EULER TRADE INDEMNITY PROPERTY LIMITED

1 Canada Square 1 Canada Square, E14 5DX
StatusDISSOLVED
Company No.02093513
CategoryPrivate Limited Company
Incorporated27 Jan 1987
Age37 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 1 month, 14 days

SUMMARY

EULER TRADE INDEMNITY PROPERTY LIMITED is an dissolved private limited company with number 02093513. It was incorporated 37 years, 3 months, 16 days ago, on 27 January 1987 and it was dissolved 13 years, 1 month, 14 days ago, on 29 March 2011. The company address is 1 Canada Square 1 Canada Square, E14 5DX.



People

KALER, Satinder

Secretary

ACTIVE

Assigned on 23 Jan 2007

Current time on role 17 years, 3 months, 20 days

DESNOS, Fabrice

Director

Chief Executive

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 11 days

BAKER, Jan

Secretary

RESIGNED

Assigned on 01 May 2000

Resigned on 04 Feb 2005

Time on role 4 years, 9 months, 3 days

GRANEY, Karen Lindsey

Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 29 Nov 1999

Time on role 5 months, 15 days

JOHNSTON, Donna

Secretary

RESIGNED

Assigned on 29 Nov 1999

Resigned on 01 May 2000

Time on role 5 months, 2 days

JOHNSTON, Donna

Secretary

RESIGNED

Assigned on 22 Dec 1993

Resigned on 14 Jun 1999

Time on role 5 years, 5 months, 23 days

KENT, Graham John

Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1993

Time on role 30 years, 4 months, 20 days

MOSES, Rebecca

Secretary

Barristers Manager

RESIGNED

Assigned on 05 Feb 2005

Resigned on 22 Jan 2007

Time on role 1 year, 11 months, 17 days

BENZIES, Russell James

Director

Company Director

RESIGNED

Assigned on 22 Dec 1993

Resigned on 17 Jun 2002

Time on role 8 years, 5 months, 26 days

BRUNNER, Louis Douglas Charles

Director

Company Director

RESIGNED

Assigned on 22 Dec 1993

Resigned on 01 Jul 1996

Time on role 2 years, 6 months, 9 days

FLANAGAN, Paul Patrick

Director

Director Risk

RESIGNED

Assigned on 01 Jan 2001

Resigned on 13 Oct 2006

Time on role 5 years, 9 months, 12 days

FRIEND, Jeremy Colin Wadham

Director

Company Director

RESIGNED

Assigned on 22 Dec 1993

Resigned on 01 Jan 2001

Time on role 7 years, 10 days

JOHNSTON, Donna

Director

Assistant To Group Secretary

RESIGNED

Assigned on

Resigned on 22 Dec 1993

Time on role 30 years, 4 months, 20 days

KENT, Graham John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 12 days

MOLLARD, Michael Albert Antoine

Director

Acting Chief Executive Officer

RESIGNED

Assigned on 17 Jun 2002

Resigned on 05 Aug 2002

Time on role 1 month, 18 days

WEBSTER, Richard John

Director

Chief Executive

RESIGNED

Assigned on 05 Aug 2002

Resigned on 31 Dec 2007

Time on role 5 years, 4 months, 26 days


Some Companies

BRAVOTECS BIRD LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11383174
Status:ACTIVE
Category:Private Limited Company

C T HOUCHIN LIMITED

CLOCKHOUSE BARN,CHALLOCK,TN25 4BJ

Number:10092099
Status:ACTIVE
Category:Private Limited Company

JAYBEE DEVELOPMENTS LTD

23 NEVILL STREET,ABERGAVENNY,NP7 5AA

Number:11890727
Status:ACTIVE
Category:Private Limited Company

MMYY LIMITED

88 HIGH STREET SOUTH,LONDON,E6 3RL

Number:10687974
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE EUROPE LTD

GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:04934013
Status:LIQUIDATION
Category:Private Limited Company

RAMSEC LIMITED

63 HIGH STREET,HURSTPIERPOINT,BN6 9RE

Number:10624634
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