WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

Greyfriars Court Greyfriars Court, Oxford, OX1 1BE
StatusDISSOLVED
Company No.00318958
CategoryPrivate Limited Company
Incorporated29 Sep 1936
Age87 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution20 Aug 2016
Years7 years, 10 months, 1 day

SUMMARY

WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED is an dissolved private limited company with number 00318958. It was incorporated 87 years, 8 months, 22 days ago, on 29 September 1936 and it was dissolved 7 years, 10 months, 1 day ago, on 20 August 2016. The company address is Greyfriars Court Greyfriars Court, Oxford, OX1 1BE.



People

MILLER, David

Secretary

ACTIVE

Assigned on 31 Jan 2012

Current time on role 12 years, 4 months, 21 days

HOOLEY, Iain William

Director

Accountant

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 20 days

PRICE, Judith Edna

Director

Director

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 20 days

WRAGG, Jonathan Peter

Director

Director

ACTIVE

Assigned on 21 May 2012

Current time on role 12 years, 1 month

BAGSHAW, Joanne Louise

Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 13 Mar 2006

Time on role 3 years, 11 months, 22 days

DAWREEAWOO, Batoolah

Secretary

RESIGNED

Assigned on 13 Mar 2006

Resigned on 24 Sep 2007

Time on role 1 year, 6 months, 11 days

LEE, Tony

Secretary

RESIGNED

Assigned on 19 Oct 2011

Resigned on 31 Jan 2012

Time on role 3 months, 12 days

WARRACK, Anne Victoria Mary

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 22 Mar 2002

Time on role 2 years, 6 months, 21 days

ASHGROVE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Sep 2007

Resigned on 30 Sep 2011

Time on role 4 years, 6 days

MATHESON & CO LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 9 months, 20 days

ANGELL, Ian Hugh Arthur

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Sep 2001

Time on role 22 years, 9 months, 14 days

ARMITAGE, Mark Cecil Christopher

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 06 Jun 1997

Time on role 27 years, 15 days

BRODY, Alan Jeffrey

Director

Regional Director

RESIGNED

Assigned on 25 Sep 2001

Resigned on 18 Mar 2004

Time on role 2 years, 5 months, 23 days

COLLINS, Roderick Martin

Director

Banker

RESIGNED

Assigned on

Resigned on 01 Sep 1999

Time on role 24 years, 9 months, 20 days

DATTANI, Vasant Gopaldas

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 2006

Resigned on 24 Sep 2007

Time on role 1 year, 7 months, 4 days

HOWARD, David Keith

Director

Chief Operating Officer

RESIGNED

Assigned on 19 Oct 2011

Resigned on 31 Dec 2012

Time on role 1 year, 2 months, 12 days

HOWELL, Philip Luard

Director

Director Finacial Services

RESIGNED

Assigned on 19 Oct 2011

Resigned on 08 May 2012

Time on role 6 months, 20 days

HOWELL, Philip Luard

Director

Banker

RESIGNED

Assigned on 24 Sep 2007

Resigned on 10 Nov 2009

Time on role 2 years, 1 month, 16 days

IVANS, Ronald Joseph

Director

Cpa Financial Officer

RESIGNED

Assigned on 20 Feb 2006

Resigned on 24 Sep 2007

Time on role 1 year, 7 months, 4 days

JONES, William Nigel Henry

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 Dec 2006

Time on role 1 year, 3 months, 11 days

JONES, William Nigel Henry

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 1999

Resigned on 25 Sep 2001

Time on role 2 years, 24 days

KENNEDY, Ian Marshall

Director

Chief Operating Officer

RESIGNED

Assigned on 24 Sep 2007

Resigned on 21 Dec 2011

Time on role 4 years, 2 months, 27 days

LIPSCOMB, Robert Martin

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 18 Sep 1992

Time on role 31 years, 9 months, 3 days

LLOYD, Geoffrey Gordon

Director

Operations Executive

RESIGNED

Assigned on 01 Sep 1999

Resigned on 06 Sep 2002

Time on role 3 years, 5 days

MASSEY, Stephen Leigh

Director

Stockbroker

RESIGNED

Assigned on 01 Sep 1999

Resigned on 24 Mar 2003

Time on role 3 years, 6 months, 23 days

MENZIES, Clive Esmond

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jan 1994

Time on role 30 years, 5 months, 17 days

PETTIFOR, Ian

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Sep 2001

Resigned on 30 Sep 2005

Time on role 4 years, 5 days

PHILLIPS, Gary Ewan

Director

General Manager

RESIGNED

Assigned on

Resigned on 18 Sep 1992

Time on role 31 years, 9 months, 3 days

ROBBINS, Carol Eileen

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Mar 2003

Resigned on 30 Sep 2005

Time on role 2 years, 6 months, 11 days

SALTER, Terence Roy

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 18 Sep 1992

Time on role 31 years, 9 months, 3 days

SLOAN, William David

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 2 months, 18 days

SMITH, Paul Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 20 Sep 2005

Resigned on 28 Feb 2006

Time on role 5 months, 8 days

SUNDERLAND, John Trevor

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 29 May 1992

Time on role 32 years, 23 days

VILLIERS, Alastair Michael Hyde

Director

Director

RESIGNED

Assigned on

Resigned on 03 Jul 1995

Time on role 28 years, 11 months, 18 days

WHITFELD, Michael

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 3 months, 19 days

WIGLEY, Michael Derek

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 03 Dec 1996

Time on role 27 years, 6 months, 18 days


Some Companies

ABS-CBN EUROPE REMITTANCE LIMITED

117 EARLS COURT ROAD,LONDON,SW5 9RL

Number:07381764
Status:ACTIVE
Category:Private Limited Company

AMANDA TILLEY LTD

18 LYNX CLOSE,EASTLEIGH,SO50 8NY

Number:11652510
Status:ACTIVE
Category:Private Limited Company
Number:IP23681R
Status:ACTIVE
Category:Industrial and Provident Society

E.T.I.S LIMITED

UNIT 2 BORROWDALE BUSINESS PARK WHITEGATE,MORECAMBE,LA3 3BS

Number:10271696
Status:ACTIVE
Category:Private Limited Company

MONTACUTE GARDENS LIMITED

CAXTON HOUSE,TUNBRIDGE WELLS,TN1 1UB

Number:07462378
Status:ACTIVE
Category:Private Limited Company

SUSSEX CATERING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11482742
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