STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01764224
CategoryPrivate Limited Company
Incorporated25 Oct 1983
Age40 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution17 Apr 2012
Years12 years, 26 days

SUMMARY

STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 01764224. It was incorporated 40 years, 6 months, 19 days ago, on 25 October 1983 and it was dissolved 12 years, 26 days ago, on 17 April 2012. The company address is Hill House Hill House, London, EC4A 3TR.



People

SC (SECRETARIES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Feb 2008

Current time on role 16 years, 3 months, 7 days

MCALL, Barbara Anne

Director

Company Director

ACTIVE

Assigned on 17 Dec 2009

Current time on role 14 years, 4 months, 27 days

SNOW, Averina Anita

Director

Chartered Accountant

ACTIVE

Assigned on 18 Nov 1999

Current time on role 24 years, 5 months, 25 days

EARL, Jane

Secretary

RESIGNED

Assigned on 03 Jul 1992

Resigned on 14 Oct 1992

Time on role 3 months, 11 days

HARVEY, Deborah

Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 01 Sep 1999

Time on role 6 months, 31 days

SAYERS, Ian Lawrence

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 26 Jun 1998

Time on role 5 years, 8 months, 12 days

SKIPPEN, Terry Charles

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 06 Feb 2008

Time on role 8 years, 5 months, 5 days

WELCH, Gaynor Jill

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1992

Time on role 31 years, 10 months, 10 days

YOUNG, Lorraine Elizabeth

Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 01 Feb 1999

Time on role 7 months, 5 days

BAMFORD, Julie

Director

Chartered Secretary

RESIGNED

Assigned on 19 Sep 2003

Resigned on 31 Dec 2009

Time on role 6 years, 3 months, 12 days

BENSON, Michael D'Arcy

Director

Banker

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 4 days

BENTLEY, Gordon Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2000

Resigned on 19 Mar 2003

Time on role 2 years, 3 months, 18 days

BENTLEY, Gordon Andrew

Director

Solicitor

RESIGNED

Assigned on 21 Apr 1995

Resigned on 16 Apr 1997

Time on role 1 year, 11 months, 25 days

BRIMACOMBE, David John

Director

Lawyer

RESIGNED

Assigned on 19 Mar 2003

Resigned on 01 Sep 2005

Time on role 2 years, 5 months, 13 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 30 Sep 2006

Time on role 1 year, 29 days

DUTTON, Geoffrey Philip

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 4 days

HARVEY, Deborah

Director

Company Secretary

RESIGNED

Assigned on 03 Aug 2001

Resigned on 19 Sep 2003

Time on role 2 years, 1 month, 16 days

HARVEY, Deborah

Director

Company Secretary

RESIGNED

Assigned on 08 Feb 1999

Resigned on 03 Aug 2001

Time on role 2 years, 5 months, 23 days

HAYMAN, Martin Heathcote

Director

Company Secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 01 Dec 2000

Time on role 8 years, 1 month, 18 days

HIBBARD, Stephen Todd

Director

Investment Counselor

RESIGNED

Assigned on

Resigned on 16 Oct 1992

Time on role 31 years, 6 months, 27 days

JAIN, Sandeep Kumar

Director

Company Director

RESIGNED

Assigned on 11 May 2007

Resigned on 01 Jul 2011

Time on role 4 years, 1 month, 20 days

JOSTROM, Eric Harrison

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Oct 1992

Time on role 31 years, 7 months

MAULE, Peter Allen

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 1997

Resigned on 18 Nov 1999

Time on role 2 years, 7 months, 2 days

PISKORZ, Ryszard Jozef

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Sep 1992

Time on role 31 years, 7 months, 21 days

SAYERS, Ian Lawrence

Director

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 26 Jun 1998

Time on role 5 years, 8 months, 12 days

SKIPPEN, Terry Charles

Director

Company Secretary

RESIGNED

Assigned on 03 Aug 2001

Resigned on 01 Jul 2011

Time on role 9 years, 10 months, 28 days

WALKER, Graham Roderick

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 13 days

WELCH, Gaynor Jill

Director

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 21 Apr 1995

Time on role 2 years, 6 months, 7 days

YOUNG, Lorraine Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 03 Aug 2001

Time on role 3 years, 1 month, 7 days


Some Companies

COMPLEXJANIK LTD

SRBC 102-116 WINDMILL ROAD,CROYDON,CR0 2XQ

Number:11292769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANC LTD

61 ST. OLAVES ROAD,LONDON,E6 2NX

Number:11112803
Status:ACTIVE
Category:Private Limited Company

MELIORISTIC LTD

FLAT A,LONDON,WC1N 3PJ

Number:09763367
Status:ACTIVE
Category:Private Limited Company

MHS RADIATORS (HOLDINGS) LIMITED

3 JUNIPER WEST, FENTON WAY,BASILDON,SS15 6SJ

Number:06409772
Status:ACTIVE
Category:Private Limited Company

TEN MAINTAIN LIMITED

218 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HY

Number:07105015
Status:ACTIVE
Category:Private Limited Company

THE ARCHITECTURE KLUB LIMITED

THE STUDIO 11 CARLINGTON WALK,NEWCASTLE UPON TYNE,NE13 9AN

Number:09479452
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