ICEBERG CAPITAL PARTNERS LIMITED
DROITWICH ICEBERG INNOVATION CAPITAL LIMITED ICEBERG INNOVATION PARTNERS LIMITED ICEBERG TRANSACTIONS LIMITED ICEBERG TRANSACTION SERVICES LIMITED ICEBERG INNOVATIONS LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 06385333
Status Liquidation
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017; Liquidators statement of receipts and payments to 21 December 2016; Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 8 January 2016. The most likely internet sites of ICEBERG CAPITAL PARTNERS LIMITED are www.icebergcapitalpartners.co.uk, and www.iceberg-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Iceberg Capital Partners Limited is a Private Limited Company. The company registration number is 06385333. Iceberg Capital Partners Limited has been working since 28 September 2007. The present status of the company is Liquidation. The registered address of Iceberg Capital Partners Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . GREEN, Jonathan Stephen is a Director of the company. Secretary GREEN, Jonathan Stephen has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director SNOW, Patrick Edward has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GREEN, Jonathan Stephen
Appointed Date: 02 November 2015
49 years old

Resigned Directors

Secretary
GREEN, Jonathan Stephen
Resigned: 16 November 2010
Appointed Date: 28 September 2007

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 28 September 2007
Appointed Date: 28 September 2007

Director
SNOW, Patrick Edward
Resigned: 02 November 2015
Appointed Date: 28 September 2007
49 years old

Director
LEA YEAT LIMITED
Resigned: 28 September 2007
Appointed Date: 28 September 2007

ICEBERG CAPITAL PARTNERS LIMITED Events

06 Feb 2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
18 Jan 2017
Liquidators statement of receipts and payments to 21 December 2016
08 Jan 2016
Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 8 January 2016
07 Jan 2016
Statement of affairs with form 4.19
07 Jan 2016
Appointment of a voluntary liquidator
...
... and 31 more events
25 Oct 2007
Director resigned
25 Oct 2007
Secretary resigned
25 Oct 2007
New secretary appointed
25 Oct 2007
New director appointed
28 Sep 2007
Incorporation