HILL SAMUEL INVESTMENTS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01084304
CategoryPrivate Limited Company
Incorporated29 Nov 1972
Age51 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution03 Nov 2016
Years7 years, 6 months, 14 days

SUMMARY

HILL SAMUEL INVESTMENTS LIMITED is an dissolved private limited company with number 01084304. It was incorporated 51 years, 5 months, 18 days ago, on 29 November 1972 and it was dissolved 7 years, 6 months, 14 days ago, on 03 November 2016. The company address is 1 More London Place, London, SE1 2AF.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 May 2014

Current time on role 9 years, 11 months, 21 days

CONWAY, Richard Geoffrey Meade

Director

Director

ACTIVE

Assigned on 27 Feb 2006

Current time on role 18 years, 2 months, 18 days

GOLDSMITH, Anna Katharine

Director

Director

ACTIVE

Assigned on 27 Feb 2006

Current time on role 18 years, 2 months, 18 days

PITALE, Prasad Nagnath

Director

Director

ACTIVE

Assigned on 29 Sep 2009

Current time on role 14 years, 7 months, 18 days

BLACK, Nicola Suzanne

Secretary

RESIGNED

Assigned on 23 Dec 1999

Resigned on 15 Sep 2000

Time on role 8 months, 23 days

SAUNDERS, Deborah Ann

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 23 Dec 1999

Time on role 2 years, 8 months, 29 days

SLATTERY, Sharon Noelle, Mrs.

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 01 Aug 2013

Time on role 12 years, 10 months, 17 days

STAFFORD, Paul Andrew

Secretary

RESIGNED

Assigned on 18 Dec 1996

Resigned on 25 Mar 1997

Time on role 3 months, 7 days

HILL SAMUEL BANK LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 18 Dec 1996

Time on role 27 years, 4 months, 29 days

BASING, Anthony Mark

Director

Director

RESIGNED

Assigned on 07 Jul 2004

Resigned on 27 Feb 2006

Time on role 1 year, 7 months, 20 days

CAREFULL, Robert Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Sep 1996

Time on role 27 years, 8 months, 6 days

CONSTANTINE, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 1999

Resigned on 23 Dec 1999

Time on role 11 months, 19 days

CUMMING, Andrew John

Director

Director

RESIGNED

Assigned on 22 Dec 2003

Resigned on 27 Feb 2006

Time on role 2 years, 2 months, 5 days

CUMMING, Andrew John

Director

Banker

RESIGNED

Assigned on 05 Jun 2000

Resigned on 05 Mar 2001

Time on role 9 months

FOAD, Allan Robert

Director

Banker

RESIGNED

Assigned on 05 Jun 2000

Resigned on 31 Oct 2005

Time on role 5 years, 4 months, 26 days

GILLBE, John Peter

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 1996

Resigned on 23 Dec 1999

Time on role 3 years, 7 days

GRANT, Mark Andrew

Director

Director

RESIGNED

Assigned on 22 Dec 2003

Resigned on 16 Jun 2005

Time on role 1 year, 5 months, 25 days

GREEN, Michael Jonathan

Director

Banker

RESIGNED

Assigned on 23 Dec 1999

Resigned on 03 Dec 2003

Time on role 3 years, 11 months, 11 days

HARRISON, David Henry Arnold

Director

Banker

RESIGNED

Assigned on 23 Dec 1999

Resigned on 06 Mar 2000

Time on role 2 months, 14 days

HIGGINS, Peter

Director

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 27 Feb 2006

Time on role 5 months, 20 days

HOY, Stephen Michael

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 1996

Resigned on 29 Dec 1998

Time on role 2 years, 13 days

JONES, Warwick Richard

Director

Accountant

RESIGNED

Assigned on 12 Nov 1992

Resigned on 16 Dec 1996

Time on role 4 years, 1 month, 4 days

JOSEPH, Michael William

Director

Banker

RESIGNED

Assigned on 09 Jun 2004

Resigned on 15 Nov 2006

Time on role 2 years, 5 months, 6 days

KING, Roger Steuart

Director

Director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 31 Oct 2003

Time on role 3 years, 7 months, 25 days

MILES, Peter Bernard

Director

Banker

RESIGNED

Assigned on 23 Dec 1999

Resigned on 26 Aug 2005

Time on role 5 years, 8 months, 3 days

PARRIS, George Richard

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1996

Time on role 27 years, 5 months, 1 day

PELLY, Richard Fowler

Director

Director

RESIGNED

Assigned on 17 Nov 2005

Resigned on 27 Feb 2006

Time on role 3 months, 10 days

PRITCHARD, David Peter

Director

Bank Director

RESIGNED

Assigned on 23 Dec 1999

Resigned on 09 May 2003

Time on role 3 years, 4 months, 17 days

RANDALL, Frederick John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 6 months, 16 days

RIDING, Frederick Michael Peter

Director

Banker

RESIGNED

Assigned on 05 Mar 2001

Resigned on 29 Dec 2003

Time on role 2 years, 9 months, 24 days

SEGGINS, Roger Russell

Director

Banker

RESIGNED

Assigned on 06 Mar 2000

Resigned on 04 Jul 2003

Time on role 3 years, 3 months, 29 days

TATE, George Truett

Director

Director

RESIGNED

Assigned on 29 Dec 2003

Resigned on 05 May 2004

Time on role 4 months, 7 days

VOWLES, Anthony Brian

Director

Director

RESIGNED

Assigned on 29 Dec 2003

Resigned on 27 Feb 2006

Time on role 2 years, 1 month, 29 days

VOWLES, Anthony Brian

Director

Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 31 Oct 2003

Time on role 2 years, 7 months, 26 days

WOODBURY, Peter Matthew

Director

Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 13 Jun 2012

Time on role 6 years, 3 months, 14 days


Some Companies

CHANGE HOLDINGS LIMITED

FIRST FLOOR, THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:11642572
Status:ACTIVE
Category:Private Limited Company

JD MANAGEMENT & CONSULTANCY LIMITED

UNITS 11 - 19 ATTENBURYS PARK ESTATE,ALTRINCHAM,WA14 5QE

Number:07149776
Status:ACTIVE
Category:Private Limited Company

JM SEALANT CONTRACTS LIMITED

9 PALMERS AVENUE,GRAYS,RM17 5TX

Number:09192056
Status:ACTIVE
Category:Private Limited Company

LAMANCHA CONSULTING LIMITED

5 COWDENBURN,WEST LINTON,EH46 7BD

Number:SC525098
Status:ACTIVE
Category:Private Limited Company

MATTHEW SEARE MOTORS LIMITED

HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF

Number:08656988
Status:ACTIVE
Category:Private Limited Company
Number:LP017762
Status:ACTIVE
Category:Limited Partnership

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