FINANCIAL RISK MANAGEMENT LIMITED

Riverbank House Riverbank House, London, EC4R 3AD
StatusLIQUIDATION
Company No.03145704
CategoryPrivate Limited Company
Incorporated12 Jan 1996
Age28 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL RISK MANAGEMENT LIMITED is an liquidation private limited company with number 03145704. It was incorporated 28 years, 4 months, 5 days ago, on 12 January 1996. The company address is Riverbank House Riverbank House, London, EC4R 3AD.



People

SHARP, Rachel Ellen

Secretary

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 3 days

WOODS, Elizabeth Anne

Secretary

ACTIVE

Assigned on 02 May 2023

Current time on role 1 year, 15 days

BARBER, David Albert

Director

Global Head Of Operations

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 13 days

CRUICKSHANK, Tania Inge Maria

Director

Director

ACTIVE

Assigned on 26 Jul 2019

Current time on role 4 years, 9 months, 22 days

FORTERRE, Antoine Hubert Joseph Marie

Director

Company Director

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 13 days

PANNU-PUREWAL, Amendeep Kaur

Director

Company Director

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 13 days

CRUICKSHANK, Tania Inge Maria

Secretary

RESIGNED

Assigned on 13 Sep 2019

Resigned on 14 Jan 2022

Time on role 2 years, 4 months, 1 day

DANIELS, Lisa Jane

Secretary

RESIGNED

Assigned on 11 Sep 2012

Resigned on 21 Feb 2014

Time on role 1 year, 5 months, 10 days

FLORSHEIM, Daniel Robert

Secretary

Accountant

RESIGNED

Assigned on 30 Jan 2003

Resigned on 02 Mar 2006

Time on role 3 years, 1 month, 3 days

FLORSHEIM, Daniel Robert

Secretary

RESIGNED

Assigned on 03 Sep 1998

Resigned on 11 Sep 2001

Time on role 3 years, 8 days

KINGSTON, Thomas

Secretary

Lawyer

RESIGNED

Assigned on 11 Sep 2001

Resigned on 30 Jan 2003

Time on role 1 year, 4 months, 19 days

MONKCOM, Richard Everard

Nominee-secretary

RESIGNED

Assigned on 12 Jan 1996

Resigned on 12 Sep 1996

Time on role 8 months

NORMAN, Susan Anne

Secretary

Company Secretary

RESIGNED

Assigned on 02 Mar 2006

Resigned on 01 Apr 2009

Time on role 3 years, 30 days

TOMLINSON, Blaine John

Secretary

Investment Cons

RESIGNED

Assigned on 12 Sep 1996

Resigned on 03 Sep 1998

Time on role 1 year, 11 months, 21 days

WALTON, Andrew

Secretary

Global Legal Counsel

RESIGNED

Assigned on 01 Apr 2009

Resigned on 11 Sep 2012

Time on role 3 years, 5 months, 10 days

WOODS, Elizabeth Anne

Secretary

RESIGNED

Assigned on 21 Feb 2014

Resigned on 14 Jan 2022

Time on role 7 years, 10 months, 21 days

BALSHAW, Vanessa Claire

Director

Group Financial Controller

RESIGNED

Assigned on 25 Jul 2019

Resigned on 04 Oct 2021

Time on role 2 years, 2 months, 10 days

BEECH, John Harvey

Director

Cio

RESIGNED

Assigned on 08 Dec 2010

Resigned on 29 May 2012

Time on role 1 year, 5 months, 21 days

BRACE, Roger Paul

Director

Operational Risk Analyst

RESIGNED

Assigned on 11 Sep 2012

Resigned on 23 Nov 2017

Time on role 5 years, 2 months, 12 days

DUNNING, Paul Fraser

Director

Hedge Fund Manager

RESIGNED

Assigned on 22 Nov 2005

Resigned on 10 Mar 2009

Time on role 3 years, 3 months, 18 days

ELLIS, Stephen Luke

Director

Investment Manager

RESIGNED

Assigned on 11 Sep 2012

Resigned on 28 May 2019

Time on role 6 years, 8 months, 17 days

ELLIS, Stephen Luke

Director

Company Director

RESIGNED

Assigned on 03 Sep 1998

Resigned on 31 Jan 2009

Time on role 10 years, 4 months, 28 days

FLORSHEIM, Daniel Robert

Director

Accountant

RESIGNED

Assigned on 24 Dec 1998

Resigned on 26 Mar 2008

Time on role 9 years, 3 months, 2 days

GREW, Michelle Robyn

Director

Director

RESIGNED

Assigned on 23 Nov 2017

Resigned on 28 May 2019

Time on role 1 year, 6 months, 5 days

HEALEY, John Anthony

Director

Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 02 Mar 2004

Time on role 7 years, 4 months, 15 days

JONES, Mark Daniel

Director

Director

RESIGNED

Assigned on 23 Nov 2017

Resigned on 04 Oct 2021

Time on role 3 years, 10 months, 11 days

PEGGRAM, Clive Richard

Director

Ceo

RESIGNED

Assigned on 01 Feb 2010

Resigned on 31 Dec 2012

Time on role 2 years, 10 months, 30 days

ROBINSON, Brian

Director

Company Director

RESIGNED

Assigned on 26 Nov 2002

Resigned on 31 Mar 2010

Time on role 7 years, 4 months, 5 days

ROBINSON, Brian

Director

Company Director

RESIGNED

Assigned on 18 Oct 1996

Resigned on 17 Jun 1998

Time on role 1 year, 7 months, 30 days

SINGH, Jasveer

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2012

Resigned on 17 Jun 2016

Time on role 3 years, 9 months, 6 days

SORRELL, Jonathan Edward Hugh

Director

Director

RESIGNED

Assigned on 23 Nov 2017

Resigned on 28 May 2019

Time on role 1 year, 6 months, 5 days

TOMLINSON, Blaine John

Director

Company Director

RESIGNED

Assigned on 12 Sep 1996

Resigned on 11 Sep 2012

Time on role 15 years, 11 months, 29 days

TOMLINSON, Laura

Director

Company Director

RESIGNED

Assigned on 12 Sep 1996

Resigned on 31 Dec 2004

Time on role 8 years, 3 months, 19 days

TURNER, Michael Duncan

Director

Director

RESIGNED

Assigned on 01 Dec 2017

Resigned on 25 Jul 2019

Time on role 1 year, 7 months, 24 days

WILLIAMSON, Alexander Mcclane, Mr.

Director

Solicitor

RESIGNED

Assigned on 13 Jul 2016

Resigned on 01 Mar 2019

Time on role 2 years, 7 months, 19 days

WOOD, George Edmund Richard

Director

Director

RESIGNED

Assigned on 23 Nov 2017

Resigned on 29 Mar 2019

Time on role 1 year, 4 months, 6 days

D & A NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jan 1996

Resigned on 12 Sep 1996

Time on role 8 months


Some Companies

4YOURTENDERLIST LTD

5 PRESTWICK AVENUE,NORTH SHIELDS,NE29 8AJ

Number:11212299
Status:ACTIVE
Category:Private Limited Company

AGM UTILITIES LTD

73 SALISBURY ROAD,SOUTHALL,UB2 5QJ

Number:10406887
Status:ACTIVE
Category:Private Limited Company

BRISTOL CIDER COMPANY LTD

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:09375412
Status:ACTIVE
Category:Private Limited Company

NORTHCROFT SOLUTIONS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09834578
Status:ACTIVE
Category:Private Limited Company

R&E CONCIERGE SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:07818496
Status:ACTIVE
Category:Private Limited Company

R.P. CHILD ELECTRICAL CONTRACTORS LIMITED

MOUNT PLEASANT FARM,BISHOP AUCKLAND,DL13 5NG

Number:05910715
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