

Time on role 1 year, 15 days

STASINOS, John

Director

Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 07 Sep 2016

Time on role 6 months, 11 days


Some Companies

ASHFORD HOUSE MANAGEMENT COMPANY LIMITED

CLUB CHAMBERS,MALVERN,WR14 3HA

Number:06729312
Status:ACTIVE
Category:Private Limited Company

F & D CANNON LIMITED

CONSTRUCTION HOUSE, RUNWELL ROAD,ESSEX,SS11 7HQ

Number:04463094
Status:ACTIVE
Category:Private Limited Company

FLETCHER ELECTRIC LTD

63 STONEGATE ROAD,LEEDS,LS6 4HZ

Number:08644448
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH COMMUNITY HOTEL C.I.C.

BRITANNIA HOUSE,GAINSBOROUGH,DN21 2NA

Number:09114881
Status:ACTIVE
Category:Community Interest Company

LTX LIMITED

39 ENNERDALE AVENUE,HOTNCHURCH,RM12 5JT

Number:11329985
Status:ACTIVE
Category:Private Limited Company

THE LONDON CUPPA LIMITED

9 DELLFIELD PARADE,UXBRIDGE,UB8 2EN

Number:04090561
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