SOUNDVIEW HOLDINGS LIMITED

21-27 Lamb's Conduit Street, London, WC1N 3GS
StatusDISSOLVED
Company No.09348337
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 25 days

SUMMARY

SOUNDVIEW HOLDINGS LIMITED is an dissolved private limited company with number 09348337. It was incorporated 9 years, 5 months, 23 days ago, on 09 December 2014 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is 21-27 Lamb's Conduit Street, London, WC1N 3GS.



People

KUTNER, Daryn Michael

Director

Ceo

ACTIVE

Assigned on 09 Dec 2014

Current time on role 9 years, 5 months, 23 days

CALLE-BARRADO, Maria

Secretary

RESIGNED

Assigned on 09 Dec 2014

Resigned on 15 Oct 2018

Time on role 3 years, 10 months, 6 days

CALLE-BARRADO, Maria

Director

Clo

RESIGNED

Assigned on 09 Dec 2014

Resigned on 06 Sep 2017

Time on role 2 years, 8 months, 28 days

DOUGAN, Christopher Gerard

Director

Cfo

RESIGNED

Assigned on 07 Feb 2018

Resigned on 24 Mar 2021

Time on role 3 years, 1 month, 17 days

DOUGAN, Christopher Gerard

Director

Cfo

RESIGNED

Assigned on 06 Oct 2015

Resigned on 06 Sep 2017

Time on role 1 year, 11 months

HEISS, Carrie Lynn

Director

Group Head Of Hr

RESIGNED

Assigned on 26 Jun 2020

Resigned on 15 Jun 2021

Time on role 11 months, 19 days

HYMAN, John Edward Ian

Director

Consultant

RESIGNED

Assigned on 01 Nov 2017

Resigned on 06 Feb 2018

Time on role 3 months, 5 days

KELLY, Mark Richard

Director

Financial Services

RESIGNED

Assigned on 09 Dec 2014

Resigned on 10 May 2017

Time on role 2 years, 5 months, 1 day

NAPLES, Stuart Kenneth

Director

Group Coo

RESIGNED

Assigned on 16 Apr 2018

Resigned on 30 Jun 2021

Time on role 3 years, 2 months, 14 days

NETHERTHORPE, James Frederick

Director

Coo, Financial Services

RESIGNED

Assigned on 09 Dec 2014

Resigned on 31 Mar 2015

Time on role 3 months, 22 days

SAVIO, Kenneth Joseph

Director

Us Ceo

RESIGNED

Assigned on 07 Feb 2018

Resigned on 05 Dec 2022

Time on role 4 years, 9 months, 26 days

SHORTLAND, Andrew Michael

Director

Ceo

RESIGNED

Assigned on 02 Jul 2020

Resigned on 27 May 2021

Time on role 10 months, 25 days

TYRRELL, Bernadette

Director

Ceo Olivetree Advisors

RESIGNED

Assigned on 02 Jul 2020

Resigned on 25 Oct 2021

Time on role 1 year, 3 months, 23 days

VOGEL, Michael Andrew

Director

Entrepreneur & Ceo Of Elcot Capital Management

RESIGNED

Assigned on 09 Dec 2014

Resigned on 31 Mar 2015

Time on role 3 months, 22 days

WISEMAN, Luke Anton

Director

Investment Manager

RESIGNED

Assigned on 09 Dec 2014

Resigned on 31 Mar 2015

Time on role 3 months, 22 days


Some Companies

CHFM LIMITED

LYNTON GRANGE HOLLANDS LANE,TARPORLEY,CW6 0QT

Number:04928132
Status:ACTIVE
Category:Private Limited Company

CRESCO GROUP LIMITED

81 1 SEAVIEW COURT,LEIGH-ON-SEA,SS9 1DR

Number:10056747
Status:ACTIVE
Category:Private Limited Company

E2TECH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11907019
Status:ACTIVE
Category:Private Limited Company

NAM YANG BRIGHTON COMMUNITY ASSOCIATION LIMITED

150 SPRINGFIELD ROAD,BRIGHTON,BN1 6DG

Number:11943582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMART IT ENGINEERING LIMITED

FLAT 29 HANNAH BUILDINGS,LONDON,E1 2QU

Number:08165388
Status:ACTIVE
Category:Private Limited Company

TERRALIGHT SECURITY SERVICES LTD

15 ULLSWATER ROAD,MARYPORT,CA15 8HT

Number:11857468
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