TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED

Address:
Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England

TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02788222. The registration start date is February 9, 1993. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02788222
Company Name TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED
Registered Address Floor 2
155 Bishopsgate
London
EC2M 3TQ
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1993-02-09
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 09/03/2017
Returns Last Update 09/02/2016
Confirmation Statement Due Date 30/10/2019
Confirmation Statement Last Update 16/10/2018
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address FLOOR 2
155 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3TQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTEX-ATS LTD Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
INSIDE EDGE CRM SOLUTIONS LIMITED Floor 2, 27 Wimpole Street, London, W1G 8GN, England
PACHEL LTD Floor 2, 201 Great Portland Street, London, W1W 5AB, England
TULLETT PREBON PENSION TRUSTEE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ICAP GLOBAL BROKING FINANCE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
LIQUIDITYCHAIN LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ILLUMINATE PRODUCTIONS ADVENTURES LIMITED Floor 2, 26 Marshalsea Road, London, SE1 1HF, United Kingdom
HOSTELWORLD GROUP PLC Floor 2, 52 Bedford Row, London, WC1R 4LR, United Kingdom
CLEARCOMPRESS LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
GIGABYTE SOFTWARE LIMITED Floor 2, 26 Cowper Street, London, EC2A 4AP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRILL, Tiffany Fern Secretary (Active) Tower 42, Level 37, 25 Old Broad Street, London, EC2N 1HQ /
31 October 2016
/
ASHLEY, Paul James Director (Active) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ June 1978 /
6 May 2016
British /
United Kingdom
Finance Director
STEWART, Robin James Director (Active) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ April 1967 /
5 August 2010
British /
England
Tax Accountant
BURT, Christopher Aubrey Nolan Secretary (Resigned) 31 Waterford Road, London, SW6 2DT /
1 June 2000
/
CHALLEN, Nicola Secretary (Resigned) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ /
13 March 2009
/
CLARKE, David Graham Secretary (Resigned) 3 Woodside Road, New Malden, Surrey, KT3 3AH /
9 February 1995
/
DE FREITAS, Maria Teresa Secretary (Resigned) Flat 1 47 Lloyd Baker Street, London, WC1X 9AA /
24 June 2005
/
DEARLOVE, Juliet Mary Secretary (Resigned) Churchgate House, 15 Churchgate Street, Old Harlow, Essex, CM17 0JT /
14 December 2004
/
DYER BARTLETT, Diana Secretary (Resigned) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ /
28 March 2013
/
DYER BARTLETT, Diana Secretary (Resigned) Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL /
1 April 2003
/
HIRST, Maria Helena Secretary (Resigned) 5 Hitcham House, Hitcham Lane, Burnham, Buckinghamshire, SL1 7DP /
25 April 1994
/
HOSKINS, Justin Wilbert Secretary (Resigned) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ /
4 September 2012
/
HOWITT, Christopher James Secretary (Resigned) 223 Liverpool Road, Islington, London, N1 1LX /
19 March 1996
/
PEEL, Alistair Charles Secretary (Resigned) 6 Deep Acres, Amersham, Bucks, England, HP6 5NX /
29 August 2008
/
WARSHAVSKY, Steven Gary Secretary (Resigned) 19 Highland Place, 11020 Great Neck, New York, Usa /
11 March 1993
/
DAVID VENUS & COMPANY LLP Secretary (Resigned) 42-50, Hersham Road, Walton-On-Thames, Surrey, United Kingdom, KT12 1RZ /
26 June 2014
/
AVIS, Charles Dionysius Director (Resigned) 14 Westbourne Park Road, London, W2 5PH November 1959 /
12 April 1994
British /
England
Company Director
CLARKE, David Graham Director (Resigned) 3 Woodside Road, New Malden, Surrey, KT3 3AH July 1960 /
28 February 1996
British /
Chartered Accountant
COLLINS, Bruce Paul Director (Resigned) 35 Homestead Road, Chelsfield, Kent, BR6 6HN March 1952 /
27 September 2001
British /
United Kingdom
Money Broker
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
9 February 1993
/
CORKER, Stephen Roger Director (Resigned) 10 Monmouth Road, London, W2 5SB July 1954 /
27 September 2001
British /
England
Accountant
DUCKWORTH, Stephen Charles Director (Resigned) Hoop House, Green Street, Little Hadham, Ware, Hertfordshire, SG11 2EE July 1966 /
27 September 2001
British /
England
Money Broker
EVANS, Andrew Keith Director (Resigned) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ July 1965 /
1 November 2007
British /
England
Accountant
HARRIS, Mark Director (Resigned) 105 Plaistow Lane, Bromley, Kent, BR1 3AR October 1961 /
27 September 2001
British /
Money Broker
JACK, Stephen Andrew Director (Resigned) 1 Hunter Road, West Wimbledon, London, SW20 8NZ March 1958 /
27 September 2001
British /
England
Accountant
JACOB, Bernard Director (Resigned) 33 Pheasant Run Road, Pleasantville, New York, 10570, Usa November 1955 /
17 June 1998
American /
Company Director
MACCHIA, Joseph Michael Director (Resigned) 82 Baysior Drive, Atlantic Highlands, New Jersey, 07716, Usa August 1954 /
11 March 1993
American /
Managing Director
MAGRATH, Christopher William Morrison Director (Resigned) 19 Dollis Avenue, London, N3 1DA May 1948 /
17 June 1998
British /
Solicitor
MAHONEY, James T Director (Resigned) 43 Knapp Road, Pound Ridge New York, Usa 10576, FOREIGN December 1955 /
17 June 1998
American /
Company Director
MAINWARING, Paul Richard Director (Resigned) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ July 1963 /
20 November 2006
British /
United Kingdom
Finance Director
NORTHEAST-ROFFEY, Michael Director (Resigned) Blois Hall, Sible Hedingham, Halstead, Essex, CO9 3LP May 1966 /
27 September 2001
British /
Money Broker
PAYNE, Edwin Director (Resigned) 30 Cottonwood Lane, Briarcliff Manor, New York, U.S.A., 10510 July 1940 /
28 February 1996
American /
Company Director
SCOTTO, Louis James Director (Resigned) 18 Ring Neck Road, Remsenberg, New York, Ny 11960, Usa April 1950 /
28 February 1996
American /
Company Director
STEVENS, Robert Brian Director (Resigned) Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ March 1962 /
1 April 2008
British /
England
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3TQ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on TULLETT LIBERTY BROKERAGE SERVICES (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