COIF NOMINEES LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusACTIVE
Company No.00745761
Category
Incorporated02 Jan 1963
Age61 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

COIF NOMINEES LIMITED is an active with number 00745761. It was incorporated 61 years, 4 months, 18 days ago, on 02 January 1963. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



People

HSBC CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Jun 2022

Current time on role 1 year, 11 months

BAILEY, Francine Anne, Ms.

Director

Director

ACTIVE

Assigned on 19 Sep 2019

Current time on role 4 years, 8 months, 1 day

BROTHWELL, Paul Andrew

Director

Senior Trustee Relationship Manager

ACTIVE

Assigned on 17 Nov 2015

Current time on role 8 years, 6 months, 3 days

MORTON, Andrew Paul

Director

Senior Trustee Relationship Manager

ACTIVE

Assigned on 20 Jul 2016

Current time on role 7 years, 10 months

SELDON, Hayley Ann, Ms.

Director

Director

ACTIVE

Assigned on 17 Dec 2018

Current time on role 5 years, 5 months, 3 days

BENNISON, Shirley

Secretary

Personnel And Office Manager

RESIGNED

Assigned on 01 Aug 1997

Resigned on 17 Feb 1998

Time on role 6 months, 16 days

BOTCHWAY, Denette

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Feb 2016

Time on role 1 year, 4 months, 22 days

CAULFIELD, Charlotte

Secretary

RESIGNED

Assigned on 23 Mar 2016

Resigned on 08 Jun 2017

Time on role 1 year, 2 months, 16 days

EDWARD, Nadia, Ms.

Secretary

RESIGNED

Assigned on 07 Sep 2020

Resigned on 18 Feb 2022

Time on role 1 year, 5 months, 11 days

FERLEY, Emma Suzanne

Secretary

RESIGNED

Assigned on 06 Sep 2010

Resigned on 09 Feb 2012

Time on role 1 year, 5 months, 3 days

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 24 Aug 2009

Resigned on 09 Feb 2012

Time on role 2 years, 5 months, 16 days

HINTON, Robert James

Secretary

RESIGNED

Assigned on 09 Feb 2012

Resigned on 07 Oct 2014

Time on role 2 years, 7 months, 27 days

KELLY, Mark Andrew

Secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 31 Jul 1997

Time on role 3 months, 9 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 24 Aug 2009

Time on role 3 years, 3 months, 16 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 20 Feb 2001

Resigned on 19 Dec 2002

Time on role 1 year, 9 months, 27 days

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 23 Jul 2004

Resigned on 18 Jul 2005

Time on role 11 months, 26 days

PASS, Danielle

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 14 Jan 2020

Time on role 1 year, 11 months, 13 days

PEARCE, Mark Vivian

Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 23 Jul 2004

Time on role 1 year, 7 months, 4 days

READ, Alice

Secretary

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 May 2006

Time on role 9 months, 21 days

ROBE, Janice Anne

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 19 days

STURMAN, Jonathan Neil

Secretary

RESIGNED

Assigned on 19 May 2000

Resigned on 20 Feb 2001

Time on role 9 months, 1 day

WILSON, Julie Margaret

Secretary

RESIGNED

Assigned on 17 Feb 1998

Resigned on 17 May 2000

Time on role 2 years, 3 months

BENSON, David Holford

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Feb 2001

Time on role 23 years, 3 months

BRAITHWAITE, Perry Alan

Director

Manager

RESIGNED

Assigned on 17 Nov 2015

Resigned on 03 May 2023

Time on role 7 years, 5 months, 16 days

CARGILL, Donald John

Director

Company Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 09 Oct 2013

Time on role 6 years, 9 months, 27 days

CAWDRON, Peter Edward Blackburn

Director

Company Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 20 Feb 2001

Time on role 3 years, 6 months, 29 days

CLARK, Rosalyn Hazel

Director

Company Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 21 Feb 2014

Time on role 7 years, 2 months, 7 days

CONNOLLY, Marget Jacqeline

Director

None

RESIGNED

Assigned on 20 Feb 2001

Resigned on 06 Apr 2001

Time on role 1 month, 14 days

DAVIES, Alan Evan

Director

Banker

RESIGNED

Assigned on 22 Dec 2010

Resigned on 25 Mar 2014

Time on role 3 years, 3 months, 3 days

DONNER, Andrew

Director

Banker

RESIGNED

Assigned on 22 Dec 2010

Resigned on 18 Oct 2018

Time on role 7 years, 9 months, 27 days

FLANNERY, Joe

Director

Trustee Relationship Manager

RESIGNED

Assigned on 17 Nov 2015

Resigned on 11 Jul 2019

Time on role 3 years, 7 months, 24 days

GIBBS, Andrew Goldsworthy

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Feb 2001

Time on role 23 years, 3 months

GRIFFIN, William Thomas Jackson

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 19 days

HORWOOD, William Edward

Director

Bank Manager

RESIGNED

Assigned on 18 Mar 2014

Resigned on 23 Mar 2016

Time on role 2 years, 5 days

JONES, Alistair Nigel Duncan

Director

Bank Officer

RESIGNED

Assigned on 18 Mar 2014

Resigned on 31 Dec 2015

Time on role 1 year, 9 months, 13 days

LAVIS, Timothy Henry

Director

Investment Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 20 Feb 2001

Time on role 7 years, 4 months, 1 day

MCAUSLAN, John

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 15 Nov 1995

Time on role 28 years, 6 months, 5 days

PARKER, Richard Frederick William

Director

Trustee Relationship Manager

RESIGNED

Assigned on 01 Feb 2018

Resigned on 11 May 2023

Time on role 5 years, 3 months, 10 days

ROBERTSON, Steven Andrew

Director

Trustee/Depositary Manager

RESIGNED

Assigned on 18 Mar 2014

Resigned on 04 Sep 2015

Time on role 1 year, 5 months, 17 days

SOUTHGATE, Robert Frederick

Director

Manager

RESIGNED

Assigned on 24 Aug 2009

Resigned on 31 May 2013

Time on role 3 years, 9 months, 7 days

SPENCER, Victor George, Viscount Churchill

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1999

Time on role 24 years, 9 months, 19 days

SPRIGG, Belinda Jane

Director

Accountant

RESIGNED

Assigned on 16 Feb 1999

Resigned on 20 Feb 2001

Time on role 2 years, 4 days

THOMAS, Graham Richard

Director

Bank Offical

RESIGNED

Assigned on 20 Feb 2001

Resigned on 31 Dec 2004

Time on role 3 years, 10 months, 11 days

THOMPSON, Adrian Charles

Director

Bank Offical

RESIGNED

Assigned on 20 Feb 2001

Resigned on 31 Aug 2011

Time on role 10 years, 6 months, 11 days

TRINDER, Frederick William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Feb 2001

Time on role 23 years, 3 months

WEBSTER, John Dudley

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Jan 1997

Time on role 27 years, 3 months, 28 days

WILSON, Nicholas Samuel

Director

Retired

RESIGNED

Assigned on 18 Jul 1995

Resigned on 20 Feb 2001

Time on role 5 years, 7 months, 2 days

WOOLNOUGH, Simon

Director

Manager

RESIGNED

Assigned on 31 Dec 2004

Resigned on 14 Dec 2006

Time on role 1 year, 11 months, 14 days

WOOLNOUGH, Simon

Director

Manager

RESIGNED

Assigned on 31 Dec 2004

Resigned on 31 Dec 2004

Time on role

WREY, Benjamin Harold Bourchier

Director

Chairman Investment Company

RESIGNED

Assigned on 28 Jul 1998

Resigned on 20 Feb 2001

Time on role 2 years, 6 months, 23 days


Some Companies

ANGLO HISPANIC LTD

14 NIGHTINGALE ROAD,SOUTHSEA,PO5 3JL

Number:09688170
Status:ACTIVE
Category:Private Limited Company

DJG TAXIS LTD

5 ANNIES CLOSE,MATLOCK,DE4 2BE

Number:10101055
Status:ACTIVE
Category:Private Limited Company

MFCL LIMITED

2 THE LIMES,SOUTH MILFORD,LS25 5NH

Number:07683044
Status:ACTIVE
Category:Private Limited Company

MS MECHANICAL LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:09652125
Status:ACTIVE
Category:Private Limited Company

NORTH GATES CONSULTANCY LTD

NORTH GATES THE MOUNT,CRAWLEY,RH11 0LF

Number:08599638
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLD HOTEL ADVISOR LIMITED

54 BECESHORE CLOSE,MORETON-IN-MARSH,GL56 9NB

Number:10477246
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