LIBERTY INTERNATIONAL HOLDINGS LIMITED

10 Fleet Place, London, EC4M 7RB
StatusADMINISTRATION
Company No.01503621
CategoryPrivate Limited Company
Incorporated24 Jun 1980
Age43 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

LIBERTY INTERNATIONAL HOLDINGS LIMITED is an administration private limited company with number 01503621. It was incorporated 43 years, 11 months, 10 days ago, on 24 June 1980. The company address is 10 Fleet Place, London, EC4M 7RB.



People

INTU SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 19 days

CROSBY, Sean

Director

Chartered Accountant

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 19 days

HOSKINS, Gary Richard

Director

Chartered Accountant

ACTIVE

Assigned on 15 Apr 2020

Current time on role 4 years, 1 month, 19 days

BOTTLE, Jeremy Stephen

Secretary

RESIGNED

Assigned on 14 Sep 1992

Resigned on 07 Jan 2000

Time on role 7 years, 3 months, 23 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 21 days

MARSDEN, Susan

Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 31 Dec 2020

Time on role 20 years, 10 months, 24 days

ANDERSEN, Roy Cecil

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 1997

Resigned on 30 Jul 1999

Time on role 2 years, 1 month, 14 days

BAILLIE, Robin Alexander Macdonald

Director

Banker And Director Of Companies

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 10 months, 5 days

BAZY, Dominique

Director

Manager Of Financing And Shareholdings Management

RESIGNED

Assigned on

Resigned on 13 Dec 1993

Time on role 30 years, 5 months, 22 days

BENSON, Julian Riou

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Apr 1993

Time on role 31 years, 1 month, 15 days

BERTHEZENE, Michel

Director

Company Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 31 Aug 1995

Time on role 1 year, 8 months, 18 days

BUCHANAN, Robin William Turnbull

Director

Management Consultant

RESIGNED

Assigned on 16 Jun 1997

Resigned on 30 Jul 1999

Time on role 2 years, 1 month, 14 days

CHALDECOTT, Kay Elizabeth

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2010

Resigned on 30 Sep 2011

Time on role 1 year, 1 month, 17 days

DAVIS, Michael Lawrence, Sir

Director

Executive Director Finance

RESIGNED

Assigned on 01 Jan 1994

Resigned on 20 Jun 1994

Time on role 5 months, 19 days

DE BEER, Thomas Louw

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 5 months, 3 days

DE VILLIERS, Henri Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 4 days

ELLIS, Martin David

Director

Project Manager

RESIGNED

Assigned on 13 Aug 2010

Resigned on 31 Dec 2015

Time on role 5 years, 4 months, 18 days

FISCHEL, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 Apr 2019

Time on role 5 years, 1 month, 9 days

FOLGER, Susan

Director

Company Secretary

RESIGNED

Assigned on 07 Apr 2008

Resigned on 13 Aug 2010

Time on role 2 years, 4 months, 6 days

FORD, Hugh Michael

Director

General Corporate Counsel

RESIGNED

Assigned on 20 Mar 2014

Resigned on 15 Apr 2020

Time on role 6 years, 26 days

GIBBES, Barbara

Director

Accountant

RESIGNED

Assigned on 26 Apr 2019

Resigned on 16 Aug 2019

Time on role 3 months, 20 days

GILBERTSON, Brian Patrick

Director

Executive Chairman

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 11 months, 15 days

GORDON, Donald

Director

Insurance Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 10 months, 5 days

GORDON, Graeme John

Director

Director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 30 Jul 1999

Time on role 4 years, 1 month, 11 days

GOUGENHEIM, Jacques-Henri

Director

Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 31 Mar 1995

Time on role 1 year, 3 months, 18 days

GRANT, Peter James

Director

Director Of Companies

RESIGNED

Assigned on 14 Dec 1992

Resigned on 26 Apr 1995

Time on role 2 years, 4 months, 12 days

GRAY, Ivan Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 11 months, 15 days

JOLLY, Brian Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Jun 1993

Resigned on 30 Apr 1994

Time on role 10 months, 9 days

KIDIA, Minakshi

Director

Company Director

RESIGNED

Assigned on 16 Aug 2019

Resigned on 15 Apr 2020

Time on role 7 months, 30 days

KIRBY, Caroline

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Aug 2010

Resigned on 17 Oct 2011

Time on role 1 year, 2 months, 4 days

NEWALL, Francis Storer Eaton, Lord

Director

Peer Of The Realm

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 10 months, 5 days

OGILVY, Angus James Bruce, The Rt Hon Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Apr 1999

Time on role 25 years, 1 month, 9 days

PEREIRA, Trevor

Director

Director

RESIGNED

Assigned on 13 Aug 2010

Resigned on 31 Jan 2020

Time on role 9 years, 5 months, 18 days

PEYRELEVADE, Jean

Director

President Union Des Assurances

RESIGNED

Assigned on

Resigned on 13 Dec 1993

Time on role 30 years, 5 months, 22 days

PRINSLOO, Pieter Cornelis

Director

Banker

RESIGNED

Assigned on 19 Jun 1995

Resigned on 30 Jul 1999

Time on role 4 years, 1 month, 11 days

RAPP, Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 10 months, 5 days

RELLY, Gavin Walter Hamilton

Director

Director

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 1 month, 12 days

RENWICK OF CLIFTON, Robin, Lord

Director

Merchant Banker

RESIGNED

Assigned on 02 Aug 1996

Resigned on 30 Jul 1999

Time on role 2 years, 11 months, 28 days

ROBERTS, Edward Matthew Giles, Dr

Director

Company Director

RESIGNED

Assigned on 13 Aug 2010

Resigned on 15 Apr 2020

Time on role 9 years, 8 months, 2 days

ROMANIS, Alan

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 16 Jun 1997

Time on role 26 years, 11 months, 19 days

SHER, Farrell Barry

Director

Company Director

RESIGNED

Assigned on 20 Jun 1994

Resigned on 26 Mar 2003

Time on role 8 years, 9 months, 6 days

SMITH, Aidan Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 1998

Resigned on 31 Mar 2008

Time on role 10 years, 1 month, 8 days

SOBER, Phillip

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 10 months, 5 days

STRAUSS, Conrad Barend

Director

Director Of Companies

RESIGNED

Assigned on 01 Jan 1995

Resigned on 30 Jul 1999

Time on role 4 years, 6 months, 29 days

STRAUSS, Conrad Barend

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 4 days

SUTCLIFFE, James Harry

Director

Actuary

RESIGNED

Assigned on 16 Mar 1998

Resigned on 08 Nov 1999

Time on role 1 year, 7 months, 23 days

WELLESLEY, Arthur Charles Valerian, The Duke Of Wellington

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 28 days

WELLESLEY THE MARQUESS OF DOURO, Arthur Charles Valarian, The Honourable

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Sep 1995

Time on role 28 years, 8 months, 13 days


Some Companies

CLUBGEAR UK LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:04665419
Status:ACTIVE
Category:Private Limited Company

CROSS CIRCLE LIMITED

649 STAFFORD ROAD,WOLVERHAMPTON,WV10 6QG

Number:10105344
Status:ACTIVE
Category:Private Limited Company

IVH INTERNATIONAL VACATION HOMES LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC424251
Status:ACTIVE
Category:Limited Liability Partnership

IZZAT MODEST HOUSE LIMITED

33 GEORGE STREET,MILTON KEYNES,MK2 2NR

Number:09575624
Status:ACTIVE
Category:Private Limited Company

PALMER AND CLARK CONSTRUCTION LTD

1 MIDDLEWICH ROAD,CREWE,CW4 7EA

Number:10864160
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS GUEST HOUSE LLP

THE WILLOWS,BISHOPS STORFORD,CM22 6PE

Number:OC334929
Status:ACTIVE
Category:Limited Liability 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