BERMUDA (UK) HOLDINGS LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusDISSOLVED
Company No.02694171
CategoryPrivate Limited Company
Incorporated05 Mar 1992
Age32 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 9 months, 18 days

SUMMARY

BERMUDA (UK) HOLDINGS LIMITED is an dissolved private limited company with number 02694171. It was incorporated 32 years, 2 months, 12 days ago, on 05 March 1992 and it was dissolved 10 years, 9 months, 18 days ago, on 30 July 2013. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



People

HUDSON, Kate Elizabeth

Secretary

ACTIVE

Assigned on 09 Jul 2010

Current time on role 13 years, 10 months, 8 days

SCHRUM, Michael Lovell

Director

Accountant

ACTIVE

Assigned on 10 May 2012

Current time on role 12 years, 7 days

ZUIKER, Joseph

Director

Accountant

ACTIVE

Assigned on 10 May 2012

Current time on role 12 years, 7 days

AFFLECK, Robert Arthur

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 1994

Resigned on 08 Jun 1995

Time on role 10 months, 7 days

ANDREWS, Keith

Secretary

Compliance

RESIGNED

Assigned on 22 May 2002

Resigned on 28 Apr 2005

Time on role 2 years, 11 months, 6 days

BEATTIE, Eliza Ann

Secretary

Administrative Assistant

RESIGNED

Assigned on 17 Jun 1992

Resigned on 31 Jul 1994

Time on role 2 years, 1 month, 14 days

BUTLIN, Rachel Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 08 Jun 1995

Resigned on 29 Mar 2000

Time on role 4 years, 9 months, 21 days

CRAWLEY, Deborah Lee

Secretary

RESIGNED

Assigned on 17 Aug 2000

Resigned on 19 Apr 2001

Time on role 8 months, 2 days

GABB, Leslie Ian

Secretary

RESIGNED

Assigned on 30 Mar 2000

Resigned on 17 Aug 2000

Time on role 4 months, 18 days

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 13 Oct 2008

Resigned on 24 Apr 2012

Time on role 3 years, 6 months, 11 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 13 Oct 2008

Time on role 2 years, 5 months, 5 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 30 Oct 2006

Resigned on 09 Jul 2010

Time on role 3 years, 8 months, 10 days

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 28 Apr 2005

Resigned on 29 Jun 2005

Time on role 2 months, 1 day

READ, Alice

Secretary

RESIGNED

Assigned on 29 Jun 2005

Resigned on 08 May 2006

Time on role 10 months, 9 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Mar 1992

Resigned on 17 Jun 1992

Time on role 3 months, 15 days

AFFLECK, Robert Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 22 Nov 1994

Resigned on 08 Jun 1995

Time on role 6 months, 16 days

BUELS, Anna

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2009

Resigned on 04 Dec 2012

Time on role 3 years, 1 month, 28 days

BUTTERFIELD, Philip Martin

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Sep 2001

Resigned on 10 May 2012

Time on role 10 years, 7 months, 26 days

CHANDLER, Christine Anne

Nominee-director

RESIGNED

Assigned on 02 Mar 1992

Resigned on 17 Jun 1992

Time on role 3 months, 15 days

COLLIS, Charles Theodore

Director

Barrister And Attorney

RESIGNED

Assigned on 22 Nov 1994

Resigned on 26 Jan 1998

Time on role 3 years, 2 months, 4 days

DOUGLAS, Luis Andres

Director

Banking

RESIGNED

Assigned on 23 Nov 1998

Resigned on 01 Dec 2000

Time on role 2 years, 8 days

FAIRBOURN, Adrian

Director

Investment Manager

RESIGNED

Assigned on 23 Nov 2000

Resigned on 06 Aug 2003

Time on role 2 years, 8 months, 13 days

GABB, Leslie Ian

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jul 1995

Resigned on 17 Aug 2000

Time on role 5 years, 1 month, 7 days

GOMEZ, Edward Hardyman

Director

Cfo

RESIGNED

Assigned on 14 Sep 2001

Resigned on 29 Apr 2004

Time on role 2 years, 7 months, 15 days

HOPE, Anthony Philip

Director

Insurance & Financial Services

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Nov 2006

Time on role 9 months

JOHNSON, Joseph

Director

Insurance Executive

RESIGNED

Assigned on 22 Nov 1994

Resigned on 18 Apr 2005

Time on role 10 years, 4 months, 26 days

LESEUR, Paul Andre

Director

Retired Hotelier

RESIGNED

Assigned on 14 Sep 2001

Resigned on 15 Apr 2005

Time on role 3 years, 7 months, 1 day

LINES, Donald Peter

Director

Bank Manager

RESIGNED

Assigned on 17 Jun 1992

Resigned on 31 Mar 1994

Time on role 1 year, 9 months, 14 days

MASTERS, James Henry Peniston

Director

Banker

RESIGNED

Assigned on 17 Jun 1992

Resigned on 01 Jun 1993

Time on role 11 months, 15 days

MORRISON, John William, Thr Rt Hon The Viscount Dunrossil

Director

Company Director

RESIGNED

Assigned on 17 Jun 1992

Resigned on 14 Sep 1998

Time on role 6 years, 2 months, 27 days

O'CONNOR, Austin John

Director

Banker

RESIGNED

Assigned on 01 Sep 1996

Resigned on 31 Aug 1998

Time on role 1 year, 11 months, 30 days

O'NEILL, Paul Timothy

Director

Banker

RESIGNED

Assigned on 06 Aug 2003

Resigned on 16 May 2005

Time on role 1 year, 9 months, 10 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 02 Mar 1992

Resigned on 17 Jun 1992

Time on role 3 months, 15 days

RICHARDSON, Graham Douglas

Director

Banker

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Dec 1998

Time on role 2 years, 8 months

SHAILER, Barry Lawrence

Director

Banker

RESIGNED

Assigned on 17 Jun 1992

Resigned on 30 Jun 1994

Time on role 2 years, 13 days

SMITH, Henry Blackburn

Director

Banker

RESIGNED

Assigned on 14 Dec 2004

Resigned on 20 Apr 2005

Time on role 4 months, 6 days

SMITH, Henry Blackburn

Director

Banker

RESIGNED

Assigned on 01 Jul 1994

Resigned on 14 Dec 2004

Time on role 10 years, 5 months, 13 days

SUTHERLAND, Mark Richard Charlton

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1992

Resigned on 17 Jun 1992

Time on role

THOMSON, William Donald

Director

Bank Manager

RESIGNED

Assigned on 17 Jun 1992

Resigned on 31 Oct 1994

Time on role 2 years, 4 months, 14 days

TRIMINGHAM, Eldon Harvey

Director

Director

RESIGNED

Assigned on 22 Nov 1994

Resigned on 01 Jan 2001

Time on role 6 years, 1 month, 9 days

TROOP, Steven Geoffrey

Director

Bank Executive

RESIGNED

Assigned on 16 May 2005

Resigned on 01 Feb 2006

Time on role 8 months, 16 days

VALENTINE, Peter James

Director

Company Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 27 Aug 2010

Time on role 2 years, 2 months, 14 days

VAUGHAN-JOHNSON, Charles Philip Talbot

Director

Banker

RESIGNED

Assigned on 01 Jun 1993

Resigned on 29 May 1997

Time on role 3 years, 11 months, 28 days

WALKER, Peter Albert

Director

Senior Executive

RESIGNED

Assigned on 16 May 2005

Resigned on 23 Jan 2009

Time on role 3 years, 8 months, 7 days


Some Companies

A2B RECOVERY SERVICES LIMITED

294 NUNEATON ROAD,BEDWORTH,CV12 9RR

Number:11297713
Status:ACTIVE
Category:Private Limited Company

IBA PROPERTIES LTD.

2 CEDRIC ROAD,MANCHESTER,M8 4JD

Number:11768061
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE COVENTRY LIMITED

TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:09884466
Status:ACTIVE
Category:Private Limited Company

MASKERA LTD

88 NETHER HALL AVENUE,BIRMINGHAM,B43 7ET

Number:11939135
Status:ACTIVE
Category:Private Limited Company

QUINN CONSTRUCTEL LIMITED

OAK HOUSE OVERBROOK LANE,LIVERPOOL,L34 9FB

Number:08340017
Status:ACTIVE
Category:Private Limited Company

SIGNY INVESTMENTS LIMITED

R & R URQUHART LLP,NAIRN,IV12 4AX

Number:SC340590
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