PUNTER SOUTHALL WEALTH LIMITED

88 Wood Street, London, EC2V 7QR, England
StatusACTIVE
Company No.05374633
CategoryPrivate Limited Company
Incorporated24 Feb 2005
Age19 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

PUNTER SOUTHALL WEALTH LIMITED is an active private limited company with number 05374633. It was incorporated 19 years, 3 months, 8 days ago, on 24 February 2005. The company address is 88 Wood Street, London, EC2V 7QR, England.



People

ESFANDI, David

Director

Ceo

ACTIVE

Assigned on 31 May 2022

Current time on role 2 years, 4 days

MASSEY, Stephen Leigh

Director

Chairman

ACTIVE

Assigned on 31 May 2022

Current time on role 2 years, 4 days

MCALEENAN, Jill Patricia

Director

Non-Executive Director

ACTIVE

Assigned on 31 May 2022

Current time on role 2 years, 4 days

GARMON JONES, Richard

Secretary

Solicitor

RESIGNED

Assigned on 11 Mar 2005

Resigned on 21 Apr 2008

Time on role 3 years, 1 month, 10 days

NASH, Ian Eric

Secretary

Company Secretary

RESIGNED

Assigned on 21 Apr 2008

Resigned on 31 May 2022

Time on role 14 years, 1 month, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Feb 2005

Resigned on 11 Mar 2005

Time on role 15 days

GARMON JONES, Richard

Director

Solicitor

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Jul 2008

Time on role 3 years, 3 months, 20 days

HAMILTON-HUNT, John

Director

Coo

RESIGNED

Assigned on 31 May 2022

Resigned on 31 Jul 2023

Time on role 1 year, 2 months

HOWARD-SMITH, John Christopher Anthony

Director

Investment Manager

RESIGNED

Assigned on 21 Oct 2008

Resigned on 31 Jul 2023

Time on role 14 years, 9 months, 10 days

MCKELVEY, Kenneth John

Director

Consulting Actuary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 31 May 2022

Time on role 17 years, 2 months, 20 days

PUNTER, Jonathan Dominic

Director

Actuary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 May 2022

Time on role 13 years, 11 months

SAMUELS, James Anthony Angus

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 May 2022

Time on role 13 years, 11 months

TRESMAN, Geoffrey David

Director

Company Director

RESIGNED

Assigned on 01 Nov 2019

Resigned on 31 May 2022

Time on role 2 years, 6 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Feb 2005

Resigned on 11 Mar 2005

Time on role 15 days


Some Companies

J EHI LTD

26 BRATTON DRIVE,MANCHESTER,M19 3GU

Number:10618503
Status:ACTIVE
Category:Private Limited Company

KERNOW MAGIC CLEANING LTD

CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11017816
Status:ACTIVE
Category:Private Limited Company

LOCUS LTD

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:05234880
Status:LIQUIDATION
Category:Private Limited Company

MARK DEN HARING LEWIS LTD

102 WAYSIDE GREEN,OXFORDSHIRE,RG8 0QJ

Number:04662893
Status:ACTIVE
Category:Private Limited Company

REDBACKS TECHNOLOGY LTD

UPPER HOUSE,DAVENTRY,NN11 8PQ

Number:11679379
Status:ACTIVE
Category:Private Limited Company

RICHARD SCOTT MOTORS LTD

SUITE 1A CHURCHILL HOUSE,WEST HORNDON,CM13 3XD

Number:09409741
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