CAPITAL ONE (EUROPE) PLC

Trent House Trent House, Nottingham, NG2 3HX
StatusACTIVE
Company No.03879023
CategoryPrivate Limited Company
Incorporated17 Nov 1999
Age24 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAPITAL ONE (EUROPE) PLC is an active private limited company with number 03879023. It was incorporated 24 years, 5 months, 29 days ago, on 17 November 1999. The company address is Trent House Trent House, Nottingham, NG2 3HX.



People

WALKER, Lisa

Secretary

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 3 months, 10 days

ARON, James Solomon

Director

Chief Commercial Officer

ACTIVE

Assigned on 02 Dec 2020

Current time on role 3 years, 5 months, 14 days

HAGUES, Lucy Marie

Director

Chief Executive Officer

ACTIVE

Assigned on 09 Feb 2017

Current time on role 7 years, 3 months, 7 days

HARDING, Robert William

Director

Chief Services Officer

ACTIVE

Assigned on 04 Mar 2014

Current time on role 10 years, 2 months, 12 days

KASPER, Kathryn Julia

Director

Head Of Operations

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 16 days

GRANT MITCHELL, Victoria

Secretary

RESIGNED

Assigned on 13 Jun 2000

Resigned on 01 May 2009

Time on role 8 years, 10 months, 18 days

MACINNES, Rupert John

Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 06 Feb 2023

Time on role 13 years, 9 months, 5 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 1999

Resigned on 13 Jun 2000

Time on role 6 months, 26 days

BOWES, Karen Elizabeth

Director

Vp, International Hrd

RESIGNED

Assigned on 10 Dec 2015

Resigned on 15 May 2017

Time on role 1 year, 5 months, 5 days

BRICHET, Helene

Director

Chief Financial Officer

RESIGNED

Assigned on 09 May 2019

Resigned on 01 Dec 2020

Time on role 1 year, 6 months, 23 days

BROADBENT, Adam Humphrey Charles

Director

Non Executive Director

RESIGNED

Assigned on 12 Sep 2000

Resigned on 08 Dec 2010

Time on role 10 years, 2 months, 26 days

BROWNLEE, Fergus Stuart

Director

Principal Managing Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 30 Apr 2005

Time on role 4 years, 3 months

COLE, Brian Thomas

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 24 Sep 2013

Time on role 4 years, 4 months, 23 days

COOPER, Matthew Jonathan

Director

Principal Managing Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 30 Jan 2001

Time on role 7 months, 17 days

GESMAR LARSEN, Jan

Director

Non Executive Director

RESIGNED

Assigned on 12 Sep 2000

Resigned on 01 May 2003

Time on role 2 years, 7 months, 19 days

GOPALAN, Srinivasan

Director

Director

RESIGNED

Assigned on 03 Dec 2007

Resigned on 01 May 2009

Time on role 1 year, 4 months, 28 days

HERBERT, Neil Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Nov 2013

Resigned on 20 Dec 2018

Time on role 5 years, 1 month, 15 days

HUGHES, Alan Renatus Frederick

Director

Non Executive Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 31 Dec 2010

Time on role 2 years, 10 months, 30 days

HULME, Stephen Jon

Director

Accountant

RESIGNED

Assigned on 10 Jan 2011

Resigned on 05 Nov 2013

Time on role 2 years, 9 months, 26 days

II, William A Cilluffo

Director

President - Capital One International

RESIGNED

Assigned on 02 Dec 2009

Resigned on 13 Jun 2011

Time on role 1 year, 6 months, 11 days

JANARDANA, Jaidev

Director

Chief Marketing Officer

RESIGNED

Assigned on 24 Sep 2013

Resigned on 05 Sep 2014

Time on role 11 months, 11 days

JONES, Timothy Lloyd

Director

Non-Executive Director

RESIGNED

Assigned on 01 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 8 months

KLANE, Larry Allan

Director

Director

RESIGNED

Assigned on 29 Jul 2003

Resigned on 06 Mar 2008

Time on role 4 years, 7 months, 8 days

LENANDER, Amy Christine

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Nov 2014

Resigned on 01 Jul 2020

Time on role 5 years, 7 months, 18 days

LYNCH, Michael John

Director

Head Of Hr

RESIGNED

Assigned on 15 May 2017

Resigned on 06 Aug 2021

Time on role 4 years, 2 months, 22 days

MACINNES, Rupert John

Director

Chief Counsel

RESIGNED

Assigned on 11 Jul 2022

Resigned on 20 Jun 2023

Time on role 11 months, 9 days

MITCHELL, Victoria Grant

Director

Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Sep 2017

Time on role 8 years, 4 months, 28 days

MORRIS, Nigel William

Director

Vice Chairman

RESIGNED

Assigned on 13 Jun 2000

Resigned on 30 Apr 2004

Time on role 3 years, 10 months, 17 days

NEWKIRK, Christopher

Director

Ceo

RESIGNED

Assigned on 24 Sep 2013

Resigned on 04 Jan 2017

Time on role 3 years, 3 months, 10 days

PENZER, Jeremy Robert

Director

Chief Analytics Officer

RESIGNED

Assigned on 09 Feb 2017

Resigned on 08 Sep 2021

Time on role 4 years, 6 months, 27 days

PERLIN, Gary Laurence

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Dec 2009

Time on role 5 years, 8 months

ROLLS, Richard John

Director

Business Chief Risk Officer

RESIGNED

Assigned on 22 Nov 2017

Resigned on 26 Jun 2020

Time on role 2 years, 7 months, 4 days

SCHNEIDER, Ryan

Director

Director

RESIGNED

Assigned on 06 Mar 2008

Resigned on 12 Jul 2010

Time on role 2 years, 4 months, 6 days

WOLFSON, Alan David, Dr

Director

Managing Director

RESIGNED

Assigned on 19 Jul 2000

Resigned on 25 Jul 2003

Time on role 3 years, 6 days

WOODBURN, Michael Charles

Director

Chief Operating Officer

RESIGNED

Assigned on 02 May 2011

Resigned on 24 Sep 2013

Time on role 2 years, 4 months, 22 days

YAJNIK, Sanjiv

Director

Director

RESIGNED

Assigned on 26 Apr 2005

Resigned on 06 Mar 2008

Time on role 2 years, 10 months, 10 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 1999

Resigned on 13 Jun 2000

Time on role 6 months, 26 days


Some Companies

B12 LTD

ELIZABETH HOUSE GROUND FLOOR, ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10616134
Status:ACTIVE
Category:Private Limited Company

CLANDON HOMES LIMITED

36 APERS AVENUE,WOKING,GU22 9NB

Number:07852929
Status:ACTIVE
Category:Private Limited Company

J.A.W.E.S. LTD

29 WESTFIELD ROAD,BURTON-ON-TRENT,DE13 0TL

Number:07392587
Status:ACTIVE
Category:Private Limited Company

MULTISCREEN UK LTD.

MONSELL COTTAGE MONSELL LANE,WORCESTER,WR8 0QN

Number:03221728
Status:ACTIVE
Category:Private Limited Company

NULIFE AGENCIES UK LTD

10 HOPWOOD LANE,HALIFAX,HX1 5HW

Number:11651252
Status:ACTIVE
Category:Private Limited Company
Number:IC000288
Status:ACTIVE
Category:Investment Company with Variable 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