GARRARD TRADING LIMITED

24 Albemarle Street 24 Albemarle Street, W1S 4HT
StatusACTIVE
Company No.00053220
CategoryPrivate Limited Company
Incorporated07 Jul 1897
Age126 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

GARRARD TRADING LIMITED is an active private limited company with number 00053220. It was incorporated 126 years, 9 months, 20 days ago, on 07 July 1897. The company address is 24 Albemarle Street 24 Albemarle Street, W1S 4HT.



People

BOND, Stephanie Liquori

Director

Finance Vp Investments

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 5 months, 26 days

MILNER, Joanne

Director

Ceo

ACTIVE

Assigned on 07 Oct 2021

Current time on role 2 years, 6 months, 20 days

MORRISON, Fiona Jane

Secretary

RESIGNED

Assigned on 01 Apr 1999

Resigned on 18 Mar 2006

Time on role 6 years, 11 months, 17 days

PAGE, Elizabeth

Secretary

RESIGNED

Assigned on 01 Apr 1993

Resigned on 01 Nov 1996

Time on role 3 years, 7 months

REID, Michael John

Secretary

Company Secretary &

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Mar 1999

Time on role 2 years, 4 months, 30 days

REID, Michael John

Secretary

Company Secretary &

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 26 days

WALKER, Derex

Secretary

Investment Prof

RESIGNED

Assigned on 17 Mar 2006

Resigned on 07 Jan 2009

Time on role 2 years, 9 months, 21 days

ADAMS, David Alexander Robertson

Director

Group Finance Dir

RESIGNED

Assigned on 01 Nov 1996

Resigned on 18 Apr 1997

Time on role 5 months, 17 days

ARDEN, Philip John

Director

Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 31 Aug 2000

Time on role 1 year, 5 months

ATTALLAH, Naim Ibrahim

Director

Business Executive

RESIGNED

Assigned on

Resigned on 02 Nov 1995

Time on role 28 years, 5 months, 25 days

BROZZETTI, Gianluca

Director

Manager

RESIGNED

Assigned on 28 Feb 2002

Resigned on 18 Mar 2006

Time on role 4 years, 18 days

CHOU, Silas Kei Fong

Director

Company Director

RESIGNED

Assigned on 11 Sep 2000

Resigned on 28 Jul 2005

Time on role 4 years, 10 months, 17 days

DAHL, Ian Xavier

Director

Group Chief Executive

RESIGNED

Assigned on 29 Sep 1995

Resigned on 31 Aug 1999

Time on role 3 years, 11 months, 2 days

DE SANTIS, Patrizia

Director

Cfo

RESIGNED

Assigned on 28 Jul 2005

Resigned on 18 Mar 2006

Time on role 7 months, 21 days

EAGLE, Terri Lee

Director

Ceo

RESIGNED

Assigned on 07 Jan 2009

Resigned on 02 Mar 2010

Time on role 1 year, 1 month, 26 days

FELTON SMITH, Paul Jonathan

Director

Accountant

RESIGNED

Assigned on 15 May 2000

Resigned on 29 Dec 2000

Time on role 7 months, 14 days

LOWDEN, David Soutar

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 29 Jan 1999

Time on role 1 year, 4 months, 28 days

MONCKTON, Rosamond Mary, The Hon

Director

Chief Executive

RESIGNED

Assigned on 29 Dec 2000

Resigned on 28 Feb 2002

Time on role 1 year, 1 month, 30 days

NUGENT, Bradford

Director

Finance

RESIGNED

Assigned on 01 Mar 2010

Resigned on 28 Feb 2017

Time on role 6 years, 11 months, 27 days

PROCOP, Robert

Director

Chief Executive

RESIGNED

Assigned on 17 Mar 2006

Resigned on 07 Jan 2009

Time on role 2 years, 9 months, 21 days

PROCOP, Robert

Director

Chief Executive

RESIGNED

Assigned on 03 Jul 2000

Resigned on 11 Sep 2000

Time on role 2 months, 8 days

REID, Michael John

Director

Company Secretary &

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 27 days

RENWICK, Edward Rainey

Director

Private Eq Partner

RESIGNED

Assigned on 07 Jan 2009

Resigned on 28 Feb 2017

Time on role 8 years, 1 month, 21 days

SALTER, Guy Ridley

Director

Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 03 Jul 2000

Time on role 10 months, 2 days

WALKER, Derex

Director

Investment Prof

RESIGNED

Assigned on 17 Mar 2006

Resigned on 07 Jan 2009

Time on role 2 years, 9 months, 21 days

WEBSTER, Stephen

Director

Chairman

RESIGNED

Assigned on 01 Nov 2016

Resigned on 19 Oct 2021

Time on role 4 years, 11 months, 18 days


Some Companies

ALDERGROVE MANOR LTD

WELLINGTON HOUSE,DUDLEY,DY1 1UB

Number:09174033
Status:ACTIVE
Category:Private Limited Company

BEERS ENGINEERING CONSULTANCY LIMITED

57B CRAWFORDSBURN ROAD,NEWTOWNARDS,BT23 4UH

Number:NI032705
Status:ACTIVE
Category:Private Limited Company

EVANS HOTEL LTD.

EVANS HOTEL CHARLTON STREET,NORTH WALES,LL30 2AA

Number:03581521
Status:ACTIVE
Category:Private Limited Company

FRENSHAM FARMS LIMITED

PITT FARM,FARNHAM,GU10 3EG

Number:04103894
Status:ACTIVE
Category:Private Limited Company

GEEPLUS EUROPE LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:01742051
Status:ACTIVE
Category:Private Limited Company

GROWTH 4 BUSINESS LTD

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:05337542
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