CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED

Address:
1 Cabot Square, London, E14 4QJ

CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03468370. The registration start date is November 19, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03468370
Company Name CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED
Registered Address 1 Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-11-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 17/12/2016
Returns Last Update 19/11/2015
Confirmation Statement Due Date 15/07/2019
Confirmation Statement Last Update 01/07/2018
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 1 CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED One Cabot Square, London, E14 4QJ
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE INVESTMENTS (UK) One Cabot Square, London, E14 4QJ
DLJ UK PROPERTIES LIMITED One Cabot Square, London, E14 4QJ
DLJ UK INVESTMENT HOLDINGS LIMITED One Cabot Square, London, E14 4QJ
DLJ INTERNATIONAL GROUP LIMITED One Cabot Square, London, E14 4QJ
DLJ UK HOLDING One Cabot Square, London, E14 4QJ
CREDIT SUISSE INVESTMENT HOLDINGS (UK) One Cabot Square, London, E14 4QJ
GLENSTREET PROPERTY MANAGEMENT LIMITED One Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 March 2004
/
HARE, Paul Edward Director (Active) 1 Cabot Square, London, E14 4QJ August 1960 /
27 March 2010
British /
United Kingdom
Company Secretary
MURPHY, Michael Joseph Director (Active) 1 Cabot Square, London, E14 4QJ October 1973 /
6 October 2009
American /
United Kingdom
Banker
VON GRAWERT, Holger Manfred Director (Active) One, Cabot Square, London, United Kingdom, E14 4QJ May 1958 /
10 July 2013
German /
United Kingdom
Banker
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
18 June 2002
/
IVES, Stephen Edward Secretary (Resigned) Cottars, St Leonards Hill, Windsor, Berkshire, SL4 4AL /
26 January 1998
/
WATKINS, Andrew Secretary (Resigned) 9 Wexford Lodge 163 Nightingale Lane, London, SW12 8NL /
21 November 1997
/
T&H SECRETARIAL SERVICES LIMITED Secretary (Resigned) Sceptre Court, 40 Tower Hill, London, EC3N 4DX /
7 June 1999
/
AARONSON, Glenn Hunter Director (Resigned) Wild Strawberry House, Love Lane, Petersfield, Hampshire, GU31 4BU March 1957 /
7 June 1999
American /
Investment Banker
ADAM, Marc Josef Director (Resigned) Whins The Drive, Wonersh, Guildford, Surrey, GU5 0QW September 1961 /
18 June 2002
Canadian /
Investment Banker
BINNINGTON, Timothy John Director (Resigned) Thakeham Place, Thakeham, Pulborough, West Sussex, RH20 3EP June 1949 /
9 July 1999
British /
England
Charterd Surveyor
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA April 1963 /
18 June 2002
British /
Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
11 March 2005
British /
European Financial Controller
EDEN, Stuart Craig Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ April 1964 /
12 December 2007
New Zealander /
Managing Director
FALLS, Robert Richard William Director (Resigned) 4 Virginia Place, Between Streets, Cobham, Surrey, KT11 1AE March 1965 /
9 July 1999
British /
Company Director
IVES, Stephen Edward Director (Resigned) Cottars, St Leonards Hill, Windsor, Berkshire, SL4 4AL August 1949 /
26 January 1998
British /
United Kingdom
Accountant
KAWABANI, Remy Director (Resigned) 10 Walton Street, London, SW3 1RE May 1960 /
29 April 2005
Canadian /
Director
MCMILLAN, Gillian Patricia Director (Resigned) 16 Orford Road, South Woodford, London, E18 1PY September 1959 /
19 October 2005
British /
Accountant
MICHAELIDES, Costas Director (Resigned) 1 Cabot Square, London, E14 4QJ February 1949 /
6 October 2009
British /
United Kingdom
Company Director
NASH, Jeffrey Frederick Director (Resigned) The Coach House St Matthews Road, Ealing, London, W5 3JT September 1962 /
26 January 1998
British /
United Kingdom
Banker
NEWMAN, Graeme Phillip Director (Resigned) Magpies Lynx Hill, East Horsley, Leatherhead, Surrey, KT24 5AX March 1953 /
9 July 1999
British /
Surveyor
PATRICK, Christopher John Director (Resigned) 12 Fitzroy Crescent, Chiswick Place, London, W4 3EL March 1967 /
26 January 1998
Usa /
Banker
PATTINSON, Michael John Director (Resigned) 10 Sandgate Lane, Wandsworth Common, London, SW18 3JP May 1969 /
21 November 1997
British /
Solicitor
SCHWARTZ, Jeffrey Leonard Director (Resigned) Flat 22, 19 Princes Street, London, W1B 2LW January 1959 /
18 April 2000
American /
Investment Banker
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
8 March 2005
British /
United Kingdom
Solicitor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
19 November 1997
/

Competitor

Search similar business entities

Post Code E14 4QJ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on CREDIT SUISSE FIRST BOSTON PF (EUROPE) 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