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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
5 CHURCHILL PLACE CANARY WHARF |
Post Town | LONDON |
Post Code | E14 5RD |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | LONDON |
Post Code | E14 5RD |
SIC Code | 70100 - Activities of head offices |
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.