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