QUILTER PERIMETER HOLDINGS LIMITED

Senator House Senator House, London, EC4V 4AB, United Kingdom
StatusACTIVE
Company No.03087634
CategoryPrivate Limited Company
Incorporated04 Aug 1995
Age28 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

QUILTER PERIMETER HOLDINGS LIMITED is an active private limited company with number 03087634. It was incorporated 28 years, 9 months, 11 days ago, on 04 August 1995. The company address is Senator House Senator House, London, EC4V 4AB, United Kingdom.



People

QUILTER COSEC SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 15 days

EARDLEY, Duncan John Lane

Director

Lawyer

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 15 days

LEE-CROSSETT, Kevin Stephen

Director

Lawyer

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 15 days

SATCHEL, Mark Oscar

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 15 days

CASSIDY, Paul Bernard

Secretary

RESIGNED

Assigned on 30 Oct 1995

Resigned on 08 Dec 1999

Time on role 4 years, 1 month, 9 days

FORSYTHE, Paul

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 31 Jan 2018

Time on role 6 years, 6 months, 9 days

PHILLIPS, Roger Quentin

Secretary

RESIGNED

Assigned on 29 Mar 2006

Resigned on 20 Aug 2008

Time on role 2 years, 4 months, 22 days

SHARKEY, Darren William John

Secretary

Company Secretary

RESIGNED

Assigned on 07 Dec 1999

Resigned on 29 Mar 2006

Time on role 6 years, 3 months, 22 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 30 Oct 1995

Time on role 2 months, 26 days

ANDERSSON, Hans Erik

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Apr 2004

Resigned on 21 Feb 2006

Time on role 1 year, 9 months, 29 days

ANDERSSON, Hans-Erik Folke

Director

Insurance Executive

RESIGNED

Assigned on 13 Aug 1997

Resigned on 01 Sep 1999

Time on role 2 years, 19 days

ANDERSSON, Marten Einar

Director

Chief Excecutive Officer

RESIGNED

Assigned on 15 Oct 2010

Resigned on 24 Oct 2011

Time on role 1 year, 9 days

BACK, Jan Erik

Director

Accountant

RESIGNED

Assigned on 03 Oct 2000

Resigned on 31 Oct 2006

Time on role 6 years, 28 days

BAXTER, Ronald

Director

Company Director

RESIGNED

Assigned on 27 Sep 2007

Resigned on 27 Feb 2008

Time on role 5 months

BEXHED, Jan-Mikael

Director

Legal Counsel

RESIGNED

Assigned on 05 Dec 1995

Resigned on 22 Apr 2004

Time on role 8 years, 4 months, 17 days

BIRRELL, Andrew Seaton

Director

Actuarial Director

RESIGNED

Assigned on 15 Oct 2010

Resigned on 08 Dec 2011

Time on role 1 year, 1 month, 24 days

CAMPBELL, Colin Robert

Director

Solicitor

RESIGNED

Assigned on 27 May 2016

Resigned on 31 Jan 2018

Time on role 1 year, 8 months, 4 days

CARENDI, Jan Olaf Richard

Director

Insurance Executive

RESIGNED

Assigned on 05 Dec 1995

Resigned on 31 Jul 2002

Time on role 6 years, 7 months, 26 days

COXON, Robert Harold

Director

Head Of Tax

RESIGNED

Assigned on 08 Dec 2011

Resigned on 31 Jan 2018

Time on role 6 years, 1 month, 23 days

CRANSTON, David Alan

Director

Non Executive Director

RESIGNED

Assigned on 22 Sep 2004

Resigned on 27 Feb 2008

Time on role 3 years, 5 months, 5 days

DUNCAN, Alexander Andrew Bruce

Director

Actuary

RESIGNED

Assigned on 27 Apr 2009

Resigned on 15 Oct 2010

Time on role 1 year, 5 months, 18 days

EVANS, Michael Jonathan

Director

Alternate Director

RESIGNED

Assigned on 22 Sep 2004

Resigned on 09 Jan 2006

Time on role 1 year, 3 months, 17 days

GARDELL, Christer

Director

Managing Partner

RESIGNED

Assigned on 19 Apr 2005

Resigned on 21 Feb 2006

Time on role 10 months, 2 days

GOLDIN, Ian Andrew, Professor

Director

Economist

RESIGNED

Assigned on 27 Sep 2007

Resigned on 27 Feb 2008

Time on role 5 months

GUPTA, Ashok Kumar

Director

Actuary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 27 Feb 2008

Time on role 3 years, 5 months, 5 days

HALL, Jeremy Francis

Director

Accountant

RESIGNED

Assigned on 30 Oct 1995

Resigned on 04 Dec 1995

Time on role 1 month, 5 days

HAMMARKVIST, Karl Olof

Director

Professor

RESIGNED

Assigned on 22 Sep 2004

Resigned on 21 Feb 2006

Time on role 1 year, 4 months, 29 days

HANRATTY, Paul Brendan

Director

Chief Excecutive Officer

RESIGNED

Assigned on 15 Oct 2010

Resigned on 08 Dec 2011

Time on role 1 year, 1 month, 24 days

HEPBURN, Stephanie Nicola

Director

Solicitor

RESIGNED

Assigned on 22 Apr 2004

Resigned on 04 May 2006

Time on role 2 years, 12 days

HOGARTH, Paul Henry

Director

Company Director

RESIGNED

Assigned on 22 Sep 2004

Resigned on 05 Aug 2005

Time on role 10 months, 13 days

LLOYD, Simon Trevor

Director

Finance Director

RESIGNED

Assigned on 29 Mar 2006

Resigned on 27 Feb 2008

Time on role 1 year, 10 months, 29 days

MURRAY, Martin Charles

Director

Company Secretary

RESIGNED

Assigned on 08 Dec 2011

Resigned on 26 May 2016

Time on role 4 years, 5 months, 18 days

NEWMAN, Michael Henry

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2006

Resigned on 26 Feb 2009

Time on role 2 years, 10 months, 28 days

OSCARSON, Claes Erik

Director

Insurance Executive

RESIGNED

Assigned on 05 Dec 1995

Resigned on 22 Apr 2004

Time on role 8 years, 4 months, 17 days

PEARCE, Iain Anthony

Director

Director Of Finance Group Chief Accountant

RESIGNED

Assigned on 19 Mar 2012

Resigned on 31 Jan 2018

Time on role 5 years, 10 months, 12 days

PETERSSON, Lars Eric Gustav

Director

Insurance Executive

RESIGNED

Assigned on 05 Dec 1995

Resigned on 31 Dec 1996

Time on role 1 year, 26 days

POYNTZ WRIGHT, Nicholas Hugh

Director

Actuary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 27 Feb 2008

Time on role 3 years, 5 months, 5 days

ROBERTS, Julian Victor Frow

Director

Chief Exec Skandia

RESIGNED

Assigned on 29 Mar 2006

Resigned on 15 Oct 2010

Time on role 4 years, 6 months, 17 days

SPANG, Ulf Georg

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Oct 2000

Resigned on 31 Jul 2002

Time on role 1 year, 9 months, 28 days

WANGARD, Jan Erik Hernfrid

Director

Insurance Executive

RESIGNED

Assigned on 13 Oct 1999

Resigned on 03 Oct 2000

Time on role 11 months, 21 days

WILSON, Alan Alexander

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2004

Resigned on 09 Jan 2006

Time on role 1 year, 3 months, 17 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 1995

Resigned on 30 Oct 1995

Time on role 2 months, 26 days


Some Companies

CAGE VIRTUAL LIMITED

HUGHES SPENCER LTD. THE STABLES,ROWLANDS CASTLE,PO9 6DX

Number:08763214
Status:ACTIVE
Category:Private Limited Company

GOLZARI HOLDINGS LIMITED

BERKELEY SQUARE HOUSE 2ND FLOOR, BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:10542888
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE TECH LTD

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:11090586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JDM BUSINESS CONSULTANCY LIMITED

AVONCROFT,SUNDERLAND,SR4 9JL

Number:11402710
Status:ACTIVE
Category:Private Limited Company

MOTO MOTORWAY SERVICES LIMITED

TODDINGTON SERVICES AREA,TODDINGTON,LU5 6HR

Number:00733665
Status:ACTIVE
Category:Private Limited Company

PASHA MANAGEMENT LIMITED

234 EDDERTHORPE STREET,BRADFORD,BD3 9RA

Number:11332179
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