NUMIS CORPORATION PLC

Address:
10 Paternoster Square, London, EC4M 7LT

NUMIS CORPORATION PLC is a business entity registered at Companies House, UK, with entity identifier is 02375296. The registration start date is April 24, 1989. The current status is Active.

Company Overview

Company Number 02375296
Company Name NUMIS CORPORATION PLC
Registered Address 10 Paternoster Square
London
EC4M 7LT
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-04-24
Account Category GROUP
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 10 PATERNOSTER SQUARE
LONDON
Post Code EC4M 7LT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DENYER, Simon Secretary (Active) 10 Paternoster Square, London, EC4M 7LT /
31 December 2008
/
CARRUTHERS, Alan Thomas Director (Active) The London Stock Exchange Building, 10 Paternoster Square, London, England, EC4M 7LT May 1962 /
21 March 2017
British /
England
Company Director
CHORLEY, Marcus Jeremy Director (Active) 10 Paternoster Square, London, England, EC4M 7LT April 1961 /
20 May 2014
British /
England
Director
DENYER, Simon Director (Active) 10 Paternoster Square, London, EC4M 7LT December 1965 /
1 December 2010
British /
England
Chartered Accountant
HAM, Alexander Burnell Director (Active) The London Stock Exchange Building, 10 Paternoster Square, London, England, EC4M 7LT September 1982 /
1 July 2016
British /
England
Company Director
HEMSLEY, Oliver Alexander Director (Active) 10 Paternoster Square, London, EC4M 7LT September 1962 /
British /
England
Stockbroker
JAMES, Caterine Beris Director (Active) 10 Paternoster Square, London, England, EC4M 7LT October 1954 /
20 May 2014
British /
Uk
Head Of Investor Relations
MITCHINSON, Ross James Director (Active) The London Stock Exchange Building, 10 Paternoster Square, London, England, EC4M 7LT April 1978 /
1 July 2016
British /
England
Company Director
SUTTON, Robert Hiles Director (Active) 10 Paternoster Square, London, England, EC4M 7LT January 1954 /
7 May 2014
British /
England
Lawyer/Director
TILBIAN, Lorna Mona Director (Active) 10 Paternoster Square, London, EC4M 7LT April 1957 /
1 December 2005
British /
England
Analyst
VERO, Geoffrey Osborne Director (Active) 10 Paternoster Square, London, EC4M 7LT January 1947 /
28 April 2003
British /
England
Director Chartered Accountant
BETTS, Derek Secretary (Resigned) Langley Lodge, 42 Tudor Avenue, Worcester Park, Surrey, KT4 8TX /
/
SWEETLAND, Duncan Barrington John Secretary (Resigned) Periwinkle Cottage, Perry Hill, Worplesdon, Guildford, Surrey, GU3 3RG /
21 September 1998
/
TRENT, William Edward James Secretary (Resigned) 57 Rosslyn Hill, Hampstead, London, NW3 5UQ /
11 April 2005
/
ARCULUS, David, Sir Director (Resigned) 10 Paternoster Square, London, EC4M 7LT June 1946 /
5 May 2009
British /
England
Director
BARTLAM, Thomas Hugh Director (Resigned) 10 Paternoster Square, London, EC4M 7LT December 1947 /
8 August 2005
British /
England
Company Director
CORBETT, Gerald Michael Nolan Director (Resigned) 10 Paternoster Square, London, EC4M 7LT September 1951 /
5 May 2009
British /
England
Director
CRAIG, David John Alastair Director (Resigned) Oswaldkirk Hall, Oswaldkirk, York, North Yorkshire, YO62 5XT November 1947 /
29 September 1999
British /
United Kingdom
Investment Manager
CRICK, Charles Anthony Director (Resigned) 25 Ulundi Road, London, SE3 7UQ May 1949 /
1 October 1997
British /
England
Corporate Financier
EDMONSTONE, Neil William Henry Director (Resigned) 54g Warwick Square, London, SW1V 2AJ August 1942 /
8 November 1994
British /
Stockbroker
GAUNT, Paul Director (Resigned) 90 Newmarket Road, Norwich, Norfolk, NR2 2LB May 1949 /
4 March 1998
British /
Consultant
JACOBSON, Ronald Terry Director (Resigned) Abbotswood The Pastures, London, N20 8AN June 1938 /
3 July 1992
British /
United Kingdom
Stockbroker
KELLY, Declan Pius Director (Resigned) 44 Lyndale Avenue, London, NW2 2QA January 1961 /
26 May 2005
Irish /
United Kingdom
Venture Capitalist
KELTON, Michael John St Goar Director (Resigned) Pipers Well, Churt, Farnham, Surrey, GU10 2NT March 1933 /
9 February 1993
British /
Stockbroker
LAING, Alexander Graham Athol Turner Director (Resigned) Ashford Hill House, Brimpton Common, Reading, Berkshire, RG7 4RN March 1932 /
British /
Stock Broker
LEADER, Terence Joseph Director (Resigned) The Moat House, Scole Common, Diss, Norfolk, IP21 4ES September 1939 /
British /
Stockbroker
MOORE, Christopher Hodgson Director (Resigned) 8 Hammersmith Terrace, London, W6 9TS March 1934 /
English /
England
Stockbroker
POUTNEY, David John Director (Resigned) 10 Paternoster Square, London, England, EC4M 7LT February 1953 /
20 May 2014
British /
England
Director
ROSENBERG, Michael Samuel Director (Resigned) 35 Kentish Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 6NG June 1939 /
British /
England
Businessman
SINCLAIR, Michael Jeffrey, Dr Director (Resigned) 86 Westbourne Park Road, London, W2 5PL December 1942 /
British /
United Kingdom
Businessman
SPENCER, Michael Alan Director (Resigned) 35 Lansdowne Road, London, W11 2LQ May 1955 /
28 April 2003
British /
England
Chief Executive
SWEETLAND, Duncan Barrington John Director (Resigned) Periwinkle Cottage, Perry Hill, Worplesdon, Guildford, Surrey, GU3 3RG May 1964 /
1 October 1997
British /
Accountant
TRENT, William Edward James Director (Resigned) 57 Rosslyn Hill, Hampstead, London, NW3 5UQ July 1957 /
11 April 2005
British /
England
Chartered Accountant
TURNER, Philip Noel Nigel, The Honourable Director (Resigned) Parsonage House, Helions Bumpstead, Haverhill, Suffolk, CB9 7AD May 1949 /
1 December 2005
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Code EC4M 7LT
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on NUMIS CORPORATION PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches