CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED

Address:
One, Cabot Square, London, E14 4QJ

CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02417405. The registration start date is August 29, 1989. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02417405
Company Name CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED
Registered Address One
Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1989-08-29
Account Category DORMANT
Account Ref Day 23
Account Ref Month 6
Accounts Due Date 23/03/2019
Accounts Last Update 23/06/2017
Returns Due Date 15/03/2017
Returns Last Update 15/02/2016
Confirmation Statement Due Date 15/07/2019
Confirmation Statement Last Update 01/07/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address ONE
CABOT SQUARE
Post Town LONDON
Post Code E14 4QJ

Companies with the same location

Entity Name Office Address
1 CORRANCE ROAD (FREEHOLD) LIMITED One, Corrance Road, London, SW2 5RD
TOWER WORKS UK BTR LIMITED PARTNERSHIP One, Coleman Street, London, EC2R 5AA, United Kingdom
BXRUS LP One, Coleman Street, London, EC2R 5AA, United Kingdom
GOFER AVA GROUP LIMITED One, Canada Square, London, E14 5AB, United Kingdom
BOWMARK INVESTMENT PARTNERSHIP-P, L.P. One, Eagle Place, London, SW1Y 6AF
HX GROUP LIMITED One, Creechurch Place, London, EC3A 5AF, United Kingdom
CODECLEAR VENTURES LTD One, Portland Place, London, W1B 1PN, England
FIFTH QUARTER FINANCIAL ASSETS MANAGEMENT UK LIMITED One, Mayfair Place, London, W1J 8AJ, United Kingdom
HYMANS ROBERTSON WEALTH SERVICES LLP One, London Wall, London, EC2Y 5EA
LIFE AND MIND BUILDING OXFORD LTD One, Coleman Street, London, EC2R 5AA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Secretary (Active) One, Cabot Square, London, E14 4QJ /
24 June 2011
/
BEETY, Stuart Director (Active) One, Cabot Square, London, United Kingdom, E14 4QJ December 1972 /
12 June 2015
British /
United Kingdom
Chartered Surveyor
BURRELL, Nigel Gordon Director (Active) One, Cabot Square, London, E14 4QJ August 1960 /
15 September 2016
British /
England
Company Director
HARE, Paul Edward Director (Active) One, Cabot Square, London, E14 4QJ August 1960 /
24 June 2011
British /
United Kingdom
Company Secretary
BROMLEY, Heidi Elizabeth Secretary (Resigned) 40 Hitchings Way, Reigate, Surrey, RH2 8EW /
5 May 1998
/
CUNNINGHAM, Angela Mary Secretary (Resigned) 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW /
1 February 2000
/
EVANS, Margaret Janet Secretary (Resigned) 17 Coniston Way, Reigate, Surrey, RH2 0LN /
18 March 1993
/
STRANAGHAN, Patricia Ann Secretary (Resigned) Flat 1, 25 Somers Road, Reigate, Surrey, RH2 9DY /
/
THOMAS, Marina Louise Secretary (Resigned) Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ /
1 June 2003
/
WHITTAKER, Carolyn Jean Secretary (Resigned) 6 Whitewood Cottages, Whitewood Lane, South Godstone, Surrey, RH9 8JR /
16 November 2005
/
BEESTON, Alistair John Director (Resigned) Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, Kent, TN4 0XD October 1942 /
27 January 1998
British /
Banker
CARTE, Brian Addison Director (Resigned) Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ August 1943 /
British /
United Kingdom
Banker
CASTLEDINE, Trevor Vaughan Director (Resigned) 22 Woodhayes Road, Wimbledon, London, SW19 4RF February 1969 /
18 June 2004
British /
Chartered Accountant
CATERER, Sharon Jill Director (Resigned) The Dormer, Teddington, Tewkesbury, Gloucestershire, GL20 8JA May 1962 /
1 March 2004
British /
England
Accountant
CLEMETT, Graham Colin Director (Resigned) 15 Winchester Close, Esher, Surrey, KT10 8QH December 1960 /
1 June 2003
British /
United Kingdom
Finance Director
CREW, David Alan Director (Resigned) One, Cabot Square, London, E14 4QJ July 1972 /
24 June 2011
British /
England
Surveyor
DEVINE, Alan Sinclair Director (Resigned) 42 Mirfield Road, Solihull, West Midlands, B91 1JD January 1960 /
19 July 2007
British /
Head Of Risk & Portfolio Manag
ELDER, Davies Burns Director (Resigned) Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE April 1945 /
6 September 2000
British /
Banker
FARNELL, Adrian Colin Director (Resigned) Whitestrand Gadshill Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EF July 1961 /
6 September 2000
British /
England
Chartered Accountant
FITCH, John Derek Director (Resigned) Douglas Cottage, Coombe End, Kingston, Surrey, KT2 7DQ September 1937 /
British /
Deputy Chief Executive
FORNI, Anthony Luigi Director (Resigned) Holne Chase, Hamlet Hill Roydon Hamlet, Essex, CM19 5JU June 1947 /
27 January 1998
British /
Banker
FOSTER, Simon Edward Director (Resigned) One, Cabot Square, London, E14 4QJ March 1965 /
24 June 2011
British /
United Kingdom
Accountant
HIGGINS, Peter Director (Resigned) 2 Grange Close, Bletchingley, Surrey, RH1 4LW May 1953 /
17 May 1999
British /
England
Finance House Manager
JOHNSON, Jeffrey Director (Resigned) Hill House, 28 Maldon Road Danbury, Chelmsford, Essex, CM3 4QH December 1945 /
1 January 1995
British /
Accountant
KNOWLES, Christopher George Director (Resigned) Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, Derbyshire, S42 7HN June 1957 /
13 April 2000
British /
Bank Executive
LATTER, William Vaughan Director (Resigned) Mernian, Bushley, Tewkesbury, Gloucestershire, GL20 6HX June 1957 /
6 September 2000
British /
Bank Official
MABERLY, Michael Alan Director (Resigned) Endellion, Money Row Green Holyport, Maidenhead, Berkshire, SL6 2NA September 1936 /
British /
Factor
OWENS, Gareth Mervyn Director (Resigned) Fair Oaks, Higher Drive, East Horsley, Surrey, KT24 6SH April 1955 /
27 January 1998
British /
Hr R Specialist & Strategist
PEARCE, Nigel Director (Resigned) Willow Trees Hazelwood Lane, Chipstead, Surrey, CR5 3PF April 1951 /
1 March 1999
British /
United Kingdom
Banker
POWELL, Martin Edward Director (Resigned) Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS May 1955 /
1 October 1998
British /
Director Risk & Regulation
PURDY, John Douglas Director (Resigned) Kendals, Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY June 1937 /
British /
Chartered Accountant
RICKARD, Simon Timothy Michael Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1965 /
10 June 2014
British /
United Kingdom
Real Estate Manager
ROGERS, Julian Edwin Director (Resigned) Nubbock House, 2 The Green, South Ockendon, Essex, England, RM15 6SD March 1970 /
16 March 2009
British /
England
Bank Official
ROOME, Harry Mccrea Director (Resigned) The Duchies, Mill Lane, Pirbright, Woking, Surrey, GU24 0BT October 1954 /
23 September 1996
British /
United Kingdom
Accountant,Banker
SHEPHARD, Ian Maxwell Director (Resigned) Hungerford House, Pale Lane Winchfield, Hook, Hampshire, RG27 8SW February 1968 /
20 August 2008
British /
Banker

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 4QJ
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED 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