HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00980554
CategoryPrivate Limited Company
Incorporated27 May 1970
Age53 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution08 Apr 2018
Years6 years, 1 month, 14 days

SUMMARY

HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED is an dissolved private limited company with number 00980554. It was incorporated 53 years, 11 months, 26 days ago, on 27 May 1970 and it was dissolved 6 years, 1 month, 14 days ago, on 08 April 2018. The company address is Hill House Hill House, London, EC4A 3TR.



People

YOUSSOUF, Lorna

Secretary

ACTIVE

Assigned on 16 Jun 2017

Current time on role 6 years, 11 months, 6 days

ALVEY, Philip Antony

Director

Accountant

ACTIVE

Assigned on 28 Nov 2011

Current time on role 12 years, 5 months, 24 days

GOPAUL, Rajiv Kumar

Director

Accountant

ACTIVE

Assigned on 28 Nov 2011

Current time on role 12 years, 5 months, 24 days

REID, Peter John

Director

Accountant

ACTIVE

Assigned on 03 Feb 2011

Current time on role 13 years, 3 months, 19 days

BARKER, Nigel

Secretary

Secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 11 Oct 1995

Time on role 2 months, 25 days

BARTON, James Keith

Secretary

RESIGNED

Assigned on

Resigned on 17 Jul 1995

Time on role 28 years, 10 months, 5 days

BRYANT, Shaun Kevin

Secretary

RESIGNED

Assigned on 11 Oct 1995

Resigned on 02 Aug 1999

Time on role 3 years, 9 months, 22 days

DOCHERTY, Helen

Secretary

RESIGNED

Assigned on 26 Jan 2012

Resigned on 15 Oct 2013

Time on role 1 year, 8 months, 20 days

HINTON, Robert James

Secretary

RESIGNED

Assigned on 15 Oct 2013

Resigned on 20 Feb 2015

Time on role 1 year, 4 months, 5 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 19 Jul 2005

Resigned on 25 Aug 2011

Time on role 6 years, 1 month, 6 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 02 Aug 1999

Resigned on 19 Dec 2002

Time on role 3 years, 4 months, 17 days

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 23 Jul 2004

Resigned on 19 Jul 2005

Time on role 11 months, 27 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

WILSON, Larissa

Secretary

RESIGNED

Assigned on 18 Jun 2015

Resigned on 16 Jun 2017

Time on role 1 year, 11 months, 28 days

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 25 Aug 2011

Resigned on 26 Jan 2012

Time on role 5 months, 1 day

BRETT, Catherine Mary

Director

Chief Risk Officer International Europe

RESIGNED

Assigned on 18 Jul 2014

Resigned on 11 Jan 2016

Time on role 1 year, 5 months, 24 days

CALLADINE, Jonathan James

Director

Bank Official

RESIGNED

Assigned on 25 Sep 2012

Resigned on 04 Jul 2014

Time on role 1 year, 9 months, 9 days

CARDONA, George

Director

Banker

RESIGNED

Assigned on 13 Jan 1999

Resigned on 31 Dec 1999

Time on role 11 months, 18 days

CLEMENTS, David John

Director

Banker

RESIGNED

Assigned on 23 Jul 2004

Resigned on 28 Nov 2011

Time on role 7 years, 4 months, 5 days

CRAIG, Frances Ann

Director

Banker

RESIGNED

Assigned on 06 Dec 2006

Resigned on 21 Sep 2007

Time on role 9 months, 15 days

DAY, Terence John

Director

Accountant

RESIGNED

Assigned on 31 Jul 2000

Resigned on 17 Dec 2003

Time on role 3 years, 4 months, 17 days

DORNER, Irene Mitchell

Director

Senior Legal Adviser

RESIGNED

Assigned on

Resigned on 09 Jul 1993

Time on role 30 years, 10 months, 13 days

FLETCHER, Bruce Alan

Director

Company Director

RESIGNED

Assigned on 03 Feb 2011

Resigned on 25 Sep 2012

Time on role 1 year, 7 months, 22 days

GEIGER, Kurt Raimond

Director

Banker

RESIGNED

Assigned on

Resigned on 07 Mar 1993

Time on role 31 years, 2 months, 15 days

GEOGHEGAN, Michael Francis

Director

Banker

RESIGNED

Assigned on 07 Dec 1994

Resigned on 10 Mar 1997

Time on role 2 years, 3 months, 3 days

HICKMAN, Philip George

Director

Banker

RESIGNED

Assigned on

Resigned on 27 May 1997

Time on role 26 years, 11 months, 25 days

HUKE, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2007

Resigned on 28 Nov 2011

Time on role 4 years, 4 months, 5 days

JAFFA, David

Director

Senior Manager

RESIGNED

Assigned on 17 Dec 2003

Resigned on 29 Sep 2006

Time on role 2 years, 9 months, 12 days

KIRKBY, Colin

Director

Banker

RESIGNED

Assigned on 09 Jul 1993

Resigned on 25 Jan 1999

Time on role 5 years, 6 months, 16 days

MCGREGOR, Roger Keith

Director

Accountant

RESIGNED

Assigned on 30 Apr 1997

Resigned on 31 Dec 1999

Time on role 2 years, 8 months, 1 day

ORGILL, Richard Michael James

Director

Banker

RESIGNED

Assigned on 09 Jul 1993

Resigned on 06 Nov 1995

Time on role 2 years, 3 months, 28 days

ORGILL, Richard Michael James

Director

Banker

RESIGNED

Assigned on 09 Jul 1993

Resigned on 14 Jan 1999

Time on role 5 years, 6 months, 5 days

PICKUP, Alan Irvine

Director

Finance Manager

RESIGNED

Assigned on 31 Jul 2000

Resigned on 20 Sep 2002

Time on role 2 years, 1 month, 20 days

RIDGWAY, David Martin

Director

Bank Executive

RESIGNED

Assigned on 27 May 1997

Resigned on 27 Feb 1998

Time on role 9 months

SMITH, Dennis Michael

Director

Financial Controller

RESIGNED

Assigned on 31 Jul 2000

Resigned on 31 Aug 2004

Time on role 4 years, 1 month

SMITH, Michael Roger Pearson

Director

Banker

RESIGNED

Assigned on 07 Mar 1993

Resigned on 30 Nov 1994

Time on role 1 year, 8 months, 23 days

SPOONER, Christopher David

Director

Accountant

RESIGNED

Assigned on 20 Sep 2002

Resigned on 21 Sep 2007

Time on role 5 years, 1 day

WALLIS, Clive Shaun O'Neill

Director

Banker

RESIGNED

Assigned on 22 Aug 1997

Resigned on 31 Jul 2000

Time on role 2 years, 11 months, 9 days

WHITSON, Keith Roderick

Director

Banker

RESIGNED

Assigned on

Resigned on 09 Jul 1993

Time on role 30 years, 10 months, 13 days


Some Companies

ALLSALE GOODS LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:09978623
Status:ACTIVE
Category:Private Limited Company

AM REPORTING LTD

OREGA OFFICES,BRISTOL,BS1 6BN

Number:09152317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRONTE BIOENERGIE SW LIMITED

SAWMILL BEAUPORT PARK,ST LEONARDS ON SEA,TN38 8EA

Number:11306182
Status:ACTIVE
Category:Private Limited Company

GHYLL ROYD SCHOOL

GREYSTONE MANOR,ILKLEY,LS29 7HW

Number:03583140
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IACCOUNTANTS LTD

35 ROBIN HOOD WAY,GREENFORD,UB6 7QN

Number:09789319
Status:ACTIVE
Category:Private Limited Company

P MCEVOY CAFE LTD

64 DERBY ROAD,NOTTINGHAM,NG1 5FD

Number:11546956
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