PAVILION FINANCIAL CORPORATION HOLDINGS UK LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU
StatusACTIVE
Company No.03872328
CategoryPrivate Limited Company
Incorporated02 Nov 1999
Age24 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAVILION FINANCIAL CORPORATION HOLDINGS UK LIMITED is an active private limited company with number 03872328. It was incorporated 24 years, 6 months, 19 days ago, on 02 November 1999. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.



People

HARRISON, Carol Lisa

Director

Accountant

ACTIVE

Assigned on 09 May 2024

Current time on role 12 days

JOBARTEH, Anthony Olumide

Director

Accountant

ACTIVE

Assigned on 19 Dec 2023

Current time on role 5 months, 2 days

FENTON, Jennifer Mary

Secretary

Director

RESIGNED

Assigned on 29 Mar 2006

Resigned on 29 Nov 2019

Time on role 13 years, 8 months

GEORGHIADES, George

Secretary

RESIGNED

Assigned on 20 Oct 2003

Resigned on 29 Mar 2006

Time on role 2 years, 5 months, 9 days

SIMPSON, Ian

Secretary

RESIGNED

Assigned on 02 Nov 1999

Resigned on 20 Oct 2003

Time on role 3 years, 11 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 1999

Resigned on 02 Nov 1999

Time on role

BARBER, John William Mckenzie

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 28 Nov 2006

Time on role 7 years, 26 days

BIGGER, Christopherus Anton Viktor

Director

Manager

RESIGNED

Assigned on 30 Nov 2018

Resigned on 24 Apr 2024

Time on role 5 years, 4 months, 24 days

CECIL, Charles Edward Vere, Lord

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 31 Aug 2016

Time on role 16 years, 9 months, 29 days

CHATURVEDI, Pawan

Director

Investment Manager

RESIGNED

Assigned on 01 Dec 2010

Resigned on 05 Dec 2012

Time on role 2 years, 4 days

COX III, Donn Knowlton

Director

Director

RESIGNED

Assigned on 31 Aug 2016

Resigned on 31 Mar 2020

Time on role 3 years, 7 months

CRUMBLING, Joseph Anthony

Director

Assistant To The President

RESIGNED

Assigned on 14 Jan 2014

Resigned on 31 Aug 2016

Time on role 2 years, 7 months, 17 days

CUNNINGHAM, Mark Victor

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 02 Aug 2004

Time on role 3 years, 5 months, 4 days

FENTON, Jennifer Mary

Director

Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 29 Nov 2019

Time on role 15 years, 3 months, 27 days

GEORGHIADES, George

Director

Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 29 Mar 2006

Time on role 1 year, 7 months, 27 days

HESS, John Arthur

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 31 Aug 2016

Time on role 16 years, 9 months, 29 days

HOBSON, Michael Rowson

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 31 Aug 2016

Time on role 16 years, 9 months, 29 days

HOPE, Judith Richards

Director

Lawyer

RESIGNED

Assigned on 02 Mar 2005

Resigned on 25 Sep 2014

Time on role 9 years, 6 months, 23 days

KIRTON, Andrew James

Director

Global Cio

RESIGNED

Assigned on 30 Nov 2018

Resigned on 09 Jan 2019

Time on role 1 month, 9 days

KLIEWER, Jonathan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Aug 2016

Resigned on 30 Nov 2018

Time on role 2 years, 2 months, 30 days

LOUDON, George Ernest

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 25 Sep 2014

Time on role 14 years, 10 months, 23 days

MUYSKEN, William Andrew

Director

Actuary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 31 Dec 2023

Time on role 5 years, 1 month, 1 day

OLIEMAN, Harry Johan Wilhelm

Director

Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 30 Jun 2009

Time on role 4 years, 10 months, 28 days

PERRIN, Elvire

Director

Investment Executive

RESIGNED

Assigned on 02 Dec 2008

Resigned on 31 Aug 2016

Time on role 7 years, 8 months, 29 days

RUPPERT, Robert Todd

Director

Director

RESIGNED

Assigned on 24 May 2000

Resigned on 10 May 2012

Time on role 11 years, 11 months, 17 days

RUSSELL, Michael

Director

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 05 Apr 2012

Time on role 5 years, 3 months, 4 days

SIMPSON, Ian

Director

Director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 02 Aug 2004

Time on role 4 years, 9 months

SIMPSON, Peter Marcus Galsworthy

Director

Investment Manager

RESIGNED

Assigned on 02 Aug 2004

Resigned on 31 Aug 2005

Time on role 1 year, 29 days

TROXELL, Garth

Director

Consultant

RESIGNED

Assigned on 18 Oct 2010

Resigned on 14 Sep 2012

Time on role 1 year, 10 months, 27 days

WARNER, Eric David

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 Aug 2014

Time on role 3 years, 8 months, 30 days

YOUNG, Philip Bradford

Director

Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 30 Nov 2018

Time on role 14 years, 3 months, 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 02 Nov 1999

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 1999

Resigned on 02 Nov 1999

Time on role


Some Companies

BERESFORD ESTATES LIMITED

BEACON HOUSE,SOUTHALL,UB1 1EA

Number:11064884
Status:ACTIVE
Category:Private Limited Company

CLEAR GLOBE ASSOCIATES LTD

15 CHUDLEIGH CRESCENT,ILFORD,IG3 9AT

Number:08954878
Status:ACTIVE
Category:Private Limited Company

CORINA & CO CONSULTING LTD

ABBOTS COTTAGE TILFORD ROAD,FARNHAM,GU10 2DF

Number:07882214
Status:ACTIVE
Category:Private Limited Company

HOLT FARMS LAND LIMITED

THE MENDIP CENTRE,BRISTOL,BS40 7YE

Number:05082932
Status:ACTIVE
Category:Private Limited Company

MERHAN LIMITED

KANTA HOUSE,SOUTH RUISLIP,HA4 0JQ

Number:08783865
Status:ACTIVE
Category:Private Limited Company

NDT ELECTRONIC SERVICES LTD

UNIT 30,JARROW,NE32 3HR

Number:06449239
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