MARTIN BROKERS GROUP LTD.

Address:
5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom

MARTIN BROKERS GROUP LTD. is a business entity registered at Companies House, UK, with entity identifier is 02743861. The registration start date is September 1, 1992. The current status is Active.

Company Overview

Company Number 02743861
Company Name MARTIN BROKERS GROUP LTD.
Registered Address 5 Churchill Place
Canary Wharf
London
E14 5RD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-09-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-23
Returns Last Update 2016-02-23
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-02-23
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 5 CHURCHILL PLACE
CANARY WHARF
Post Town LONDON
Post Code E14 5RD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ALGOMI LIMITED 5 Churchill Place, London, E14 5RD, England
CANTOR INTERNATIONAL SERVICES LIMITED 5 Churchill Place, Canary Wharf, London, E14 5HU, United Kingdom
DRURY LANE FUNDING 2020-1 PLC 5 Churchill Place, 10th Floor, London, E14 5HU, England
DRURY LANE HOLDINGS 2020-1 LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
TECH FINANCE COLLECTIONS LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
SAGE AR FUNDING NO. 1 PLC 5 Churchill Place, 10th Floor, London, E14 5HU, England
SAGE AR FUNDING NO. 1 HOLDINGS LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
CAVERN FUNDING 2020 PLC 5 Churchill Place, 10th Floor, London, E14 5HU, England
CAVERN FUNDING 2020 HOLDINGS LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England
ISLAY FINANCE LIMITED 5 Churchill Place, 10th Floor, London, E14 5HU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SNELLING, Robert Mark Secretary (Active) One, Churchill Place, Canary Wharf, London, E14 5RD /
12 December 2014
/
LIGHTBOURNE, James Richard Director (Active) One, Churchill Place, London, E14 5RD June 1970 /
10 March 2016
British /
England
General Counsel
MCMURRAY, Steven Roy Director (Active) One, Churchill Place, London, E14 5RD December 1973 /
14 April 2016
British /
England
Chief Financial Officer
WINDEATT, Sean Anthony Director (Active) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD August 1973 /
12 December 2014
British /
England
Chief Operating Officer
BRADLEY, Eamonn William Secretary (Resigned) Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB /
26 March 2013
/
KRAFT, Jeremy David Secretary (Resigned) 27 Avenue Gardens, Teddington, Middlesex, TW11 0BH /
13 April 2005
/
THOMSON, John Stewart Secretary (Resigned) 9 Upper Lattimore Road, St Albans, Hertfordshire, AL1 3UD /
25 September 1992
British /
BARRY, Dean Director (Resigned) Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB November 1964 /
20 October 2014
British /
England
Director
BRADLEY, Eamonn William Director (Resigned) Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB August 1966 /
26 March 2013
British /
England
Certified Chartered Accountant
CAPLIN, David Simon Montfort Director (Resigned) 519 Ben Johnson House, Barbican, London, EC2Q 8DL September 1960 /
16 January 1996
British /
England
Director
CARTER, Ian Colin Director (Resigned) 14 Links Brow, Fetcham, Surrey, KT22 9DU June 1946 /
8 February 1994
British /
Company Director
CHEUNG, Denis Shiu Shing Director (Resigned) Flat D Ground Floor Pinewood Garden, 39 Perkins Road, Jardines Lookout, Hongkong January 1948 /
9 December 1992
British /
Money Broker
CLARKE, Matthew James Stanhope Director (Resigned) 22 Hazlitt Road, London, W14 0JY October 1965 /
7 March 2001
British /
England
Chartered Accountant
COOPER, Mark Anthony John Director (Resigned) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD February 1971 /
12 December 2014
British /
United Kingdom
General Counsel
ENDRES, Peter Michael Director (Resigned) Kissingerstrasse 4, 4100 Duisburg 25, Germany March 1944 /
9 December 1992
German /
Money Broker
FARNAN, Alan Martin Director (Resigned) 14 Roganstown Golf And Country Club, Roganstown, Swords, County Dublin, IRISH July 1962 /
13 April 2005
Irish /
Ireland
Director
HAGAN, David Lloyd Director (Resigned) Eastwoods, Pitmore Lane, Sway, Hampshire, SO41 6BW May 1946 /
12 January 1993
British /
United Kingdom
Chartered Accountant
HALL, Keith Herbert Director (Resigned) 10 Hollymead Road, Chipstead, Surrey, CR5 3LQ August 1955 /
16 January 1996
British /
Money Broker
HILBER, Massimo Luca Director (Resigned) Schueracherstr 77, Luesnacht, Zuerich Switzerland 8700 August 1960 /
16 January 1996
Swiss /
Broker
KRAFT, Jeremy David Director (Resigned) 27 Avenue Gardens, Teddington, Middlesex, TW11 0BH April 1965 /
13 April 2005
British /
United Kingdom
Director
LEVENE, Nicholas David Andrew Director (Resigned) The Briars, Barnet Road, Arkley, Hertfordshire, EN5 3JZ April 1964 /
16 January 1996
British /
Broker
MOORE, Peter David Director (Resigned) Glen House, Deepdene Wood, Dorking, Surrey, RH5 4BQ June 1945 /
25 September 1992
British /
United Kingdom
Chartered Accountant
NASH, Paul Francis Anthony Director (Resigned) Gibbs Cottage Pains Hill, Limpsfield, Oxted, Surrey, RH8 0RB November 1946 /
9 December 1992
British /
England
RIDGE, Keith Director (Resigned) Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB March 1956 /
26 June 2013
British /
England
Accountant
SADLER, Anthony Graham Director (Resigned) One, Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD May 1956 /
12 December 2014
British /
United Kingdom
Accountant
SANDLER, Ronald Arnon Director (Resigned) 5 Southside, Wimbledon Common, London, SW19 4TG March 1952 /
25 September 1992
British/German /
United Kingdom
Management Consultant
STEWART, Nicholas George Director (Resigned) Sutton Place, Rectory Lane, Sutton Valence, Kent, ME17 3BT December 1963 /
16 January 1996
British /
Broker
STRADMOOR, Tony Director (Resigned) 3-31-7 Fukuzawa Setagaya-Ku, 101 Ris Fukuzawa, Tokyo, Japan, FOREIGN April 1956 /
7 June 1994
British /
Money Broker
THOMSON, John Stewart Director (Resigned) 9 Upper Lattimore Road, St Albans, Hertfordshire, AL1 3UD February 1947 /
1 October 1996
British /
United Kingdom
Chartered Accountant
TIETZE, Hans Michael Director (Resigned) Renteilichtung 92, Essen, West Germany, 45134 May 1953 /
8 June 1993
German /
Managing Director
VIECELLI, Micro Director (Resigned) Schluhbachstrasse 16, Wernethausen, Zuerich Switzerland, FOREIGN July 1949 /
16 January 1996
Swiss /
Broker
WATANABE, Yutaka Director (Resigned) 4 Deans Court, London, EC4V 5AA May 1946 /
17 May 1999
Japanese /
Director
WEBER, Angelo A Director (Resigned) 18 Timber Acres Road, Short Hills Nj 07078, Usa December 1950 /
9 December 1992
Swiss /
Money Broker
WELCH, Stephen Director (Resigned) Cannon Bridge, 25 Dowgate Hill, London, EC4R 2BB June 1973 /
26 June 2013
Australian /
England
Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5RD
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on MARTIN BROKERS GROUP LTD. 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