GARBAN INTERNATIONAL
LONDON

Hellopages » City of London » City of London » EC2N 1HQ

Company number 01895476
Status Active
Incorporation Date 14 March 1985
Company Type Private Unlimited Company
Address TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Auditor's resignation; Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017; Appointment of Mr David Casterton as a director on 30 December 2016. The most likely internet sites of GARBAN INTERNATIONAL are www.garban.co.uk, and www.garban.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garban International is a Private Unlimited Company. The company registration number is 01895476. Garban International has been working since 14 March 1985. The present status of the company is Active. The registered address of Garban International is Tower 42 Level 37 25 Old Broad Street London England Ec2n 1hq. . DUNCAN, Virginia is a Secretary of the company. CASTERTON, David Anthony is a Director of the company. MCCLUMPHA, Donald Stuart is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BARHAM, Pamela Margaret has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary CAVANAGH, Teri-Anne has been resigned. Secretary DICKINSON, Kathryn has been resigned. Secretary EGGLETON, Jeanette has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Director ABREHART, Deborah Anne has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director BARHAM, Pamela Margaret has been resigned. Director BROOMFIELD, Helen Frances has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director CLARKE, Stuart has been resigned. Director COHEN, Roger Jay has been resigned. Director CUOCO JR, Frank Dantel has been resigned. Director DARGAN, Nicholas James has been resigned. Director DOWNES, Fiona has been resigned. Director GELBER, David has been resigned. Director GREGSON, Charles Henry has been resigned. Director HILL, Graham Roger has been resigned. Director IRELAND, David Charles has been resigned. Director KIDD, Timothy Charles has been resigned. Director MCDERMOTT, Stephen Paul has been resigned. Director MELIA, Ian Charles has been resigned. Director MOYSE, Philip Stephen has been resigned. Director PANK, Edward Charles, Dr has been resigned. Director PEARCE, Stephen Edward William has been resigned. Director PENDRED, Charles Graham has been resigned. Director PETTIGREW, James Neilson has been resigned. Director PURPORA, Ronald has been resigned. Director ROBLIN, Gareth David has been resigned. Director TILTON, Stephen has been resigned. Director TORRENS, Iain William has been resigned. Director WILTON, Gerald Parselle has been resigned. Director WREN, Samantha Anne has been resigned. Director YALLOP, John Mark has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
DUNCAN, Virginia
Appointed Date: 01 September 2016

Director
CASTERTON, David Anthony
Appointed Date: 30 December 2016
67 years old

Director
MCCLUMPHA, Donald Stuart
Appointed Date: 01 September 2016
61 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 05 October 2011
Appointed Date: 02 June 2006

Secretary
BARHAM, Pamela Margaret
Resigned: 24 April 1998

Secretary
BROOMFIELD, Helen Frances
Resigned: 05 January 2004
Appointed Date: 04 December 2000

Secretary
CAVANAGH, Teri-Anne
Resigned: 01 September 2016
Appointed Date: 05 October 2011

Secretary
DICKINSON, Kathryn
Resigned: 02 June 2006
Appointed Date: 05 January 2004

Secretary
EGGLETON, Jeanette
Resigned: 29 September 2000
Appointed Date: 24 April 1998

Secretary
PANK, Edward Charles, Dr
Resigned: 04 December 2000
Appointed Date: 29 September 2000

Director
ABREHART, Deborah Anne
Resigned: 01 September 2016
Appointed Date: 09 January 2006
68 years old

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 05 October 2011
59 years old

Director
BARHAM, Pamela Margaret
Resigned: 05 February 1996
Appointed Date: 01 February 1996
75 years old

Director
BROOMFIELD, Helen Frances
Resigned: 09 January 2006
Appointed Date: 01 August 2003
59 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
58 years old

Director
CLARKE, Stuart
Resigned: 04 April 1996
67 years old

Director
COHEN, Roger Jay
Resigned: 31 May 1997
75 years old

Director
CUOCO JR, Frank Dantel
Resigned: 31 December 1997
90 years old

Director
DARGAN, Nicholas James
Resigned: 30 September 2016
Appointed Date: 01 September 2016
54 years old

Director
DOWNES, Fiona
Resigned: 05 February 1996
Appointed Date: 01 February 1996
61 years old

Director
GELBER, David
Resigned: 13 July 2005
Appointed Date: 29 September 1999
77 years old

Director
GREGSON, Charles Henry
Resigned: 01 August 2001
Appointed Date: 08 July 1994
78 years old

Director
HILL, Graham Roger
Resigned: 09 September 1999
Appointed Date: 01 July 1998
64 years old

Director
IRELAND, David Charles
Resigned: 01 September 2016
Appointed Date: 05 October 2011
55 years old

Director
KIDD, Timothy Charles
Resigned: 21 October 2008
Appointed Date: 26 October 2007
60 years old

Director
MCDERMOTT, Stephen Paul
Resigned: 01 August 2001
Appointed Date: 01 October 1998
68 years old

Director
MELIA, Ian Charles
Resigned: 31 August 1998
Appointed Date: 01 April 1996
74 years old

Director
MOYSE, Philip Stephen
Resigned: 26 October 2007
Appointed Date: 25 September 1996
74 years old

Director
PANK, Edward Charles, Dr
Resigned: 01 August 2003
Appointed Date: 11 August 2000
80 years old

Director
PEARCE, Stephen Edward William
Resigned: 20 October 1999
Appointed Date: 31 August 1998
61 years old

Director
PENDRED, Charles Graham
Resigned: 31 December 1997
71 years old

Director
PETTIGREW, James Neilson
Resigned: 02 June 2006
Appointed Date: 23 August 1999
67 years old

Director
PURPORA, Ronald
Resigned: 01 August 2001
Appointed Date: 01 January 1998
69 years old

Director
ROBLIN, Gareth David
Resigned: 11 August 2000
Appointed Date: 24 January 2000
65 years old

Director
TILTON, Stephen
Resigned: 30 September 1998
80 years old

Director
TORRENS, Iain William
Resigned: 17 November 2010
Appointed Date: 21 October 2008
57 years old

Director
WILTON, Gerald Parselle
Resigned: 30 June 1998
79 years old

Director
WREN, Samantha Anne
Resigned: 05 October 2011
Appointed Date: 17 November 2010
58 years old

Director
YALLOP, John Mark
Resigned: 23 January 2007
Appointed Date: 13 July 2005
65 years old

Persons With Significant Control

Icap Holdings (Asia Pacific) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARBAN INTERNATIONAL Events

09 Mar 2017
Auditor's resignation
09 Jan 2017
Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017
30 Dec 2016
Appointment of Mr David Casterton as a director on 30 December 2016
30 Dec 2016
Termination of appointment of Nicholas James Dargan as a director on 30 September 2016
18 Dec 2016
Full accounts made up to 31 March 2016
...
... and 202 more events
11 Jun 1987
Full accounts made up to 30 June 1986

24 Nov 1986
Return made up to 13/11/86; full list of members

19 Sep 1986
New director appointed

26 Jul 1985
Company name changed\certificate issued on 26/07/85
14 Mar 1985
Certificate of incorporation