E4D&G HOLDCO LIMITED

3rd Floor 3 - 5 Charlotte Street, Manchester, M1 4HB, England, England
StatusACTIVE
Company No.06391085
CategoryPrivate Limited Company
Incorporated05 Oct 2007
Age16 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

E4D&G HOLDCO LIMITED is an active private limited company with number 06391085. It was incorporated 16 years, 7 months, 7 days ago, on 05 October 2007. The company address is 3rd Floor 3 - 5 Charlotte Street, Manchester, M1 4HB, England, England.



People

ALBANY SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 May 2023

Current time on role 11 months, 24 days

ANDERSON, Derek Orr

Director

Director

ACTIVE

Assigned on 03 Jun 2009

Current time on role 14 years, 11 months, 9 days

HARDWICKE, Alexandra Jane

Director

Solicitor / Legal Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 5 months, 7 days

PEARMAN, Katherine Anne Louise

Director

Chartered Accountant

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 2 months, 5 days

ROMAGNOLI, Mario

Director

Director

ACTIVE

Assigned on 27 Jul 2023

Current time on role 9 months, 16 days

HATCHER, Paul James

Secretary

RESIGNED

Assigned on 31 Mar 2022

Resigned on 19 May 2023

Time on role 1 year, 1 month, 19 days

BURNESS LLP

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 23 Oct 2007

Time on role 18 days

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Oct 2007

Resigned on 23 Mar 2022

Time on role 14 years, 5 months

ANAND, Neeti Mukundrai

Director

Director

RESIGNED

Assigned on 18 Nov 2021

Resigned on 31 Dec 2023

Time on role 2 years, 1 month, 13 days

BRADBURY, Richard George

Director

Group Commercial Director

RESIGNED

Assigned on 23 Oct 2007

Resigned on 23 May 2008

Time on role 7 months

CHANNON, Martin

Director

Director

RESIGNED

Assigned on 23 Oct 2007

Resigned on 04 Apr 2011

Time on role 3 years, 5 months, 12 days

CONNELLY, John Gerard

Director

Head Of Investment Management

RESIGNED

Assigned on 12 Jul 2010

Resigned on 07 Mar 2022

Time on role 11 years, 7 months, 26 days

COPPIN, Andrew John

Director

Commercial Director

RESIGNED

Assigned on 23 May 2008

Resigned on 19 Oct 2010

Time on role 2 years, 4 months, 27 days

COTTRELL, Keith

Director

Investment Manager

RESIGNED

Assigned on 23 Oct 2007

Resigned on 10 Apr 2013

Time on role 5 years, 5 months, 18 days

FALERO, Louis Javier

Director

Fund Manager

RESIGNED

Assigned on 24 Dec 2019

Resigned on 06 Oct 2022

Time on role 2 years, 9 months, 13 days

FOURNIS, Erwan Benoit

Director

Company Director

RESIGNED

Assigned on 14 Dec 2018

Resigned on 24 Dec 2019

Time on role 1 year, 10 days

GHAFOOR, Asif

Director

Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 01 Mar 2017

Time on role 3 years, 7 months

GHAFOOR, Asif

Director

Director

RESIGNED

Assigned on 23 Oct 2007

Resigned on 10 Apr 2013

Time on role 5 years, 5 months, 18 days

GILL, Kenneth John

Director

Director

RESIGNED

Assigned on 17 Dec 2007

Resigned on 24 Sep 2012

Time on role 4 years, 9 months, 7 days

GRANT, Stewart Chalmers

Director

Asset Manager

RESIGNED

Assigned on 01 Mar 2016

Resigned on 04 Nov 2016

Time on role 8 months, 3 days

HERRIOTT, Charles William Grant

Director

Asset Manager

RESIGNED

Assigned on 04 Nov 2016

Resigned on 21 Aug 2017

Time on role 9 months, 17 days

JOHNSTONE, Benjamin Maurice Edward

Director

Fund Manager

RESIGNED

Assigned on 02 Nov 2011

Resigned on 24 Aug 2012

Time on role 9 months, 22 days

KAZNACHEIEVA, Nadiia

Director

Director

RESIGNED

Assigned on 19 Oct 2022

Resigned on 06 Jul 2023

Time on role 8 months, 18 days

KOOLHAAS, Engel Johan Roelof

Director

Fund Manager

RESIGNED

Assigned on 24 Sep 2013

Resigned on 06 Mar 2017

Time on role 3 years, 5 months, 12 days

KOOLHAAS, Engel Johan Roelof

Director

Fund Manager

RESIGNED

Assigned on 02 Nov 2011

Resigned on 16 Jan 2013

Time on role 1 year, 2 months, 14 days

MURPHY, Helen Mary

Director

Associate Director

RESIGNED

Assigned on 28 Jan 2021

Resigned on 18 Nov 2021

Time on role 9 months, 21 days

MURPHY, Helen Mary

Director

Associate Director

RESIGNED

Assigned on 21 Aug 2017

Resigned on 14 Dec 2018

Time on role 1 year, 3 months, 24 days

NASH, Paul William

Director

Fund Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 02 Nov 2011

Time on role 1 year, 5 months, 23 days

PEARMAN, Katherine Anne Louise

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2017

Resigned on 07 Mar 2022

Time on role 5 years, 6 days

ROSHIER, Angela Louise

Director

Director

RESIGNED

Assigned on 19 Oct 2010

Resigned on 26 Jan 2021

Time on role 10 years, 3 months, 7 days

STEENBERGEN, Michel

Director

Portfolio Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 02 Nov 2011

Time on role 1 year, 5 months, 23 days

TURNBULL-FOX, Moira

Director

Asset Manager

RESIGNED

Assigned on 01 Mar 2016

Resigned on 14 Sep 2016

Time on role 6 months, 13 days

TURNBULL-FOX, Moira

Director

Asset Management

RESIGNED

Assigned on 16 Jan 2013

Resigned on 01 Mar 2016

Time on role 3 years, 1 month, 16 days

BURNESS (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 2007

Resigned on 23 Oct 2007

Time on role 18 days


Some Companies

AEQUATOR CAPITAL LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:06954396
Status:ACTIVE
Category:Private Limited Company

BRIDGECROFT BEER SUPPLIES LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:05179135
Status:ACTIVE
Category:Private Limited Company

CROWLEY INDEPENDENT MORTGAGE ADVISORS LTD

182 FRONT STREET,CHESTER LE STREET,DH3 3AZ

Number:10544703
Status:ACTIVE
Category:Private Limited Company

MEDICAL AND AESTHETIC TRAINING ACADEMY LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:09113153
Status:ACTIVE
Category:Private Limited Company

MIDLANDS THERAPY CENTRE LIMITED

66 STAFFORD ROAD,CANNOCK,WS12 4PE

Number:06540040
Status:ACTIVE
Category:Private Limited Company

REACH OUT INTERPRETATION SERVICES UK (ROIS UK)

UNIT 9 BLOCK 1 DOCKYARD INDUSTRIAL ESTATE WOOLWICH CHURCH STREET,LONDON,SE18 5PQ

Number:11516555
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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