HSBC ROSE FUNDING (UK) HOLDINGS

8 Canada Square 8 Canada Square, E14 5HQ
StatusDISSOLVED
Company No.02796521
Category
Incorporated05 Mar 1993
Age31 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 7 months, 6 days

SUMMARY

HSBC ROSE FUNDING (UK) HOLDINGS is an dissolved with number 02796521. It was incorporated 31 years, 2 months, 9 days ago, on 05 March 1993 and it was dissolved 10 years, 7 months, 6 days ago, on 08 October 2013. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



People

DEAN, Katherine

Secretary

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 9 months, 21 days

BENCARD, Robin Louis Henning

Director

Investment Banker

ACTIVE

Assigned on 09 Jan 1998

Current time on role 26 years, 4 months, 5 days

KENT, John Richard

Director

Banker

ACTIVE

Assigned on 06 Dec 2012

Current time on role 11 years, 5 months, 8 days

MANJANATH, Naresh

Director

Banker

ACTIVE

Assigned on 14 Jan 2008

Current time on role 16 years, 4 months

OWEN-CONWAY, Gareth

Director

Investment Banking

ACTIVE

Assigned on 28 Jan 2004

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

BANKS, Alan Dudley

Secretary

Company Director

RESIGNED

Assigned on 19 Aug 1993

Resigned on 30 Jun 1995

Time on role 1 year, 10 months, 11 days

BAYER, George William

Secretary

RESIGNED

Assigned on 11 Feb 2008

Resigned on 12 Sep 2008

Time on role 7 months, 1 day

BLACK, Nicola Suzanne

Secretary

RESIGNED

Assigned on 13 Oct 2000

Resigned on 11 Feb 2003

Time on role 2 years, 3 months, 29 days

BRYANT, Shaun Kevin

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Oct 1998

Time on role 2 years

GARNHAM, Vanessa Indira

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 01 Oct 1995

Time on role 3 months, 1 day

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 23 Feb 2012

Time on role 3 years, 4 months, 22 days

HOBLEY, Elizabeth Anne

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 13 Oct 2000

Time on role 2 years, 12 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 25 Apr 2006

Resigned on 11 Feb 2008

Time on role 1 year, 9 months, 16 days

NIVEN, Frances Julie

Secretary

Company Secretary

RESIGNED

Assigned on 13 Jul 2005

Resigned on 25 Apr 2006

Time on role 9 months, 12 days

PEARCE, Mark Vivian

Secretary

RESIGNED

Assigned on 11 Feb 2003

Resigned on 20 May 2004

Time on role 1 year, 3 months, 9 days

POOLE, Rebecca Louise

Secretary

RESIGNED

Assigned on 20 May 2004

Resigned on 13 Jul 2005

Time on role 1 year, 1 month, 24 days

QUIN, Richard William

Secretary

Bank Executive

RESIGNED

Assigned on 01 Oct 1995

Resigned on 01 Oct 1996

Time on role 1 year

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 23 Feb 2012

Resigned on 24 Jul 2013

Time on role 1 year, 5 months, 1 day

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 1993

Resigned on 19 Aug 1993

Time on role 5 months, 14 days

BANKS, Alan Dudley

Director

Company Director

RESIGNED

Assigned on 19 Aug 1993

Resigned on 30 Jun 1995

Time on role 1 year, 10 months, 11 days

BARKER, Fiona Ann

Director

Accountant

RESIGNED

Assigned on 15 Nov 2011

Resigned on 21 Jun 2013

Time on role 1 year, 7 months, 6 days

FLEMING, Maria Therese

Director

Banker

RESIGNED

Assigned on 14 Jan 2008

Resigned on 30 Sep 2012

Time on role 4 years, 8 months, 16 days

GARNHAM, Vanessa Indira

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 01 Oct 1995

Time on role 3 months, 1 day

GODFREY, Kevin Joseph

Director

Banker

RESIGNED

Assigned on 16 Feb 2005

Resigned on 12 Feb 2007

Time on role 1 year, 11 months, 24 days

GODFREY, Kevin Joseph

Director

Banker

RESIGNED

Assigned on 30 Jun 1995

Resigned on 28 Jan 2004

Time on role 8 years, 6 months, 28 days

HAMILTON, Michael

Director

Solicitor

RESIGNED

Assigned on 19 Aug 1993

Resigned on 30 Jun 1995

Time on role 1 year, 10 months, 11 days

KENNY, Mary Bridget

Director

Accountant

RESIGNED

Assigned on 12 Feb 2007

Resigned on 03 Dec 2008

Time on role 1 year, 9 months, 19 days

MCKENZIE, John Hume

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 28 Jan 2004

Time on role 2 years, 6 months, 28 days

MOLLOY, Marcus Peter John

Director

Banker

RESIGNED

Assigned on 16 Feb 2005

Resigned on 05 Oct 2007

Time on role 2 years, 7 months, 17 days

MORRISON, Michael John

Director

Solicitor

RESIGNED

Assigned on 19 Aug 1993

Resigned on 30 Jun 1995

Time on role 1 year, 10 months, 11 days

MURPHY, Christopher John

Director

Banker

RESIGNED

Assigned on 09 Jan 1998

Resigned on 28 Apr 1998

Time on role 3 months, 19 days

PURVES, Simon Findlay

Director

Investment Banking

RESIGNED

Assigned on 30 Jun 2001

Resigned on 17 Jan 2007

Time on role 5 years, 6 months, 17 days

QUIN, Richard William

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 1995

Resigned on 30 Jun 2001

Time on role 5 years, 8 months, 29 days

SENIOR, Carl Thomas

Director

Banker

RESIGNED

Assigned on 04 Jan 2012

Resigned on 19 Jun 2012

Time on role 5 months, 15 days

SINGLETON, Kevin Alan, Dr

Director

Banker

RESIGNED

Assigned on 12 Feb 2007

Resigned on 30 Nov 2011

Time on role 4 years, 9 months, 18 days

SYKES, Peter Hugh Bellairs

Director

Banker

RESIGNED

Assigned on 18 Aug 1999

Resigned on 21 Dec 2006

Time on role 7 years, 4 months, 3 days

SYKES, Peter Hugh Bellairs

Director

Banker

RESIGNED

Assigned on 30 Jun 1995

Resigned on 09 Jan 1998

Time on role 2 years, 6 months, 9 days

TAILOR, Jyoti

Director

Accountant

RESIGNED

Assigned on 26 Mar 2009

Resigned on 15 Nov 2011

Time on role 2 years, 7 months, 20 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 19 Aug 1993

Time on role 5 months, 14 days


Some Companies

A L C CONSULTANCY LTD

40 PRIESTFIELD ROAD,LONDON,SE23 2RS

Number:11961541
Status:ACTIVE
Category:Private Limited Company

CANURECIUK LTD

509A KINGSBURY ROAD,LONDON,NW9 9EG

Number:10199158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEXIBLE COMMERCIAL SPACE LIMITED

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE,MANCHESTER,M26 1LS

Number:09897744
Status:LIQUIDATION
Category:Private Limited Company

NAYANTARA LTD

MANOR COURT,SHREWSBURY,SY4 4SN

Number:08569078
Status:ACTIVE
Category:Private Limited Company

S.M. FITTON LIMITED

THE GRANARY TOWN FARM,NEWCASTLE UPON TYNE,NE19 2HA

Number:03595764
Status:ACTIVE
Category:Private Limited Company

ST JOHN'S HOSPITAL TRUSTEE LIMITED

4/5 CHAPEL COURT,BATH,BA1 1SQ

Number:08188066
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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