CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01878713
CategoryPrivate Limited Company
Incorporated17 Jan 1985
Age39 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution20 May 2020
Years3 years, 11 months, 7 days

SUMMARY

CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 01878713. It was incorporated 39 years, 3 months, 10 days ago, on 17 January 1985 and it was dissolved 3 years, 11 months, 7 days ago, on 20 May 2020. The company address is 55 Baker Street, London, W1U 7EU.



People

MCCAVENY, Leigh

Secretary

ACTIVE

Assigned on 21 Apr 2016

Current time on role 8 years, 6 days

PAVEY, Ruth Elizabeth

Secretary

ACTIVE

Assigned on 04 May 2010

Current time on role 13 years, 11 months, 23 days

JOBANPUTRA, Situl Suryakant

Director

Company Director

ACTIVE

Assigned on 16 Dec 2016

Current time on role 7 years, 4 months, 11 days

MCGRATH, Michelle Veronica Athena

Director

Head Of Investor Relations

ACTIVE

Assigned on 31 Jul 2014

Current time on role 9 years, 8 months, 27 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

FOLGER, Susan

Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 04 May 2010

Time on role 10 years, 2 months, 26 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 7 months, 13 days

BAILLIE, Robin Alexander Macdonald

Director

Banker & Director Of Companies

RESIGNED

Assigned on

Resigned on 04 Jul 2001

Time on role 22 years, 9 months, 23 days

BOWYER, Katharine Ann

Director

Chartered Accountant

RESIGNED

Assigned on 10 Nov 2006

Resigned on 16 Oct 2008

Time on role 1 year, 11 months, 6 days

DAS, Soumen

Director

Company Director

RESIGNED

Assigned on 04 May 2010

Resigned on 31 Dec 2016

Time on role 6 years, 7 months, 27 days

FISCHEL, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 May 2010

Time on role 13 years, 11 months, 23 days

GOLEMBO, David

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 04 Aug 1997

Time on role 1 year, 3 months, 11 days

GORDON, Donald

Director

Insurance Company Director

RESIGNED

Assigned on

Resigned on 04 Aug 1997

Time on role 26 years, 8 months, 23 days

INGLIS, James Geoffrey

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 31 Mar 1997

Time on role 11 months, 8 days

KILDEA, Mark

Director

Group Treasurer

RESIGNED

Assigned on 04 Apr 2003

Resigned on 04 May 2010

Time on role 7 years, 1 month

MCALPINE, James Roy

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 04 Aug 1997

Time on role 1 year, 3 months, 11 days

PLACE, Sidney Michael

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 31 Mar 1997

Time on role 11 months, 8 days

RAPP, Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Aug 1997

Time on role 26 years, 8 months, 23 days

ROMANIS, Alan

Director

Director Of Companies

RESIGNED

Assigned on 23 Apr 1996

Resigned on 31 Jul 1997

Time on role 1 year, 3 months, 8 days

SHER, Farrell Barry

Director

Company Director

RESIGNED

Assigned on 28 Nov 1995

Resigned on 26 Mar 2003

Time on role 7 years, 3 months, 28 days

SMITH, Aidan Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 09 May 2007

Resigned on 31 Mar 2008

Time on role 10 months, 22 days

SMITH, Aidan Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 28 Nov 1995

Resigned on 01 Mar 2005

Time on role 9 years, 3 months, 3 days

SOBER, Phillip

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Jul 2001

Time on role 22 years, 9 months, 23 days

SUTCLIFFE, James Harry

Director

Actuary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 08 Nov 1999

Time on role 3 months, 9 days

TATTAR, Balbinder Singh

Director

Accountant

RESIGNED

Assigned on 16 Oct 2008

Resigned on 31 Jul 2014

Time on role 5 years, 9 months, 15 days

WHITE, Robin Matthew

Director

Investment Manager

RESIGNED

Assigned on 04 Apr 2003

Resigned on 05 Sep 2005

Time on role 2 years, 5 months, 1 day

YARDLEY, Gary James

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Apr 2008

Resigned on 30 Jun 2019

Time on role 11 years, 2 months, 12 days


Some Companies

CAKE CONSULTING LTD

ARCHWAY HOUSE 81-82,SURBITON,KT6 5PT

Number:08829753
Status:ACTIVE
Category:Private Limited Company

DISCOUNT COMPOSITE DOORS LTD

12 HALL ROAD,SHEFFIELD,S26 3XG

Number:11946253
Status:ACTIVE
Category:Private Limited Company

FISHER BROS. LIMITED

GREAT HEAD HOUSE,ULVERSTON,LA12 9RX

Number:03861506
Status:ACTIVE
Category:Private Limited Company

LLBROTHERS LTD

200 FLAT 9 ISLAND HOUSE,MORDEN,SM4 6AU

Number:08947712
Status:ACTIVE
Category:Private Limited Company

MILEMIST LIMITED

THE LODGE, PYEBUSH LANE,BUCKS.,HP9 2RX

Number:05886627
Status:ACTIVE
Category:Private Limited Company

PIRANHA DESIGN LIMITED

301 BRIMINGTON ROAD,CHESTERFIELD,S41 0TD

Number:03816067
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