NUVEEN GROUP HOLDINGS LIMITED

201 Bishopsgate, London, EC2M 3BN
StatusACTIVE
Company No.08610430
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

NUVEEN GROUP HOLDINGS LIMITED is an active private limited company with number 08610430. It was incorporated 10 years, 11 months, 3 days ago, on 15 July 2013. The company address is 201 Bishopsgate, London, EC2M 3BN.



People

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jun 2014

Current time on role 10 years, 8 days

ADDERLEY, Raymond John

Director

Investment Management

ACTIVE

Assigned on 29 Feb 2016

Current time on role 8 years, 3 months, 18 days

GIRALDO, Randy

Director

Head Of Real Estate, Europe

ACTIVE

Assigned on 18 Mar 2024

Current time on role 3 months

MORTON, Duncan David

Director

Accountant

ACTIVE

Assigned on 09 Jul 2020

Current time on role 3 years, 11 months, 9 days

CORNHILL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jul 2013

Resigned on 10 Jun 2014

Time on role 10 months, 26 days

DARKINS, James Nicholas Barnard

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 10 Dec 2015

Time on role 1 year, 8 months, 9 days

DECKBAR, Carol Ward

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Jul 2013

Resigned on 01 Apr 2014

Time on role 8 months, 17 days

GARBUTT, Thomas Christopher

Director

Director

RESIGNED

Assigned on 15 Jul 2013

Resigned on 01 Apr 2014

Time on role 8 months, 17 days

GRIFFITHS, Mark

Director

Head Of Property Systems And Operations

RESIGNED

Assigned on 29 Feb 2016

Resigned on 02 Nov 2020

Time on role 4 years, 8 months, 2 days

HOWIE, Donald James

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Aug 2014

Resigned on 14 Mar 2016

Time on role 1 year, 6 months, 24 days

NEAL, Michael Hugh

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Oct 2016

Resigned on 18 Mar 2024

Time on role 7 years, 4 months, 30 days

SALES, Michael John Lawson

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Jul 2023

Time on role 9 years, 3 months, 30 days

THROSSELL, Colin Paul

Director

Accountant

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Mar 2022

Time on role 6 years, 1 day

WOOD, Mark Joseph

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 17 Jun 2016

Time on role 2 years, 2 months, 16 days


Some Companies

COGNITICS CONSULTING LIMITED

57 THE GROVE,IPSWICH,IP1 4NP

Number:07326648
Status:ACTIVE
Category:Private Limited Company

DAZ MARTIN PHOTOGRAPHY LTD

1 GELLI TERRACE,CAERPHILLY,CF83 4EX

Number:11643998
Status:ACTIVE
Category:Private Limited Company

FORT SECURE LTD

FLAT 23 ODETTE COURT,BOREHAMWOOD,WD6 1GQ

Number:10985666
Status:ACTIVE
Category:Private Limited Company

LANDWINTER LIMITED

FIRST FLOOR 25 CHERTSEY ROAD,WOKING,GU24 8PD

Number:10155617
Status:ACTIVE
Category:Private Limited Company

MBT COMMERCIAL SERVICES LIMITED

EASTBOURNE HOUSE,LINGFIELD,RH7 6DN

Number:06109898
Status:ACTIVE
Category:Private Limited Company

NORTH WEST GRAB&TIPPER HIRE LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:10771864
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