BANK OF BEIRUT (UK) LTD
LONDON BANK OF BEIRUT UK LIMITED NAITELL LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 04406777
Status Active
Incorporation Date 30 March 2002
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 30 March 2017 with updates; Director's details changed for Marcus John Sewell Trench on 26 January 2017. The most likely internet sites of BANK OF BEIRUT (UK) LTD are www.bankofbeirutuk.co.uk, and www.bank-of-beirut-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of Beirut Uk Ltd is a Private Limited Company. The company registration number is 04406777. Bank of Beirut Uk Ltd has been working since 30 March 2002. The present status of the company is Active. The registered address of Bank of Beirut Uk Ltd is Hill House 1 Little New Street London Ec4a 3tr. . COMAT CONSULTING SERVICES LIMITED is a Secretary of the company. ARGYROU, Sophoklis is a Director of the company. BUSH, Anthony John is a Director of the company. NABOULSI, Fawaz Mohamad Hachem is a Director of the company. OSBORNE, Martin John is a Director of the company. SALIBA, Ramzi Nabil is a Director of the company. SAMIA, Antoun is a Director of the company. SFEIR, Salim Georges is a Director of the company. TRENCH, Marcus John Sewell is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALOUF, Elias Sami has been resigned. Director AUCOTT, Matthew Russell has been resigned. Director BIRD, Keith Christopher has been resigned. Director DZIENGELESKI, Robert Chester has been resigned. Director DZIENGELESKI, Robert Chester has been resigned. Director MASSIH, Antoine Abdo Abdul has been resigned. Director MCCANNAH, Ian James has been resigned. Director OSMAN, Sobhi Mohamad has been resigned. Director TAMIM, Sami Baha Eddine has been resigned. Director TARGETT, Stephen Craig has been resigned. Director WISHART, Alexander William has been resigned. The company operates in "Banks".


Current Directors

Secretary
COMAT CONSULTING SERVICES LIMITED
Appointed Date: 14 August 2002

Director
ARGYROU, Sophoklis
Appointed Date: 24 March 2015
52 years old

Director
BUSH, Anthony John
Appointed Date: 06 May 2014
72 years old

Director
NABOULSI, Fawaz Mohamad Hachem
Appointed Date: 14 August 2002
75 years old

Director
OSBORNE, Martin John
Appointed Date: 18 August 2016
58 years old

Director
SALIBA, Ramzi Nabil
Appointed Date: 03 June 2015
72 years old

Director
SAMIA, Antoun
Appointed Date: 23 August 2016
51 years old

Director
SFEIR, Salim Georges
Appointed Date: 14 August 2002
81 years old

Director
TRENCH, Marcus John Sewell
Appointed Date: 16 April 2014
81 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 30 March 2002

Director
ALOUF, Elias Sami
Resigned: 30 April 2016
Appointed Date: 22 April 2015
58 years old

Director
AUCOTT, Matthew Russell
Resigned: 14 August 2002
Appointed Date: 30 March 2002
58 years old

Director
BIRD, Keith Christopher
Resigned: 30 June 2015
Appointed Date: 14 August 2002
81 years old

Director
DZIENGELESKI, Robert Chester
Resigned: 24 March 2015
Appointed Date: 19 July 2010
77 years old

Director
DZIENGELESKI, Robert Chester
Resigned: 17 December 2009
Appointed Date: 23 August 2004
77 years old

Director
MASSIH, Antoine Abdo Abdul
Resigned: 04 March 2014
Appointed Date: 14 August 2002
96 years old

Director
MCCANNAH, Ian James
Resigned: 31 December 2014
Appointed Date: 14 August 2002
79 years old

Director
OSMAN, Sobhi Mohamad
Resigned: 12 January 2016
Appointed Date: 24 October 2002
69 years old

Director
TAMIM, Sami Baha Eddine
Resigned: 09 July 2004
Appointed Date: 01 August 2003
67 years old

Director
TARGETT, Stephen Craig
Resigned: 30 June 2010
Appointed Date: 18 December 2009
70 years old

Director
WISHART, Alexander William
Resigned: 01 July 2003
Appointed Date: 14 August 2002
81 years old

BANK OF BEIRUT (UK) LTD Events

09 May 2017
Full accounts made up to 31 December 2016
30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
29 Mar 2017
Director's details changed for Marcus John Sewell Trench on 26 January 2017
19 Sep 2016
Appointment of Mr Antoun Samia as a director on 23 August 2016
22 Aug 2016
Appointment of Mr Martin John Osborne as a director on 18 August 2016
...
... and 85 more events
27 Oct 2002
Secretary resigned
27 Oct 2002
New secretary appointed
24 Oct 2002
Company name changed bank of beirut uk LIMITED\certificate issued on 24/10/02
16 Aug 2002
Company name changed naitell LIMITED\certificate issued on 16/08/02
30 Mar 2002
Incorporation

BANK OF BEIRUT (UK) LTD Charges

24 April 2007
Charge
Delivered: 11 May 2007
Status: Satisfied on 27 November 2014
Persons entitled: Citibank Europe PLC
Description: The charged accounts and the deposits. See the mortgage…