CANADA SQUARE NOMINEES (UK) LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusACTIVE
Company No.01143821
CategoryPrivate Limited Company
Incorporated06 Nov 1973
Age50 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

CANADA SQUARE NOMINEES (UK) LIMITED is an active private limited company with number 01143821. It was incorporated 50 years, 6 months, 6 days ago, on 06 November 1973. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



People

HOLCOMBE, Martin James

Director

Director

ACTIVE

Assigned on 23 Feb 2021

Current time on role 3 years, 2 months, 17 days

JENKINSON, Louisa Jane

Director

Company Secretary

ACTIVE

Assigned on 06 Sep 2019

Current time on role 4 years, 8 months, 6 days

MACKAY, Fiona Mary

Director

Company Secretary

ACTIVE

Assigned on 15 Aug 2023

Current time on role 8 months, 28 days

ARNOLD, Stacey

Secretary

RESIGNED

Assigned on 20 Mar 2012

Resigned on 12 Apr 2013

Time on role 1 year, 23 days

CANTY, Jennifer, Ms.

Secretary

RESIGNED

Assigned on 06 Sep 2019

Resigned on 23 Jul 2021

Time on role 1 year, 10 months, 17 days

CAULFIELD, Charlotte

Secretary

RESIGNED

Assigned on 29 Feb 2016

Resigned on 08 Jun 2017

Time on role 1 year, 3 months, 8 days

DEAN, Katherine

Secretary

RESIGNED

Assigned on 12 Apr 2013

Resigned on 29 Feb 2016

Time on role 2 years, 10 months, 17 days

FERLEY, Emma Suzanne

Secretary

RESIGNED

Assigned on 02 Sep 2010

Resigned on 20 Mar 2012

Time on role 1 year, 6 months, 18 days

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 02 Sep 2010

Time on role 1 year, 11 months, 1 day

HIGGINS, Kerry Victoria

Secretary

RESIGNED

Assigned on 10 Nov 2017

Resigned on 16 Mar 2018

Time on role 4 months, 6 days

MCKENZIE, John Hume

Secretary

RESIGNED

Assigned on 06 May 1992

Resigned on 01 Jul 2001

Time on role 9 years, 1 month, 25 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 01 Oct 2008

Time on role 2 years, 4 months, 23 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 19 Dec 2002

Time on role 1 year, 5 months, 18 days

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 11 Jun 2004

Resigned on 04 Jul 2005

Time on role 1 year, 23 days

OBAYE, Lydia

Secretary

RESIGNED

Assigned on 02 May 2018

Resigned on 06 Sep 2019

Time on role 1 year, 4 months, 4 days

PEARCE, Mark Vivian

Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 11 Jun 2004

Time on role 1 year, 5 months, 23 days

READ, Alice

Secretary

RESIGNED

Assigned on 04 Jul 2005

Resigned on 08 May 2006

Time on role 10 months, 4 days

BEATER, Jonathan Robert

Director

Company Secretary

RESIGNED

Assigned on 02 May 2018

Resigned on 06 Sep 2019

Time on role 1 year, 4 months, 4 days

BLACK, Nicola Suzanne

Director

Company Secretary

RESIGNED

Assigned on 20 Mar 2014

Resigned on 03 May 2018

Time on role 4 years, 1 month, 14 days

BROOKES, Malcolm James

Director

Head Of Finance Commercial Ban

RESIGNED

Assigned on 26 Jul 2004

Resigned on 04 Jul 2005

Time on role 11 months, 9 days

BURNELL, Stephen

Director

Banker

RESIGNED

Assigned on 13 Jan 2016

Resigned on 29 Jun 2018

Time on role 2 years, 5 months, 16 days

DOWLING, Alison

Director

Company Secretary

RESIGNED

Assigned on 06 Sep 2019

Resigned on 16 Jun 2022

Time on role 2 years, 9 months, 10 days

FLETCHER, David Ian

Director

Banker

RESIGNED

Assigned on 13 Oct 2017

Resigned on 30 Nov 2020

Time on role 3 years, 1 month, 17 days

GILMAN, David William

Director

Director Finance

RESIGNED

Assigned on

Resigned on 31 Oct 2003

Time on role 20 years, 6 months, 11 days

GOTT, Sarah Caroline

Director

Company Secretary

RESIGNED

Assigned on 14 Jan 2010

Resigned on 05 Dec 2012

Time on role 2 years, 10 months, 22 days

HARVEY, Peter James

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 2005

Resigned on 14 Jan 2010

Time on role 4 years, 6 months, 10 days

HUDSON, Kate Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 11 Dec 2012

Resigned on 16 Oct 2013

Time on role 10 months, 5 days

HUGHES, Keith Robert

Director

Bank Manager

RESIGNED

Assigned on 01 Oct 2015

Resigned on 18 Sep 2017

Time on role 1 year, 11 months, 17 days

JENKINSON, Louisa Jane

Director

Company Secretary

RESIGNED

Assigned on 20 Mar 2014

Resigned on 03 May 2018

Time on role 4 years, 1 month, 14 days

JENKINSON, Louisa Jane

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 2005

Resigned on 30 Sep 2008

Time on role 3 years, 2 months, 26 days

KELL, Christopher Raymond

Director

Tax Manager

RESIGNED

Assigned on 30 Dec 2002

Resigned on 26 Jul 2004

Time on role 1 year, 6 months, 27 days

LANE, Robert David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 2002

Resigned on 26 Jul 2004

Time on role 1 year, 6 months, 27 days

LONG, Stephen John Patrick

Director

Banker

RESIGNED

Assigned on 28 Mar 2014

Resigned on 12 Jan 2016

Time on role 1 year, 9 months, 15 days

MCKENZIE, John Hume

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 2005

Resigned on 20 Mar 2014

Time on role 8 years, 8 months, 16 days

MCKENZIE, John Hume

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 4 months, 11 days

MEAD, David Harry

Director

Accountant

RESIGNED

Assigned on 31 Oct 2003

Resigned on 04 Jul 2005

Time on role 1 year, 8 months, 4 days

MORRIS, James Dominic, Mr.

Director

Company Secretary

RESIGNED

Assigned on 02 May 2018

Resigned on 06 Sep 2019

Time on role 1 year, 4 months, 4 days

MUSGROVE, Robert Hugh

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 2005

Resigned on 31 Dec 2013

Time on role 8 years, 5 months, 27 days

NATTRASS, Roland

Director

Director

RESIGNED

Assigned on 03 Aug 2022

Resigned on 26 May 2023

Time on role 9 months, 23 days

OLLITE, Syeeda

Director

Company Secretary

RESIGNED

Assigned on 10 Nov 2017

Resigned on 03 May 2018

Time on role 5 months, 23 days

OWEN, Stephen

Director

Company Secretary

RESIGNED

Assigned on 14 Jan 2010

Resigned on 21 Apr 2011

Time on role 1 year, 3 months, 7 days

PICKEN, Graham Edward

Director

General Manager Commercial & C

RESIGNED

Assigned on

Resigned on 30 Dec 2002

Time on role 21 years, 4 months, 12 days

SAGAR, Gillian Elizabeth

Director

Bank Manager

RESIGNED

Assigned on 28 Mar 2014

Resigned on 01 Oct 2015

Time on role 1 year, 6 months, 3 days

SHEPHERD, Hannah Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 11 Dec 2012

Resigned on 07 Nov 2017

Time on role 4 years, 10 months, 27 days

TONKS, George Howard

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Dec 2002

Time on role 5 years, 8 months, 29 days


Some Companies

A300 SERVICES LTD

39 CRANBOURNE CLOSE,SLOUGH,SL1 2XH

Number:11810761
Status:ACTIVE
Category:Private Limited Company

CLEAR CRYSTAL SERVICES LTD

12 FAILAND MEWS,STANFORD-LE-HOPE,SS17 8BS

Number:06851613
Status:ACTIVE
Category:Private Limited Company

HOTHAM EGGS LIMITED

DALTON ESTATE OFFICE WEST END,BEVERLEY,HU17 7PN

Number:11540230
Status:ACTIVE
Category:Private Limited Company

MAGGIE BLUNDELL LIMITED

65 RANDALL AVENUE,LONDON,NW2 7SS

Number:08391172
Status:ACTIVE
Category:Private Limited Company

ROLLERAMA (BANGOR) LIMITED

C/O D O'DONNELL & CO,BELFAST 9,

Number:NI014393
Status:LIQUIDATION
Category:Private Limited Company

RUSSMASTER LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:07878798
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