GARBAN EUROPE LIMITED

2 Broadgate 2 Broadgate, EC2M 7UR
StatusDISSOLVED
Company No.02512915
CategoryPrivate Limited Company
Incorporated18 Jun 1990
Age33 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 3 days

SUMMARY

GARBAN EUROPE LIMITED is an dissolved private limited company with number 02512915. It was incorporated 33 years, 11 months, 9 days ago, on 18 June 1990 and it was dissolved 12 years, 1 month, 3 days ago, on 24 April 2012. The company address is 2 Broadgate 2 Broadgate, EC2M 7UR.



People

CAVANAGH, Teri-Anne

Secretary

ACTIVE

Assigned on 18 Sep 2008

Current time on role 15 years, 8 months, 9 days

ABREHART, Deborah Anne

Director

Chartered Secretary

ACTIVE

Assigned on 18 Sep 2008

Current time on role 15 years, 8 months, 9 days

ABREHART, Deborah Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Jun 2006

Resigned on 18 Sep 2008

Time on role 2 years, 3 months, 16 days

BARHAM, Pamela Margaret

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 1 month, 3 days

BROOMFIELD, Helen Frances

Secretary

RESIGNED

Assigned on 04 Dec 2000

Resigned on 05 Jan 2004

Time on role 3 years, 1 month, 1 day

DICKINSON, Kathryn

Secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 02 Jun 2006

Time on role 2 years, 4 months, 28 days

EGGLETON, Jeanette

Secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 29 Sep 2000

Time on role 2 years, 5 months, 5 days

PANK, Edward Charles, Dr

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 04 Dec 2000

Time on role 2 months, 5 days

ABREHART, Deborah Anne

Director

Chartered Secretary

RESIGNED

Assigned on 09 Jan 2006

Resigned on 23 Jan 2007

Time on role 1 year, 14 days

BROOMFIELD, Helen Frances

Director

Chartered Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 09 Jan 2006

Time on role 2 years, 5 months, 8 days

CLARKE, Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Apr 1996

Time on role 28 years, 1 month, 23 days

COHEN, Bernard

Director

Company Director

RESIGNED

Assigned on 13 Nov 1995

Resigned on 19 May 1997

Time on role 1 year, 6 months, 6 days

COLLINS, Peter Cyril

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1998

Time on role 25 years, 5 months, 6 days

CRUWYS, Vanessa Elaine

Director

Accountant

RESIGNED

Assigned on 01 Aug 2000

Resigned on 23 Jan 2007

Time on role 6 years, 5 months, 22 days

CURTIS HAYWARD, Paul William

Director

Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 01 Nov 1999

Time on role 9 months, 28 days

FORD, Thomas Ernest

Director

Money Broker

RESIGNED

Assigned on

Resigned on 12 Nov 1996

Time on role 27 years, 6 months, 15 days

GODDARD, Peter Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 27 days

GREGSON, Charles Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 2001

Time on role 22 years, 9 months, 25 days

HERBERT, John William

Director

Company Director

RESIGNED

Assigned on 08 Sep 1998

Resigned on 21 Dec 1998

Time on role 3 months, 13 days

HILL, Graham Roger

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 09 Sep 1999

Time on role 1 year, 2 months, 8 days

HOLLICK OF NOTTING HILL, Clive Richard, Lord

Director

Director

RESIGNED

Assigned on

Resigned on 09 Sep 1993

Time on role 30 years, 8 months, 18 days

MACDONALD, George

Director

Ceo

RESIGNED

Assigned on 01 Aug 2001

Resigned on 23 Jan 2007

Time on role 5 years, 5 months, 22 days

MACKENZIE, William Robert Stuart

Director

Money Broker

RESIGNED

Assigned on

Resigned on 18 Oct 1996

Time on role 27 years, 7 months, 9 days

MCMILLAN, Stephen John

Director

Security Broker

RESIGNED

Assigned on 08 Sep 1998

Resigned on 01 Sep 1999

Time on role 11 months, 24 days

MELIA, Ian Charles

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 1993

Resigned on 31 Aug 1998

Time on role 4 years, 10 months, 16 days

PANK, Edward Charles, Dr

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2001

Resigned on 01 Aug 2003

Time on role 2 years

PASCALL, David Lewis

Director

Director

RESIGNED

Assigned on 16 Jul 1993

Resigned on 31 Aug 1995

Time on role 2 years, 1 month, 15 days

PEARCE, Stephen Edward William

Director

Accountant

RESIGNED

Assigned on 31 Aug 1998

Resigned on 20 Oct 1999

Time on role 1 year, 1 month, 20 days

PETTIGREW, James Neilson, Mr.

Director

Dir (Finance)

RESIGNED

Assigned on 20 Oct 1999

Resigned on 02 Jun 2006

Time on role 6 years, 7 months, 13 days

ROBLIN, Gareth David

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2000

Resigned on 11 Aug 2000

Time on role 5 months, 22 days

SATCHELL, David John

Director

Company Director

RESIGNED

Assigned on 08 Sep 1998

Resigned on 30 Mar 2000

Time on role 1 year, 6 months, 22 days

SATCHELL, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Nov 1996

Time on role 27 years, 6 months, 15 days

SNOW, David Wallace Ballintine

Director

Money Broker

RESIGNED

Assigned on 08 Sep 1998

Resigned on 21 Dec 1998

Time on role 3 months, 13 days

WEBB, Nigel

Director

Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 28 Jan 2000

Time on role 1 year, 24 days

WILTON, Gerald Parselle

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 27 days

EXCO NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 21 Dec 2010

Time on role 3 years, 10 months, 29 days

GARBAN NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 18 Sep 2008

Time on role 1 year, 7 months, 26 days


Some Companies

1NOVOZ LIMITED

53 BIERLEY HOUSE AVENUE,BRADFORD,BD4 6BH

Number:09039394
Status:ACTIVE
Category:Private Limited Company

BADENOCH LAND MANAGEMENT LIMITED

BADENOCH LAND MANAGEMENT LTD ALVIE ESTATE OFFICE,KINGUSSIE,PH21 1NE

Number:SC060067
Status:ACTIVE
Category:Private Limited Company

COMPARE SMART HEALTHCARE LIMITED

18C UTTOXETER ROAD,MICKLEOVER, DERBY,DE3 0DA

Number:11068615
Status:ACTIVE
Category:Private Limited Company

HDD BUXTON LIMITED

PAVILION HOUSE 14-16 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:11760017
Status:ACTIVE
Category:Private Limited Company

SAVANNAH WORLD TRADE LTD

61-69 BENSHAM GROVE,SURREY,CR7 8DD

Number:05829859
Status:ACTIVE
Category:Private Limited Company
Number:LP004526
Status:ACTIVE
Category:Limited 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