EVEREST GLOBAL PLC

1st Floor 48 Chancery Lane, London, WC2A 1JF, England
StatusACTIVE
Company No.07913053
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EVEREST GLOBAL PLC is an active private limited company with number 07913053. It was incorporated 12 years, 5 months, 1 day ago, on 17 January 2012. The company address is 1st Floor 48 Chancery Lane, London, WC2A 1JF, England.



People

CLOW, Stephen Edward

Secretary

ACTIVE

Assigned on 30 Mar 2012

Current time on role 12 years, 2 months, 19 days

CHEN, Feng

Director

Director

ACTIVE

Assigned on 01 Jun 2024

Current time on role 17 days

GRANT-RENNICK, Simon Richard Declanay

Director

Director

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 8 months, 15 days

SCOTT, Robert Stuart

Director

Chartered Accountant (Sa)

ACTIVE

Assigned on 15 Sep 2016

Current time on role 7 years, 9 months, 3 days

SUI, Xin

Director

Director

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 8 months, 15 days

BONNER, Matthew Thomas Ralph

Director

Chief Operating Officer

RESIGNED

Assigned on 01 May 2017

Resigned on 03 Oct 2022

Time on role 5 years, 5 months, 2 days

CHIKOHORA, Douglas Dakarai

Director

Company Director

RESIGNED

Assigned on 30 Mar 2012

Resigned on 31 Oct 2014

Time on role 2 years, 7 months, 1 day

FORBES, Craig Anthony

Director

None

RESIGNED

Assigned on 19 Jun 2014

Resigned on 31 Dec 2015

Time on role 1 year, 6 months, 12 days

HERBERT, Neil Lindsey

Director

Company Director

RESIGNED

Assigned on 08 Feb 2016

Resigned on 05 Sep 2016

Time on role 6 months, 26 days

HERBERT, Neil Lindsey

Director

Director

RESIGNED

Assigned on 25 Feb 2014

Resigned on 27 Mar 2015

Time on role 1 year, 1 month, 2 days

LEGG, Konrad Patrick

Director

Company Director

RESIGNED

Assigned on 30 Mar 2012

Resigned on 31 Oct 2013

Time on role 1 year, 7 months, 1 day

LENIGAS, David Anthony

Director

Company Director

RESIGNED

Assigned on 05 Sep 2016

Resigned on 30 Jul 2021

Time on role 4 years, 10 months, 25 days

MONK, Andrew Anthony

Director

Investment Banker

RESIGNED

Assigned on 09 Mar 2012

Resigned on 03 Oct 2022

Time on role 10 years, 6 months, 25 days

ROACH, George Greville

Director

Director

RESIGNED

Assigned on 31 Oct 2014

Resigned on 29 Aug 2019

Time on role 4 years, 9 months, 29 days

ROUND, Jonathon Charles

Director

Chartered Secretary

RESIGNED

Assigned on 17 Jan 2012

Resigned on 09 Mar 2012

Time on role 1 month, 23 days


Some Companies

Number:CE001037
Status:ACTIVE
Category:Charitable Incorporated Organisation

OGILVIE ADVISORY LTD

358 RIVERSIDE DRIVE,DUNDEE,DD1 4XD

Number:SC540042
Status:ACTIVE
Category:Private Limited Company

P.CLEE MACHINE SERVICES LIMITED

33 TENNYSON ROAD,REDDITCH,B97 5BL

Number:08128807
Status:ACTIVE
Category:Private Limited Company

PASSAINVESTMENTS LIMITED

143 STAFFORD ROAD,WALLINGTON,SM6 9BN

Number:10052845
Status:ACTIVE
Category:Private Limited Company

R N S UTILITIES LTD

ORCHARD GARDENS,DARLINGTON,DL2 2SD

Number:04042414
Status:ACTIVE
Category:Private Limited Company

RADLEY DEVOPS LIMITED

5 HEOL GLASLYN,CALDICOT,NP26 4PG

Number:09807202
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