Icap Plc

Activities of head offices

Contacts of Icap Plc: address, phone, fax, email, website, working hours

Address: 2 Broadgate London EC2M 7UR

Phone: +44-116 5306915 +44-116 5306915

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Icap Plc"? - Send email to us!

Icap Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Icap Plc.

Registration data Icap Plc

Register date: 1998-08-03
Register number: 03611426
Capital: 767,000 GBP
Sales per year: Less 458,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Public Limited Company

Get full report from global database of The UK for Icap Plc

Addition activities kind of Icap Plc

25150200. Furniture springs
32990304. Moldings, architectural: plaster of paris
35440101. Diamond dies, metalworking
36120108. Line voltage regulators
39110111. Watchbands, precious metal
65319904. Housing authority operator
76410101. Furniture upholstery repair
96610400. Space research and technology, level of government

Owner, director, manager of Icap Plc

Director - Stuart John Bridges. Address: 2 Broadgate, London, EC2M 7UR. DoB: September 1960, British

Director - Ivan Robert Ritossa. Address: 2 Broadgate, London, EC2M 7UR. DoB: July 1961, Australian

Director - Robert Charles Standing. Address: 2 Broadgate, London, EC2M 7UR. DoB: March 1960, British

Director - John Phimister Sievwright. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: February 1955, British

Secretary - Deborah Anne Abrehart. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: July 1957, British

Director - Michael Alan Spencer. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: May 1955, British

Director - Charles Henry Gregson. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: June 1947, British

Director - Fu Hua Hsieh. Address: Broadgate, London, EC2M 7UR, England. DoB: September 1950, Singaporean

Director - Iain William Torrens. Address: Broadgate, London, EC2M 7UR, England. DoB: August 1968, British

Director - Diane Schueneman. Address: 2 Broadgate, London, EC2M 7UR. DoB: April 1952, Us Citizen

Director - John David Nixon. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: May 1955, American

Director - David Wells Puth. Address: 591 Second Street, Brooklyn, New York, Ny 11215, Usa. DoB: August 1956, Us

Director - Matthew John Lester. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: July 1963, British

Director - John Mark Yallop. Address: Broadgate, 2 Broadgate, London, EC2M 7UR, England. DoB: March 1960, British

Director - James Joseph Mcnulty. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: March 1951, American

Director - Duncan Goldie Morrison. Address: 250 E Spruce Dr, Jhg & T, Jackson, Wy 83001, Usa. DoB: June 1955, British

Secretary - Helen Frances Broomfield. Address: 68 Glenwood Gardens, Gants Hill, Ilford, Essex, IG2 6XU. DoB: October 1965, British

Director - Nicholas John Cosh. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: August 1946, British

Director - Robert Knox Iii. Address: 3734 Ecker Hill Drive, Park City, Utah 84098, America. DoB: August 1943, American

Director - Jonathan Harry Cartwright. Address: Rectory Meadow, Hawthorn Place, Penn, Buckinghamshire, HP10 8EH. DoB: August 1953, British

Secretary - Dr Edward Charles Pank. Address: Red Barn Farmhouse, Shernborne, Kings Lynn, Norfolk, PE31 6SB. DoB: June 1945, British

Director - Jonathan Quentin Robson. Address: 400 Chambers Street, Apt 12k, New York, 10282, Usa. DoB: October 1958, British

Director - John David Nixon. Address: 30 South End Court, Old Greenwich, Ct 06870, United States. DoB: May 1955, American

Director - David Gelber. Address: 6 Clorane Gardens, London, NW3 7IR. DoB: November 1947, Canadian

Director - Declan Pius Kelly. Address: 44 Lyndale Avenue, London, NW2 2QA. DoB: January 1961, Irish

Director - Peter Neville Buckley. Address: 6 Albert Place, London, W8 5PD. DoB: September 1942, British

Director - Donald Robert Anthony Marshall. Address: 927 Mohawk Road, Franklin Lakes, New Jersey 07417, Usa. DoB: December 1944, American

Director - James Neilson Pettigrew. Address: Park Avenue South, Harpenden, Hertfordshire, AL5 2EA. DoB: July 1958, British

Director - Stephen Tilton. Address: 288 Upper Mountain Avenue, Montclair, New Jersey, 07043, U.S.A.. DoB: September 1945, American

Director - William John Nunes Nabarro. Address: Broadgate, 2 Broadgate, London, EC2M 7UR. DoB: June 1955, British

Director - Peter Mcsloy. Address: 1 Glebe Place, London, SW3 5LB. DoB: January 1946, British

Director - Bernard Cohen. Address: 55 Ronalds Road, London, N5 1XF. DoB: January 1938, British

Director - Stephen John Mcmillan. Address: Flat 20 Springalls Wharf, 25 Bermondsey Wall West, London, SE16 4TL. DoB: March 1963, British

Secretary - Gillian Eileen Switalski. Address: Kings Copse, Waverley Drive, Virginia Water, Surrey, GU25 4PZ. DoB: June 1956, British

Director - Dr Paul Sebastian Zuckerman. Address: The Old Rectory, Grosvenor Road, London, SW1V 3LG. DoB: June 1945, British

Director - Stephen Paul Mcdermott. Address: 5 Thistle Lane, Holmdel Nj 07733, United States. DoB: April 1957, American

Secretary - John Macgregor Burns. Address: 58 Wickham Hill, Hurstpierpoint, Sussex, BN6 9NP. DoB: August 1943, British

Director - Graham Roger Hill. Address: 7 Grange Grove, London, N1 2NP. DoB: October 1960, British

Director - Paul David Gadd. Address: The Old Pig & Whistle, Thaxted Road, Saffron Walden, Essex, CB10 2UT. DoB: March 1965, British

Director - Jeremy Joseph Scott Osler. Address: Flat 2 47 Clanricarde Gardens, London, W2 4JN. DoB: September 1971, British

Jobs in Icap Plc, vacancies. Career and training on Icap Plc, practic

Now Icap Plc have no open offers. Look for open vacancies in other companies

  • PhD studentship in Mechanical Properties of Ceramic Composites (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Translation Administrator (Maternity Cover) (London)

    Region: London

    Company: The Francis Crick Institute

    Department: Translation Team

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Prospective Student Enquiries Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Global Recruitment and Admissions

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Senior Engineer (Systems) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Therapist - C85582A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer/Senior Lecturer in Social Care (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work

  • Senior Scientific Officer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: Oncometabolism Laboratory (Dr Saverio Tardito)

    Salary: £23,800 to £39,900 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Student Support Coordinator (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £20,000 to £23,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Lecturer/Senior Lecturer and Consultant Rheumatologist (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: University of Otago and Southern District Health Board

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Deputy Vice-Chancellor (International) and Vice-President (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Trainee Contract Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Finance/Procurement

    Salary: £26,829 to £29,301 pa with potential to progress to £32,004 by annual increments on achieving designated skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate - Neuroimaging Analyst (London - Canada)

    Region: London - Canada

    Company: Western University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Icap Plc on Facebook, comments in social nerworks

Read more comments for Icap Plc. Leave a comment for Icap Plc. Profiles of Icap Plc on Facebook and Google+, LinkedIn, MySpace

Location Icap Plc on Google maps

Other similar companies of The United Kingdom as Icap Plc: Shore Surveyors Limited | Shiny Technology Co., Ltd. | Zestumbrella Ltd | Tlcc Global Limited | Peterloo Hotels Limited

The firm referred to as Icap PLC has been registered on 1998-08-03 as a Public Limited Company. The firm office could be reached at Broadgate on 2 Broadgate, London. If you need to get in touch with the company by post, the area code is EC2M 7UR. The registration number for Icap Plc is 03611426. This firm has a history in registered name changes. In the past, this company had three different names. Until 2001 this company was run under the name of Garban-intercapital PLC and before that its company name was Garban PLC. The firm SIC and NACE codes are 70100 meaning Activities of head offices. 2016-03-31 is the last time when company accounts were filed. 18 years of experience in this field comes to full flow with Icap Plc as they managed to keep their customers happy through all this time.

The corporation has obtained three trademarks, all are still in use. The IPO representative of Icap PLC is Reddie & Grose LLP. The first trademark was registered in 2013. The trademark which will lose its validity sooner, i.e. in December, 2022 is HARMONY NETLINK.

In order to meet the requirements of its client base, this particular company is being taken care of by a unit of six directors who are, to enumerate a few, Stuart John Bridges, Ivan Robert Ritossa and Robert Charles Standing. Their constant collaboration has been of extreme importance to this company since September 2015. In order to help the directors in their tasks, since 2006 this company has been providing employment to Deborah Anne Abrehart, age 59 who has been focusing on making sure that the firm follows with both legislation and regulation.

Icap Plc is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 2 Broadgate London EC2M 7UR. Icap Plc was registered on 1998-08-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 767,000 GBP, sales per year - less 458,000 GBP. Icap Plc is Public Limited Company.
The main activity of Icap Plc is Professional, scientific and technical activities, including 8 other directions. Director of Icap Plc is Stuart John Bridges, which was registered at 2 Broadgate, London, EC2M 7UR. Products made in Icap Plc were not found. This corporation was registered on 1998-08-03 and was issued with the Register number 03611426 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Icap Plc, open vacancies, location of Icap Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Icap Plc from yellow pages of The United Kingdom. Find address Icap Plc, phone, email, website credits, responds, Icap Plc job and vacancies, contacts finance sectors Icap Plc