PREBON YAMANE INTERNATIONAL LIMITED

135 Bishopsgate, London, EC2M 3TP, England
StatusACTIVE
Company No.02619854
CategoryPrivate Limited Company
Incorporated12 Jun 1991
Age32 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

PREBON YAMANE INTERNATIONAL LIMITED is an active private limited company with number 02619854. It was incorporated 32 years, 11 months, 4 days ago, on 12 June 1991. The company address is 135 Bishopsgate, London, EC2M 3TP, England.



People

REDMAN, Paul Anthony

Director

Director

ACTIVE

Assigned on 31 Jan 2024

Current time on role 3 months, 16 days

WILLIAMS, David Huw

Director

Accountant

ACTIVE

Assigned on 21 Dec 2017

Current time on role 6 years, 4 months, 26 days

ANKERS, Peter

Secretary

RESIGNED

Assigned on 06 Nov 2000

Resigned on 15 May 2001

Time on role 6 months, 9 days

ANKERS, Peter

Secretary

RESIGNED

Assigned on 13 Apr 1995

Resigned on 07 Mar 2000

Time on role 4 years, 10 months, 24 days

BRILL, Tiffany Fern

Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 21 Jul 2017

Time on role 8 months, 21 days

CHALLEN, Nicola

Secretary

RESIGNED

Assigned on 13 Mar 2009

Resigned on 15 Nov 2012

Time on role 3 years, 8 months, 2 days

DE FREITAS, Maria Teresa

Secretary

RESIGNED

Assigned on 24 Jun 2005

Resigned on 29 Aug 2008

Time on role 3 years, 2 months, 5 days

DEARLOVE, Juliet Mary

Secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 24 Jun 2005

Time on role 4 years, 1 month, 9 days

DYER BARTLETT, Diana

Secretary

RESIGNED

Assigned on 28 Mar 2013

Resigned on 26 Jun 2014

Time on role 1 year, 2 months, 29 days

HOSKINS, Justin Wilbert

Secretary

RESIGNED

Assigned on 04 Sep 2012

Resigned on 28 Mar 2013

Time on role 6 months, 24 days

MAYHILL, Geoffrey Ronald

Secretary

Legal Advisor

RESIGNED

Assigned on 04 Sep 1991

Resigned on 02 Jul 1992

Time on role 9 months, 28 days

PEEL, Alistair Charles

Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 13 Mar 2009

Time on role 6 months, 15 days

SHAW, Gary Allan

Secretary

RESIGNED

Assigned on 07 Mar 2000

Resigned on 06 Nov 2000

Time on role 7 months, 30 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 26 Jun 2014

Resigned on 31 Oct 2016

Time on role 2 years, 4 months, 5 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 1991

Resigned on 04 Sep 1991

Time on role 2 months, 22 days

PREBON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 1992

Resigned on 13 Apr 1995

Time on role 2 years, 9 months, 11 days

BADDELEY, Andrew Martin

Director

Chief Finance Officer

RESIGNED

Assigned on 06 May 2016

Resigned on 21 Dec 2017

Time on role 1 year, 7 months, 15 days

CHEN, Andrew Ren-Yiing

Director

Director

RESIGNED

Assigned on 01 Apr 2022

Resigned on 19 Jan 2024

Time on role 1 year, 9 months, 18 days

COLLIS, Sarah Ann

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 1994

Resigned on 16 Nov 2001

Time on role 7 years, 30 days

COWAN, Christopher Ian

Director

Group Finance Director

RESIGNED

Assigned on 30 Apr 2002

Resigned on 13 Oct 2004

Time on role 2 years, 5 months, 13 days

EVANS, Andrew Keith

Director

Accountant

RESIGNED

Assigned on 29 Aug 2008

Resigned on 05 Aug 2010

Time on role 1 year, 11 months, 7 days

FARR, Richard Eric

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1991

Resigned on 30 Jun 1993

Time on role 1 year, 9 months, 26 days

HIGAKI, Keiji

Director

Company Director

RESIGNED

Assigned on 06 Nov 1996

Resigned on 30 Apr 2001

Time on role 4 years, 5 months, 24 days

HOCKEY, Joseph Max

Director

Accountant

RESIGNED

Assigned on 17 Oct 1994

Resigned on 03 Jun 1999

Time on role 4 years, 7 months, 17 days

HUGHES, Arthur Mcquade

Director

Company Director

RESIGNED

Assigned on 03 Jun 1992

Resigned on 13 Oct 2004

Time on role 12 years, 4 months, 10 days

ISHII, Soichiro

Director

Company Director

RESIGNED

Assigned on 15 Oct 1996

Resigned on 12 Sep 1997

Time on role 10 months, 28 days

JACK, Stephen Andrew

Director

Finance Director

RESIGNED

Assigned on 13 Oct 2004

Resigned on 20 Nov 2006

Time on role 2 years, 1 month, 7 days

KEENAN, Patrick Michael

Director

Company Director

RESIGNED

Assigned on 17 Oct 1994

Resigned on 13 Oct 2004

Time on role 9 years, 11 months, 27 days

KEENAN, Patrick Michael

Director

Company Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 15 Dec 1992

Time on role 4 months, 30 days

MAINWARING, Paul Richard

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2006

Resigned on 30 Jun 2016

Time on role 9 years, 7 months, 10 days

MAYHILL, Geoffrey Ronald

Director

Legal Advisor

RESIGNED

Assigned on 04 Sep 1991

Resigned on 13 Oct 2004

Time on role 13 years, 1 month, 9 days

OLDALE, John Keith

Director

Solicitor

RESIGNED

Assigned on 12 Jun 1991

Resigned on 04 Sep 1991

Time on role 2 months, 22 days

PLASCO, Joel Darren

Director

Company Director

RESIGNED

Assigned on 13 Oct 2004

Resigned on 02 May 2006

Time on role 1 year, 6 months, 20 days

SMETHURST, Geoffrey Brian

Director

Chartered Secretary

RESIGNED

Assigned on 12 Jun 1991

Resigned on 04 Sep 1991

Time on role 2 months, 22 days

SMITH, Terence Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 02 May 2006

Resigned on 29 Aug 2008

Time on role 2 years, 3 months, 27 days

STEVENS, Robert Brian

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 2008

Resigned on 14 May 2010

Time on role 1 year, 8 months, 16 days

STEWART, Robin James

Director

Director

RESIGNED

Assigned on 05 Aug 2010

Resigned on 01 Apr 2022

Time on role 11 years, 7 months, 27 days

TANAHASHI, Yasuo

Director

Company Director

RESIGNED

Assigned on 10 Jun 1993

Resigned on 14 Nov 2007

Time on role 14 years, 5 months, 4 days

TAYLOR, Kim Michael

Director

Director

RESIGNED

Assigned on 16 Nov 2001

Resigned on 25 Apr 2002

Time on role 5 months, 9 days

TERASKIEWICZ, Edward Arnold

Director

Money Broker

RESIGNED

Assigned on 27 Oct 1992

Resigned on 01 Mar 1996

Time on role 3 years, 4 months, 5 days

WARD, Barry Charles Bernard

Director

Accountant

RESIGNED

Assigned on 29 Aug 2008

Resigned on 15 Oct 2010

Time on role 2 years, 1 month, 17 days

YOSHIOKA, Yosuke

Director

Company Director

RESIGNED

Assigned on 10 Jun 1993

Resigned on 15 Oct 1996

Time on role 3 years, 4 months, 5 days


Some Companies

BADLAND RIVER LIMITED

73 PARK LANE,CROYDON,CR0 1JG

Number:07363636
Status:ACTIVE
Category:Private Limited Company

CHRONICLE 21 LIMITED

HARDWICK HOUSE CHURCH STREET,PETERBOROUGH,PE7 3PB

Number:03998355
Status:ACTIVE
Category:Private Limited Company

J P CARPENTRY SOLUTIONS LTD

ALBAN HOUSE,DUNSTABLE,LU6 3SF

Number:09479325
Status:ACTIVE
Category:Private Limited Company

LNG CONSTRUCTION LTD

22 BUCKINGHAM ROAD,HARROW,HA1 4TD

Number:09748055
Status:ACTIVE
Category:Private Limited Company

PROTÉGÉ GROUP LTD

1 GROVEHURST GROVEHURST,MANCHESTER,M27 0DS

Number:10918560
Status:ACTIVE
Category:Private Limited Company

TIMOTHY J SMITH LIMITED

C/O HILLIER HOPKINS LLP CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:08122208
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