ROBERT FLEMING (JERSEY) LIMITED

Yeng Yeng Maxwell Yeng Yeng Maxwell, Secretary, 125 London Wall, London Ec2y5aj, Channel Islands
StatusCONVERTED-CLOSED
Company No.FC023898
Category
Incorporated15 Apr 2002
Age22 years, 1 month, 1 day
JurisdictionUnited Kingdom
Dissolution08 Nov 2011
Years12 years, 6 months, 8 days

SUMMARY

ROBERT FLEMING (JERSEY) LIMITED is an converted-closed with number FC023898. It was incorporated 22 years, 1 month, 1 day ago, on 15 April 2002 and it was dissolved 12 years, 6 months, 8 days ago, on 08 November 2011. The company address is Yeng Yeng Maxwell Yeng Yeng Maxwell, Secretary, 125 London Wall, London Ec2y5aj, Channel Islands.



People

MAXWELL, Yeng Yeng

Secretary

ACTIVE

Assigned on 20 May 2002

Current time on role 21 years, 11 months, 27 days

COLLETT, Nigel John David

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2008

Current time on role 16 years, 16 days

LYALL, Ian Robert

Director

Banker

ACTIVE

Assigned on 26 Aug 2004

Current time on role 19 years, 8 months, 21 days

BATEMAN, Paul Terrence

Director

Company Director

RESIGNED

Assigned on 20 May 2002

Resigned on 26 Aug 2004

Time on role 2 years, 3 months, 6 days

BETHELL, William Alexander

Director

Director

RESIGNED

Assigned on 30 Jun 2007

Resigned on 30 Apr 2008

Time on role 10 months

BRODERICK, James Baldridge

Director

Manager

RESIGNED

Assigned on 20 May 2002

Resigned on 26 Aug 2004

Time on role 2 years, 3 months, 6 days

DAVIES, Michael John

Director

Accountant

RESIGNED

Assigned on 02 Mar 2005

Resigned on 30 Jun 2007

Time on role 2 years, 3 months, 28 days

FLEMING, Campbell David

Director

Lawyer

RESIGNED

Assigned on 20 May 2002

Resigned on 26 Aug 2004

Time on role 2 years, 3 months, 6 days

FRIES, Brian Douglas

Director

Banker

RESIGNED

Assigned on 26 Aug 2004

Resigned on 01 Jun 2007

Time on role 2 years, 9 months, 6 days

JEFFREY, Allister

Director

Financial Manager

RESIGNED

Assigned on 30 Jun 2007

Resigned on 28 Sep 2007

Time on role 2 months, 28 days

KINNEAR, Roy

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2002

Resigned on 22 May 2003

Time on role 1 year, 2 days

TICKLE, Mark Simon

Director

Chartered Accountant

RESIGNED

Assigned on 22 May 2003

Resigned on 26 Aug 2004

Time on role 1 year, 3 months, 4 days

WHITE, Mark Barry Ewart

Director

Director

RESIGNED

Assigned on 20 May 2002

Resigned on 26 Aug 2004

Time on role 2 years, 3 months, 6 days


Some Companies

2030 LIMITED

9 APPOLD STREET,LONDON,EC2A 2AP

Number:11182522
Status:ACTIVE
Category:Private Limited Company

DIGITAL TAX CENTRE LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:10778234
Status:ACTIVE
Category:Private Limited Company

ELMART ESTATES LIMITED

38A KYVERDALE ROAD,LONDON,N16 7AH

Number:10326045
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY (UNIT 16) LIMITED

3 LONG RIDGE, ASTON,HERTFORDSHIRE,SG2 7EW

Number:06221452
Status:ACTIVE
Category:Private Limited Company

SWINDON AIRPORT SERVICE LIMITED

42 FAIRLAWN,SWINDON,SN3 6EU

Number:06003227
Status:ACTIVE
Category:Private Limited Company

THE CRAFTY GARDENER COMMUNITY INTEREST COMPANY

3 HAGLEY COURT SOUTH WATERFRONT EAST,BRIERLEY HILL,DY5 1XE

Number:10121797
Status:ACTIVE
Category:Community Interest 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