EGMONT CB LIMITED - LONDON
Company Profile | Company Filings |
Overview
EGMONT CB LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
EGMONT CB LIMITED was incorporated 50 years ago on 28/09/1973 and has the registered number: 01136859. The accounts status is DORMANT.
EGMONT CB LIMITED was incorporated 50 years ago on 28/09/1973 and has the registered number: 01136859. The accounts status is DORMANT.
EGMONT CB LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2021 | 11/03/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ANDREW STEPHEN CANNON | Oct 1980 | British | Director | 2018-11-28 | CURRENT |
MR PER GUSTAV KJELLANDER | Oct 1966 | Swedish | Director | 2020-04-01 | CURRENT |
ARTHUR JOHN PHILO | Sep 1942 | British | Director | RESIGNED | |
DAVID ANDREW SMITH | Jun 1952 | British | Director | 1998-04-27 UNTIL 2000-12-15 | RESIGNED |
MR WILLOUGHBY MARK ST JOHN RADCLIFFE | Apr 1946 | British | Director | RESIGNED | |
CAROLINE LOUISE POPLAK | Apr 1970 | British | Director | 2016-07-01 UNTIL 2020-04-01 | RESIGNED |
NICOLAS DE LA MARE THOMPSON | Jun 1928 | British | Director | RESIGNED | |
CARSTEN MOLLER | Jun 1951 | Danish | Director | 2004-11-01 UNTIL 2008-11-06 | RESIGNED |
VICE PRESIDENT ROBERT MCMENEMY | Sep 1960 | British | Director | 2003-10-07 UNTIL 2016-07-01 | RESIGNED |
MR MICHAEL FORBES MAIN | Jan 1947 | British | Director | 2000-12-15 UNTIL 2005-02-18 | RESIGNED |
MR ALAN JAMES DAVID HURCOMBE | Jul 1968 | British | Director | 2013-08-10 UNTIL 2018-01-31 | RESIGNED |
MR JAMES WILLIAM HARTLAND WEIR | Jun 1965 | British | Secretary | 2008-11-06 UNTIL 2013-08-10 | RESIGNED |
DAVID ANDREW SMITH | Jun 1952 | British | Secretary | 1998-04-27 UNTIL 2000-12-15 | RESIGNED |
MR WILLOUGHBY MARK ST JOHN RADCLIFFE | Apr 1946 | British | Secretary | RESIGNED | |
MR MICHAEL FORBES MAIN | Jan 1947 | British | Secretary | 2000-12-15 UNTIL 2005-02-18 | RESIGNED |
CARSTEN MOLLER | Jun 1951 | Danish | Secretary | 2005-02-18 UNTIL 2008-11-06 | RESIGNED |
MR ALAN JAMES DAVID HURCOMBE | Secretary | 2013-08-10 UNTIL 2018-01-31 | RESIGNED | ||
RIB DIRECTORS 2 LIMITED | Corporate Director | 1997-01-09 UNTIL 1998-04-27 | RESIGNED | ||
MR JAMES WILLIAM HARTLAND WEIR | Jun 1965 | British | Director | 2008-11-06 UNTIL 2013-08-10 | RESIGNED |
IAN ALEXANDER NOBLE IRVINE | Jul 1936 | British | Director | RESIGNED | |
ALEXANDER BERESFORD GRANT | Apr 1955 | British | Director | RESIGNED | |
CHRISTOPHER ERIC HUNT | Jul 1961 | British | Director | 1995-07-11 UNTIL 1996-09-13 | RESIGNED |
PETER JOHN HOLLORAN | Aug 1944 | British | Director | 1996-12-06 UNTIL 1998-03-31 | RESIGNED |
MRS JULIE ANNE GOLDSMITH | Oct 1955 | British | Director | 2000-09-01 UNTIL 2003-10-07 | RESIGNED |
MR IAN RITCHIE FINDLAY | Apr 1945 | British | Director | 1998-04-27 UNTIL 2000-12-31 | RESIGNED |
MR ROSS CLAYTON | Jan 1954 | British | Director | 1996-12-06 UNTIL 1998-03-31 | RESIGNED |
PETER ERNEST CHEESEMAN | Mar 1942 | British | Director | RESIGNED | |
MR RICHARD DENIS PAUL CHARKIN | Jun 1949 | British | Director | RESIGNED | |
MRS ANNA LOUISE BUSS | Apr 1982 | British | Director | 2018-01-01 UNTIL 2021-02-25 | RESIGNED |
MICHAEL ANTONY BOVILL | Jun 1942 | British | Director | RESIGNED | |
RIB SECRETARIES LIMITED | Corporate Secretary | 1992-12-31 UNTIL 1998-04-27 | RESIGNED | ||
RIB DIRECTORS 1 LIMITED | Corporate Director | 1997-01-09 UNTIL 1998-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Egmont Holding Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |