MACQUARIE INTERNATIONAL HOLDINGS LIMITED
LONDON ING INTERNATIONAL HOLDINGS LIMITED ING BARING INTERNATIONAL HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2Y 9HD

Company number 04125302
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016; Appointment of Abigail Louise Nottingham as a director on 9 November 2016. The most likely internet sites of MACQUARIE INTERNATIONAL HOLDINGS LIMITED are www.macquarieinternationalholdings.co.uk, and www.macquarie-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macquarie International Holdings Limited is a Private Limited Company. The company registration number is 04125302. Macquarie International Holdings Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Macquarie International Holdings Limited is Ropemaker Place 28 Ropemaker Street London Ec2y 9hd. . EVERITT, Helen Louise is a Secretary of the company. COLEMAN, Holly is a Director of the company. NOTTINGHAM, Abigail Louise is a Director of the company. THOMPSON, Robert Michael Alan is a Director of the company. Secretary DOORNENBAL, Emily Jane has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary MARSH, Adrian Neil has been resigned. Secretary SHEPHERD, Olivia Ann has been resigned. Secretary TALLENTIRE, Robert John has been resigned. Secretary TAN, Dominic has been resigned. Secretary TAN, Dominic has been resigned. Director CRAIG, James Stuart has been resigned. Director GUMMER, Matthew has been resigned. Director HOLLOWAY, Peter Nicholas has been resigned. Director HORTON, David Andrew has been resigned. Director KIRK, Peter Murray has been resigned. Director LAIDLAW, Roy Scott has been resigned. Director LEARMONTH, Ian has been resigned. Director LEWIS, Anthony John has been resigned. Director MARSH, Adrian Neil has been resigned. Director RICHARDS, Stephen Graham has been resigned. Director SUMNER, David Joslin Anthony has been resigned. Director TALLENTIRE, Robert John has been resigned. Director TANG, Justin Alexander has been resigned. Director TREVELYAN, Julian Blackett Thornton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVERITT, Helen Louise
Appointed Date: 29 May 2013

Director
COLEMAN, Holly
Appointed Date: 08 December 2015
51 years old

Director
NOTTINGHAM, Abigail Louise
Appointed Date: 09 November 2016
46 years old

Director
THOMPSON, Robert Michael Alan
Appointed Date: 14 January 2013
53 years old

Resigned Directors

Secretary
DOORNENBAL, Emily Jane
Resigned: 30 May 2013
Appointed Date: 29 September 2010

Secretary
GREENFIELD, James William
Resigned: 03 May 2013
Appointed Date: 23 August 2007

Secretary
MARSH, Adrian Neil
Resigned: 31 July 2004
Appointed Date: 14 December 2000

Secretary
SHEPHERD, Olivia Ann
Resigned: 16 December 2016
Appointed Date: 13 December 2013

Secretary
TALLENTIRE, Robert John
Resigned: 30 September 2008
Appointed Date: 31 July 2004

Secretary
TAN, Dominic
Resigned: 29 September 2010
Appointed Date: 31 October 2008

Secretary
TAN, Dominic
Resigned: 23 August 2007
Appointed Date: 19 October 2005

Director
CRAIG, James Stuart
Resigned: 18 April 2008
Appointed Date: 31 July 2004
60 years old

Director
GUMMER, Matthew
Resigned: 08 December 2015
Appointed Date: 01 February 2013
54 years old

Director
HOLLOWAY, Peter Nicholas
Resigned: 25 November 2005
Appointed Date: 31 July 2004
62 years old

Director
HORTON, David Andrew
Resigned: 14 May 2003
Appointed Date: 14 December 2000
63 years old

Director
KIRK, Peter Murray
Resigned: 15 September 2010
Appointed Date: 31 July 2004
66 years old

Director
LAIDLAW, Roy Scott
Resigned: 15 December 2008
Appointed Date: 31 July 2004
68 years old

Director
LEARMONTH, Ian
Resigned: 30 June 2010
Appointed Date: 31 July 2004
62 years old

Director
LEWIS, Anthony John
Resigned: 20 December 2012
Appointed Date: 30 June 2010
49 years old

Director
MARSH, Adrian Neil
Resigned: 31 July 2004
Appointed Date: 14 December 2000
66 years old

Director
RICHARDS, Stephen Graham
Resigned: 31 July 2004
Appointed Date: 14 May 2003
61 years old

Director
SUMNER, David Joslin Anthony
Resigned: 19 December 2013
Appointed Date: 14 January 2013
50 years old

Director
TALLENTIRE, Robert John
Resigned: 14 January 2013
Appointed Date: 19 October 2005
57 years old

Director
TANG, Justin Alexander
Resigned: 25 August 2016
Appointed Date: 13 February 2014
46 years old

Director
TREVELYAN, Julian Blackett Thornton
Resigned: 11 November 2003
Appointed Date: 14 May 2003
62 years old

MACQUARIE INTERNATIONAL HOLDINGS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016
14 Nov 2016
Appointment of Abigail Louise Nottingham as a director on 9 November 2016
31 Aug 2016
Termination of appointment of Justin Alexander Tang as a director on 25 August 2016
18 Aug 2016
Director's details changed for Mr Robert Michael Alan Thompson on 21 July 2016
...
... and 113 more events
12 Jun 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Jun 2001
£ nc 100/50000000 16/05/01
14 Dec 2000
Incorporation