CAZENOVE MONEY BROKERS

25 Bank Street 25 Bank Street, London, E14 5JP, United Kingdom
StatusDISSOLVED
Company No.02046848
Category
Incorporated14 Aug 1986
Age37 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution10 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

CAZENOVE MONEY BROKERS is an dissolved with number 02046848. It was incorporated 37 years, 10 months, 4 days ago, on 14 August 1986 and it was dissolved 11 years, 2 months, 8 days ago, on 10 April 2013. The company address is 25 Bank Street 25 Bank Street, London, E14 5JP, United Kingdom.



People

J P MORGAN SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 11 months, 18 days

LYALL, Ian Robert

Director

Banker

ACTIVE

Assigned on 28 Jun 2010

Current time on role 13 years, 11 months, 20 days

MAXWELL, Yeng Yeng

Director

Company Secretary

ACTIVE

Assigned on 28 Jun 2010

Current time on role 13 years, 11 months, 20 days

COOK, Tracey Louise

Secretary

RESIGNED

Assigned on 20 Oct 2003

Resigned on 23 Mar 2005

Time on role 1 year, 5 months, 3 days

EARL, Jane

Secretary

Company Secretary

RESIGNED

Assigned on 24 Mar 2005

Resigned on 21 Sep 2007

Time on role 2 years, 5 months, 28 days

EARL, Jane

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Oct 2003

Time on role 1 year, 4 months, 20 days

PRYOR, Sophia Elizabeth Sarah

Secretary

RESIGNED

Assigned on 21 Sep 2007

Resigned on 30 Jun 2010

Time on role 2 years, 9 months, 9 days

READ, Carl John

Secretary

RESIGNED

Assigned on

Resigned on 22 Apr 1997

Time on role 27 years, 1 month, 27 days

WALLACE, Melvin John

Secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 31 May 2002

Time on role 5 years, 1 month, 9 days

BARNETT, Ulric David

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 23 Apr 2001

Time on role 23 years, 1 month, 26 days

BISHOP, Charles Richard Maurice

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 May 2008

Time on role 16 years, 1 month, 2 days

FORBES, Anthony David Arnold William

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 1 month, 19 days

MCCANN, Neil Stephen

Director

Accountant

RESIGNED

Assigned on 16 May 2008

Resigned on 30 Jun 2010

Time on role 2 years, 1 month, 14 days

MCKERRELL, Alasdair Alan Dewar

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 02 Dec 1993

Time on role 30 years, 6 months, 16 days

MITFORD-SLADE, Patrick Buxton

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 1 month, 19 days

POSTLETHWAITE, Allen John

Director

Money Broker

RESIGNED

Assigned on

Resigned on 30 Dec 1995

Time on role 28 years, 5 months, 19 days

POWER, Michael Richard Parkes

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 11 months, 19 days

READ, Carl John

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 22 Apr 1997

Time on role 27 years, 1 month, 27 days


Some Companies

BATH & ROBES LTD

94 CLINTON CRESCENT,LONDON,IG6 3AW

Number:09859450
Status:ACTIVE
Category:Private Limited Company

GWENT ENGINEERING LIMITED

56 MONMOUTH HOUSE,CWMBRAN,NP44 1QU

Number:08768231
Status:ACTIVE
Category:Private Limited Company

HOLLAND LIFT SERVICES LIMITED

7 PARKYNS PIECE,LEICESTER,LE12 6HN

Number:04769037
Status:ACTIVE
Category:Private Limited Company

MANPOWER AGENCY LIMITED

B5 BALFOUR BUSINESS CENTRE .C/O SBD GROUP ASSOCIAT,ILFORD,IG1 1BF

Number:11905351
Status:ACTIVE
Category:Private Limited Company

MEADOW BEECH PROPERTIES (DOLLIS AVENUE) LIMITED

32 FREDERICKS PLACE,LONDON,N12 8QE

Number:03470317
Status:ACTIVE
Category:Private Limited Company

THE SQUARE CHAPEL TRUST

10 SQUARE ROAD,,HX1 1QG

Number:02315198
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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