SOMERS (U.K.) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02759673
CategoryPrivate Limited Company
Incorporated28 Oct 1992
Age31 years, 7 months
JurisdictionEngland Wales
Dissolution21 Sep 2016
Years7 years, 8 months, 7 days

SUMMARY

SOMERS (U.K.) LIMITED is an dissolved private limited company with number 02759673. It was incorporated 31 years, 7 months ago, on 28 October 1992 and it was dissolved 7 years, 8 months, 7 days ago, on 21 September 2016. The company address is Hill House Hill House, London, EC4A 3TR.



People

WILSON, Larissa

Secretary

ACTIVE

Assigned on 11 Jun 2015

Current time on role 8 years, 11 months, 17 days

BANKS, Ian Robert

Director

Company Director

ACTIVE

Assigned on 13 Jan 2011

Current time on role 13 years, 4 months, 15 days

JONES, Gary

Director

Company Director

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 2 months, 4 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 13 May 2002

Resigned on 12 Apr 2005

Time on role 2 years, 10 months, 30 days

BAYER, George William

Secretary

RESIGNED

Assigned on 21 Aug 2007

Resigned on 12 Sep 2008

Time on role 1 year, 22 days

BEATTIE, Eliza Ann

Secretary

RESIGNED

Assigned on 03 Dec 1992

Resigned on 31 Jul 1994

Time on role 1 year, 7 months, 28 days

BUTLIN, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 13 Jun 1995

Resigned on 29 Mar 2000

Time on role 4 years, 9 months, 16 days

CRAWLEY, Deborah Lee

Secretary

RESIGNED

Assigned on 17 Aug 2000

Resigned on 19 Apr 2001

Time on role 8 months, 2 days

FRANCIS, Denise Ann

Secretary

RESIGNED

Assigned on 19 Apr 2001

Resigned on 13 May 2002

Time on role 1 year, 24 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 09 Jan 2009

Resigned on 01 Feb 2012

Time on role 3 years, 23 days

HINTON, Robert James

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 20 Feb 2015

Time on role 3 years, 19 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 09 Jan 2009

Time on role 2 years, 8 months, 1 day

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 15 Apr 2005

Resigned on 22 Jul 2005

Time on role 3 months, 7 days

READ, Alice

Secretary

RESIGNED

Assigned on 22 Jul 2005

Resigned on 08 May 2006

Time on role 9 months, 17 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Oct 1992

Resigned on 03 Dec 1992

Time on role 1 month, 6 days

AFFLECK, Robert Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 03 Dec 1992

Resigned on 08 Jun 1995

Time on role 2 years, 6 months, 5 days

CHANDLER, Christine Anne

Nominee-director

RESIGNED

Assigned on 28 Oct 1992

Resigned on 03 Dec 1992

Time on role 1 month, 6 days

CHRONIAS, Nicholas Andreas

Director

Banker

RESIGNED

Assigned on 02 Jan 1999

Resigned on 21 Dec 2000

Time on role 1 year, 11 months, 19 days

FAIRBOURN, Adrian

Director

Investment Manager

RESIGNED

Assigned on 23 Nov 2000

Resigned on 01 Aug 2003

Time on role 2 years, 8 months, 9 days

GABB, Leslie Ian

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jul 1996

Resigned on 17 Aug 2000

Time on role 4 years, 26 days

JONES, William Anthony

Director

Lawyer

RESIGNED

Assigned on 01 Aug 2003

Resigned on 12 Apr 2005

Time on role 1 year, 8 months, 11 days

LAW, Andrew Lai Wah

Director

Company Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 01 Oct 2010

Time on role 3 years, 1 month, 21 days

LEWIS, Antony Wade

Director

Banker

RESIGNED

Assigned on 03 Mar 2008

Resigned on 27 Sep 2010

Time on role 2 years, 6 months, 24 days

MARTIN, James Michael

Director

Bank Official

RESIGNED

Assigned on 22 Jul 2005

Resigned on 01 Oct 2010

Time on role 5 years, 2 months, 9 days

MUSGROVE, Robert Hugh

Director

Company Secretary

RESIGNED

Assigned on 08 Jan 2009

Resigned on 24 Mar 2016

Time on role 7 years, 2 months, 16 days

NG, Edmond Kwok Hung

Director

Head Of Custody And Banking Se

RESIGNED

Assigned on 10 Aug 2007

Resigned on 03 Mar 2008

Time on role 6 months, 24 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

ONEILL, Paul Timothy

Director

Banker

RESIGNED

Assigned on 03 Dec 1992

Resigned on 07 Oct 1996

Time on role 3 years, 10 months, 4 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 28 Oct 1992

Resigned on 03 Dec 1992

Time on role 1 month, 6 days

RICHARDSON, Graham Douglas

Director

Banker

RESIGNED

Assigned on 01 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 30 days

SHAILER, Barry Lawrence

Director

Managing Director

RESIGNED

Assigned on 03 Dec 1992

Resigned on 30 Jun 1994

Time on role 1 year, 6 months, 27 days

SMITH, Henry Blackburn

Director

Banker

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Aug 1996

Time on role 2 years, 2 months

SMITH, Paul Henry

Director

Banker

RESIGNED

Assigned on 08 Oct 1996

Resigned on 24 Jul 2007

Time on role 10 years, 9 months, 16 days


Some Companies

BEECH HANGER LIMITED

102 BROOMGROVE GARDENS,EDGWARE,HA8 5RN

Number:09120276
Status:ACTIVE
Category:Private Limited Company

FITZSIMONS PROPERTY LTD

176 EATON CRESCENT,TAUNTON,TA2 7UG

Number:09681521
Status:ACTIVE
Category:Private Limited Company

HEATON DENE NURSERY SCHOOL LTD

C/O SHERLOCK & CO LTD,ASHTON UNDER LYNE,OL6 7TW

Number:10403804
Status:ACTIVE
Category:Private Limited Company

PROPLUMB OXFORD LIMITED

THE MANOR,WANTAGE,OX12 7JJ

Number:09423648
Status:ACTIVE
Category:Private Limited Company

RECORDING AND CONCERT ENGINEERING LIMITED

8 BLACKTHORN CLOSE,OXFORD,OX3 9JF

Number:07174605
Status:ACTIVE
Category:Private Limited Company

ROSS PORTER LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11508871
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