BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED

280 Bishopsgate, London, EC2M 4RB
StatusACTIVE
Company No.05094078
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED is an active private limited company with number 05094078. It was incorporated 20 years, 1 month, 28 days ago, on 05 April 2004. The company address is 280 Bishopsgate, London, EC2M 4RB.



People

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jun 2004

Current time on role 20 years

CHADWICK, Alex Frederick

Director

Solicitor

ACTIVE

Assigned on 24 Sep 2018

Current time on role 5 years, 8 months, 9 days

ENGSTROM, Peter John

Director

Attorney

ACTIVE

Assigned on 01 Mar 2021

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

WASHINGTON III, William Mckinley

Director

Finance Executive

ACTIVE

Assigned on 09 Jun 2022

Current time on role 1 year, 11 months, 24 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Apr 2004

Resigned on 03 Jun 2004

Time on role 1 month, 28 days

CONROY JR, John J

Director

Lawyer

RESIGNED

Assigned on 04 Jun 2004

Resigned on 14 Feb 2011

Time on role 6 years, 8 months, 10 days

COURTER, Craig Earle

Director

Business Executive

RESIGNED

Assigned on 21 Jan 2015

Resigned on 26 Jun 2017

Time on role 2 years, 5 months, 5 days

DE CERQUEIRA LEITE, Eduardo

Director

Lawyer

RESIGNED

Assigned on 14 Feb 2011

Resigned on 21 Jan 2015

Time on role 3 years, 11 months, 7 days

EICHELMAN, Paul Robert

Director

Business Executive

RESIGNED

Assigned on 21 Jan 2015

Resigned on 15 Nov 2021

Time on role 6 years, 9 months, 25 days

ENRIQUEZ SANCHEZ, Raymundo Emilio

Director

Attorney

RESIGNED

Assigned on 10 Mar 2010

Resigned on 21 Jan 2015

Time on role 4 years, 10 months, 11 days

HACKETT, David Paul

Director

Attorney

RESIGNED

Assigned on 12 Nov 2004

Resigned on 09 Jan 2009

Time on role 4 years, 1 month, 27 days

HAMBRETT, Bruce Eric

Director

Lawyer

RESIGNED

Assigned on 12 Dec 2012

Resigned on 21 Jan 2015

Time on role 2 years, 1 month, 9 days

HARVEY, Alan Gregory

Director

Attorney

RESIGNED

Assigned on 09 Jan 2009

Resigned on 12 Dec 2012

Time on role 3 years, 11 months, 3 days

HOLLOWAY, James Joseph Michael

Director

Lawyer

RESIGNED

Assigned on 12 Dec 2012

Resigned on 21 Jan 2015

Time on role 2 years, 1 month, 9 days

JACOBS, David Leslie

Director

Solicitor

RESIGNED

Assigned on 10 Feb 2006

Resigned on 09 Jan 2009

Time on role 2 years, 10 months, 27 days

JIMENEZ GUSI, Rafael Andres

Director

Attorney

RESIGNED

Assigned on 14 Nov 2006

Resigned on 10 Mar 2010

Time on role 3 years, 3 months, 26 days

LAGARDE, Christine

Director

Lawyer

RESIGNED

Assigned on 04 Jun 2004

Resigned on 08 Nov 2004

Time on role 5 months, 4 days

LEWIN, Russell Mark Ellerker

Director

Solicitor

RESIGNED

Assigned on 19 Aug 2004

Resigned on 12 Oct 2009

Time on role 5 years, 1 month, 24 days

MARTY, Jason Charles

Director

Business Executive

RESIGNED

Assigned on 26 Jun 2017

Resigned on 01 Mar 2021

Time on role 3 years, 8 months, 5 days

MENDOZA, Roberto Jose

Director

Attorney

RESIGNED

Assigned on 14 Nov 2006

Resigned on 10 Mar 2010

Time on role 3 years, 3 months, 26 days

OCHOA BUNSOW, Andres

Director

Lawyer

RESIGNED

Assigned on 04 Jun 2004

Resigned on 14 Nov 2006

Time on role 2 years, 5 months, 10 days

PESSOA DE ARAUJO, Beatriz Helen

Director

Solicitor

RESIGNED

Assigned on 10 Mar 2010

Resigned on 27 Aug 2014

Time on role 4 years, 5 months, 17 days

PITTS, Jeremy David

Director

Attorney

RESIGNED

Assigned on 09 Jan 2009

Resigned on 12 Dec 2012

Time on role 3 years, 11 months, 3 days

RAWLINSON, Paul

Director

Solicitor

RESIGNED

Assigned on 21 Jan 2015

Resigned on 12 Apr 2019

Time on role 4 years, 2 months, 22 days

SCHERER, Joachim

Director

Lawyer

RESIGNED

Assigned on 04 Jun 2004

Resigned on 17 Jul 2004

Time on role 1 month, 13 days

SENIOR, Gary

Director

Lawyer

RESIGNED

Assigned on 27 Aug 2014

Resigned on 24 Sep 2018

Time on role 4 years, 28 days

VANHAERENTS, Koen Victor Richard

Director

Attorney

RESIGNED

Assigned on 10 Mar 2010

Resigned on 21 Jan 2015

Time on role 4 years, 10 months, 11 days

WONG, Kien Keong, Dr

Director

Lawyer

RESIGNED

Assigned on 04 Jun 2004

Resigned on 10 Feb 2006

Time on role 1 year, 8 months, 6 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jun 2004

Resigned on 04 Jun 2004

Time on role 1 day

ABOGADO NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jun 2004

Resigned on 04 Jun 2004

Time on role 1 day

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Apr 2004

Resigned on 03 Jun 2004

Time on role 1 month, 28 days


Some Companies

JWC PROPERTY SERVICES LIMITED

81-83A ALLERTON ROAD,LIVERPOOL,L18 2DA

Number:10092041
Status:ACTIVE
Category:Private Limited Company

MAD CLOWN LTD

5 CRANBOURNE ROAD,STOCKPORT,SK4 4LD

Number:08420801
Status:ACTIVE
Category:Private Limited Company

MAPLE FARMS (BILLINGHAY) LIMITED

HOME FARM DIGBY FEN,LINCOLN,LN4 4DT

Number:07426115
Status:ACTIVE
Category:Private Limited Company

NET-BUILDER GLOBAL LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:06728552
Status:ACTIVE
Category:Private Limited Company

RED MEJI LIMITED

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:09142175
Status:ACTIVE
Category:Private Limited Company

S.D.G ELECTRIC LTD

42 DALE STREET,MACCLESFIELD,SK10 1NH

Number:11647074
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