HSBC EQUATOR (UK) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.03193708
CategoryPrivate Limited Company
Incorporated02 May 1996
Age28 years, 23 days
JurisdictionEngland Wales
Dissolution15 Aug 2021
Years2 years, 9 months, 10 days

SUMMARY

HSBC EQUATOR (UK) LIMITED is an dissolved private limited company with number 03193708. It was incorporated 28 years, 23 days ago, on 02 May 1996 and it was dissolved 2 years, 9 months, 10 days ago, on 15 August 2021. The company address is Hill House Hill House, London, EC4A 3TR.



People

WILSON, Larissa

Secretary

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 2 months, 1 day

JENKINSON, Louisa Jane

Director

Company Secretary

ACTIVE

Assigned on 21 Mar 2016

Current time on role 8 years, 2 months, 4 days

ADAMS, Nicholas Charles Henry

Secretary

Solicitor

RESIGNED

Assigned on 02 May 1996

Resigned on 16 Jul 1996

Time on role 2 months, 14 days

MCKENZIE, John Hume

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 24 Jul 2006

Time on role 5 years, 23 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 24 Jul 2006

Resigned on 18 May 2009

Time on role 2 years, 9 months, 25 days

MUSGROVE, Robert Hugh

Secretary

RESIGNED

Assigned on 18 May 2009

Resigned on 24 Mar 2016

Time on role 6 years, 10 months, 6 days

QUIN, Richard William

Secretary

RESIGNED

Assigned on 16 Jul 1996

Resigned on 30 Jun 2001

Time on role 4 years, 11 months, 14 days

SCHROTH, Peter William, Dr

Secretary

RESIGNED

Assigned on 01 Aug 1996

Resigned on 30 Apr 2000

Time on role 3 years, 8 months, 29 days

LUCIENE JAMES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 May 1996

Resigned on 02 May 1996

Time on role

ADAMS, Nicholas Charles Henry

Director

Solicitor

RESIGNED

Assigned on 02 May 1996

Resigned on 16 Jul 1996

Time on role 2 months, 14 days

ADCOCK, Richard Thomas Paul

Director

Banker

RESIGNED

Assigned on 08 Feb 2002

Resigned on 07 Jul 2006

Time on role 4 years, 4 months, 27 days

ASHER, Bernard Harry

Director

Banker

RESIGNED

Assigned on 01 Aug 1996

Resigned on 28 Feb 1998

Time on role 1 year, 6 months, 27 days

BOUMA, Richard Martin

Director

Banker

RESIGNED

Assigned on 06 Feb 1998

Resigned on 08 Feb 2002

Time on role 4 years, 2 days

BUCHANAN, Kenneth George

Director

Merchant Investment Banker

RESIGNED

Assigned on 07 Jul 2006

Resigned on 07 Jul 2006

Time on role

BUCHANAN, Kenneth George

Director

Merchant Investment Banker

RESIGNED

Assigned on 01 Dec 2004

Resigned on 07 Jul 2006

Time on role 1 year, 7 months, 6 days

BUCHANAN, Kenneth George

Director

Merchant Investment Banker

RESIGNED

Assigned on 17 Sep 2001

Resigned on 30 Nov 2004

Time on role 3 years, 2 months, 13 days

BUCHANAN, Kenneth George

Director

Merchant Investment Banker

RESIGNED

Assigned on 01 Aug 1996

Resigned on 27 Mar 1997

Time on role 7 months, 26 days

CLARKSON, Barry John

Director

Company Director

RESIGNED

Assigned on 23 Jan 2006

Resigned on 31 Jul 2008

Time on role 2 years, 6 months, 8 days

COTTERILL, Ian Christopher

Director

Cheif Operating Officer

RESIGNED

Assigned on 30 Jun 2000

Resigned on 12 Sep 2003

Time on role 3 years, 2 months, 12 days

COTTERILL, Ian Christopher

Director

Finance Dir

RESIGNED

Assigned on 16 Jul 1996

Resigned on 27 Dec 1996

Time on role 5 months, 11 days

DEMPSTER, Graham Wayne

Director

Banker

RESIGNED

Assigned on 19 Oct 1998

Resigned on 27 Oct 2000

Time on role 2 years, 8 days

ELWES, Jonathan James Valentine

Director

Manager

RESIGNED

Assigned on 19 Oct 1998

Resigned on 29 Feb 2000

Time on role 1 year, 4 months, 10 days

EVANGELIDES, John Takis

Director

Banker

RESIGNED

Assigned on 06 Feb 1998

Resigned on 17 Oct 1998

Time on role 8 months, 11 days

FRIEDMAN, Laurence Mark

Director

Investment Banker/Lawyer

RESIGNED

Assigned on 01 Aug 1996

Resigned on 08 Feb 2002

Time on role 5 years, 6 months, 7 days

FROST, Willem Philippus

Director

Banker

RESIGNED

Assigned on 05 Feb 1999

Resigned on 19 Feb 2003

Time on role 4 years, 14 days

GIBSON, Clive Anthony George

Director

Banker

RESIGNED

Assigned on 16 Dec 2004

Resigned on 23 Jan 2006

Time on role 1 year, 1 month, 7 days

GILL, Christopher Paul

Director

Merchant Banker

RESIGNED

Assigned on 27 Oct 1996

Resigned on 30 Jun 2003

Time on role 6 years, 8 months, 3 days

GOODWIN, Rodney Keith Grove

Director

Marketing Executive

RESIGNED

Assigned on 01 Aug 1996

Resigned on 08 Feb 2002

Time on role 5 years, 6 months, 7 days

GREEN, Stephen Keith, Lord

Director

Banker

RESIGNED

Assigned on 01 Mar 1998

Resigned on 12 Sep 2003

Time on role 5 years, 6 months, 11 days

HARTLEY, Jonathan Paul

Director

Banker

RESIGNED

Assigned on 29 Jul 2005

Resigned on 31 Jan 2007

Time on role 1 year, 6 months, 2 days

HAYTHORNE, Martin John

Director

Banker

RESIGNED

Assigned on 16 Dec 2004

Resigned on 29 Jul 2005

Time on role 7 months, 13 days

JOHNS, Ann Jeannette Molly

Director

Banker

RESIGNED

Assigned on 19 Jun 1998

Resigned on 30 Nov 2004

Time on role 6 years, 5 months, 11 days

KENNEDY, Franklin Hugh

Director

Merchant/Investment Banker

RESIGNED

Assigned on 01 Aug 1996

Resigned on 08 Feb 2002

Time on role 5 years, 6 months, 7 days

LUNT, Derek

Director

Banker

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Apr 2012

Time on role 5 years, 2 months, 29 days

MULLER, Derek Geoffrey Sidney

Director

Executive Bank Manager

RESIGNED

Assigned on 01 Aug 1996

Resigned on 19 Oct 1998

Time on role 2 years, 2 months, 18 days

MUSGROVE, Robert Hugh

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 24 Mar 2016

Time on role 7 years, 7 months, 23 days

NEWTON, Christopher James

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 19 Jun 1998

Time on role 1 year, 10 months, 18 days

NIEHAUS, Christopher Charles De Mowbray

Director

Stockbroker

RESIGNED

Assigned on 19 Jun 1998

Resigned on 04 Feb 2000

Time on role 1 year, 7 months, 15 days

OLDS, Barbara Dillon

Director

Chief Operating Officer

RESIGNED

Assigned on 08 Feb 2002

Resigned on 30 Nov 2004

Time on role 2 years, 9 months, 22 days

PEARCE, Christopher John

Director

Divisional Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 19 Feb 2003

Time on role 2 years, 3 months, 23 days

QUIN, Richard William

Director

Bank Executive

RESIGNED

Assigned on 16 Jul 1996

Resigned on 01 Aug 1996

Time on role 16 days

SHEPHERD, Hannah Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 21 Mar 2016

Resigned on 29 May 2019

Time on role 3 years, 2 months, 8 days

SIRLEAF, Ellen Johnson

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 02 May 1997

Time on role 9 months, 1 day

STANLEY, Ronald Eugene

Director

Cheif Operating Officer

RESIGNED

Assigned on 30 Jun 2000

Resigned on 08 Feb 2002

Time on role 1 year, 7 months, 8 days

THAHANE, Timothy

Director

Banker And Director Of Compani

RESIGNED

Assigned on 08 Feb 2002

Resigned on 05 Jul 2002

Time on role 4 months, 25 days

TREMBLE, Philip John

Director

Bank Officer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 16 Dec 2004

Time on role 1 year, 5 months, 15 days

WALKER, Robert Michael

Director

Banker

RESIGNED

Assigned on 08 Feb 2002

Resigned on 17 Dec 2004

Time on role 2 years, 10 months, 9 days

WESCOTT, Thomas Fuller

Director

Merchant/Investment Banker

RESIGNED

Assigned on 10 Jun 1997

Resigned on 08 Feb 2002

Time on role 4 years, 7 months, 28 days

WESCOTT, Thomas Fuller

Director

Merchant/Investment Banker

RESIGNED

Assigned on 01 Aug 1996

Resigned on 10 Jun 1997

Time on role 10 months, 9 days

WESTON, Clive

Director

Manager

RESIGNED

Assigned on 02 May 1996

Resigned on 16 Jul 1996

Time on role 2 months, 14 days

CANADA SQUARE NOMINEES (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 03 Sep 2012

Resigned on 24 Mar 2016

Time on role 3 years, 6 months, 21 days

LUCIENE JAMES LIMITED

Corporate-director

RESIGNED

Assigned on 02 May 1996

Resigned on 02 May 1996

Time on role


Some Companies

APEX PLUMBING SOLUTIONS LTD

153-155 LONDON ROAD,HERTS,HP3 9SQ

Number:06072765
Status:ACTIVE
Category:Private Limited Company

BADGERS ARTISAN FOODS LIMITED

1 HULL WAY,ST. NEOTS,PE19 6GS

Number:10752794
Status:ACTIVE
Category:Private Limited Company

DOVE RECYCLING LTD

CHARITY FARM,FAREHAM,PO17 5BP

Number:05513556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H.J.S. JOINERS & BUILDERS LTD.

615 COATBRIDGE ROAD,GLASGOW,G69 7PH

Number:SC161700
Status:LIQUIDATION
Category:Private Limited Company

PHAROS QUAY LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:02652120
Status:ACTIVE
Category:Private Limited Company

SPECIAL T’S CAFE LTD

28 LINGTREE ROAD,LIVERPOOL,L32 0RW

Number:11858813
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