EUROCLEAR GLOBAL COLLATERAL LIMITED

Watling House Watling House, London, EC4M 5SB
StatusACTIVE
Company No.09237676
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

EUROCLEAR GLOBAL COLLATERAL LIMITED is an active private limited company with number 09237676. It was incorporated 9 years, 8 months, 2 days ago, on 26 September 2014. The company address is Watling House Watling House, London, EC4M 5SB.



People

MONIR, Nicole Frances

Secretary

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 18 days

DEROANNE, Martine Madeleine Paulette Christine

Director

Finance Professional

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 18 days

GOEMANS, Pierre Yves Herman Victor Marie

Director

Director

ACTIVE

Assigned on 27 Oct 2015

Current time on role 8 years, 7 months, 1 day

GRIMONPONT, Olivier Jean Marie Daniel

Director

Director

ACTIVE

Assigned on 14 Feb 2018

Current time on role 6 years, 3 months, 14 days

JONES, Gareth Nicholas

Director

Director

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 18 days

SPIELMANN, Karl Gordon

Secretary

RESIGNED

Assigned on 08 Jan 2015

Resigned on 10 Mar 2020

Time on role 5 years, 2 months, 2 days

AXILROD, Peter

Director

Financial Services

RESIGNED

Assigned on 26 Sep 2014

Resigned on 11 Jul 2018

Time on role 3 years, 9 months, 15 days

CHILDS, Christopher Mark

Director

Managing Director

RESIGNED

Assigned on 02 Jul 2018

Resigned on 10 Mar 2020

Time on role 1 year, 8 months, 8 days

DOUGLAS, Andrew William Dare

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2014

Resigned on 31 Dec 2016

Time on role 2 years, 3 months, 5 days

HOLLANDS, James Matthew Boswell

Director

Director

RESIGNED

Assigned on 06 Apr 2017

Resigned on 10 Mar 2020

Time on role 2 years, 11 months, 4 days

JENNIS, Mark

Director

Financial Services

RESIGNED

Assigned on 26 Sep 2014

Resigned on 18 Jun 2018

Time on role 3 years, 8 months, 22 days

POWELL, Mei Li

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2014

Resigned on 10 Aug 2015

Time on role 10 months, 14 days

POZMANTER, Murray

Director

Head Of Clearing Agency Services

RESIGNED

Assigned on 06 Feb 2018

Resigned on 10 Mar 2020

Time on role 2 years, 1 month, 4 days

SHIPTON, Michael Stanley

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2014

Resigned on 10 Mar 2020

Time on role 5 years, 5 months, 14 days

TYSK COSGROVE, Susan

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 10 Mar 2020

Time on role 1 year, 7 months, 9 days

VAN DE VELDE, Joseph Marie Bertha Rene

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2014

Resigned on 10 Mar 2020

Time on role 5 years, 5 months, 14 days


Some Companies

EUROPEAN MINARDI TEAM LIMITED

PRIORY HOUSE,DUDLEY,DY1 1HH

Number:02967253
Status:ACTIVE
Category:Private Limited Company

GKSPORT LIMITED

2-4 WINDMILL LANE,SOUTHALL,UB2 4NJ

Number:09287093
Status:LIQUIDATION
Category:Private Limited Company

MSHT PROPERTIES UK LTD

94 WESTWARD ROAD,CHINGFORD,E4 8QJ

Number:11696926
Status:ACTIVE
Category:Private Limited Company

POLYTILE LIMITED

JUNIPER SOUTH DRIVE,WINCHESTER,SO22 6PY

Number:05788900
Status:ACTIVE
Category:Private Limited Company

PREMIER VEHICLE MANAGEMENT SERVICES LIMITED

1A LITTLEJOHN WYND,EDINBURGH,EH10 5SE

Number:SC611315
Status:ACTIVE
Category:Private Limited Company

RUMEN VELEV LTD

6 COURCY ROAD,LONDON,N8 0QH

Number:11586359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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