STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED
LONDON HARRISON LOVEGROVE & CO. (ASIA & EAST EUROPE) LIMITED WB CO (1364) LIMITED

Hellopages » City of London » City of London » EC4A 3TR
Company number 05543611
Status Liquidation
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 19 August 2016; Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 15 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED are www.standardcharteredcorporatefinanceeurasia.co.uk, and www.standard-chartered-corporate-finance-eurasia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six 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.Standard Chartered Corporate Finance Eurasia Limited is a Private Limited Company. The company registration number is 05543611. Standard Chartered Corporate Finance Eurasia Limited has been working since 23 August 2005. The present status of the company is Liquidation. The registered address of Standard Chartered Corporate Finance Eurasia Limited is Hill House 1 Little New Street London Ec4a 3tr. . SC (SECRETARIES) LIMITED is a Secretary of the company. CHAMBERS, Paul Stuart is a Director of the company. MURPHY, Geraldine Mary is a Director of the company. Secretary BRIDDEN, Michael Anthony has been resigned. Secretary DUFAYS, Paul Arthur has been resigned. Secretary MCAFEE, Fiona Alison has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director AIREY, Elisabeth Patricia has been resigned. Director BARTLETT, Andrew Donald has been resigned. Director HORNBY, Julia Elizabeth has been resigned. Director LORD, Tim has been resigned. Director LOVEGROVE, Martin Read has been resigned. Director MURPHY, Geraldine Mary has been resigned. Director SMITH, Kevin Johnston has been resigned. Director SNOW, Averina Anita has been resigned. Director TRICHUR, Krishnakumar Narayanan has been resigned. Director WILLCOCKS, Paul John has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 03 December 2007

Director
CHAMBERS, Paul Stuart
Appointed Date: 01 October 2012
58 years old

Director
MURPHY, Geraldine Mary
Appointed Date: 11 January 2011
60 years old

Resigned Directors

Secretary
BRIDDEN, Michael Anthony
Resigned: 03 December 2007
Appointed Date: 25 June 2007

Secretary
DUFAYS, Paul Arthur
Resigned: 30 December 2009
Appointed Date: 03 December 2007

Secretary
MCAFEE, Fiona Alison
Resigned: 25 June 2007
Appointed Date: 26 August 2005

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 26 August 2005
Appointed Date: 23 August 2005

Director
AIREY, Elisabeth Patricia
Resigned: 24 October 2006
Appointed Date: 26 August 2005
67 years old

Director
BARTLETT, Andrew Donald
Resigned: 30 December 2009
Appointed Date: 03 December 2007
68 years old

Director
HORNBY, Julia Elizabeth
Resigned: 05 January 2007
Appointed Date: 24 October 2006
57 years old

Director
LORD, Tim
Resigned: 11 August 2015
Appointed Date: 13 October 2014
64 years old

Director
LOVEGROVE, Martin Read
Resigned: 04 January 2011
Appointed Date: 26 August 2005
75 years old

Director
MURPHY, Geraldine Mary
Resigned: 03 December 2007
Appointed Date: 24 October 2006
60 years old

Director
SMITH, Kevin Johnston
Resigned: 12 January 2011
Appointed Date: 25 January 2010
64 years old

Director
SNOW, Averina Anita
Resigned: 01 October 2012
Appointed Date: 03 December 2007
69 years old

Director
TRICHUR, Krishnakumar Narayanan
Resigned: 13 October 2014
Appointed Date: 01 October 2012
60 years old

Director
WILLCOCKS, Paul John
Resigned: 03 December 2007
Appointed Date: 24 October 2006
68 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 26 August 2005
Appointed Date: 23 August 2005

STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Events

27 Oct 2016
Liquidators' statement of receipts and payments to 19 August 2016
15 Sep 2015
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 15 September 2015
03 Sep 2015
Appointment of a voluntary liquidator
03 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-20
  • LRESSP ‐ Special resolution to wind up on 2015-08-20

03 Sep 2015
Declaration of solvency
...
... and 67 more events
06 Sep 2005
New secretary appointed
06 Sep 2005
New director appointed
06 Sep 2005
New director appointed
31 Aug 2005
Company name changed wb co (1364) LIMITED\certificate issued on 31/08/05
23 Aug 2005
Incorporation