GALENA ASSET MANAGEMENT LIMITED
LONDON TRAFIGURA ASSET MANAGEMENT LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 04657028
Status Liquidation
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 14 st. George Street London W1S 1FE England to Bridge House London Bridge London SE1 9QR on 28 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GALENA ASSET MANAGEMENT LIMITED are www.galenaassetmanagement.co.uk, and www.galena-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Galena Asset Management Limited is a Private Limited Company. The company registration number is 04657028. Galena Asset Management Limited has been working since 05 February 2003. The present status of the company is Liquidation. The registered address of Galena Asset Management Limited is Bridge House London Bridge London Se1 9qr. . LYNCH, Gerard Sean is a Secretary of the company. ASHLEY, Robert Norman is a Director of the company. LYNCH, Gerard Sean is a Director of the company. Secretary IRWIN, Mark Joseph has been resigned. Secretary KNIGHT, Michael Burt has been resigned. Secretary SAGE, Richard Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHONE, Cedric Eduard has been resigned. Director LETCHFORD, Duncan Neil has been resigned. Director PATERSON, Iain Roy Scott has been resigned. Director SHARP, Graham John has been resigned. Director STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord has been resigned. Director STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord has been resigned. Director THOMPSON, Mark Edward has been resigned. Director WEIR, Jeremy Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
LYNCH, Gerard Sean
Appointed Date: 24 January 2007

Director
ASHLEY, Robert Norman
Appointed Date: 02 February 2004
75 years old

Director
LYNCH, Gerard Sean
Appointed Date: 20 May 2011
63 years old

Resigned Directors

Secretary
IRWIN, Mark Joseph
Resigned: 18 January 2005
Appointed Date: 07 February 2003

Secretary
KNIGHT, Michael Burt
Resigned: 19 July 2006
Appointed Date: 18 January 2005

Secretary
SAGE, Richard Anthony
Resigned: 24 January 2007
Appointed Date: 19 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2003
Appointed Date: 05 February 2003

Director
CHONE, Cedric Eduard
Resigned: 01 April 2013
Appointed Date: 11 January 2008
54 years old

Director
LETCHFORD, Duncan Neil
Resigned: 14 December 2015
Appointed Date: 11 January 2008
53 years old

Director
PATERSON, Iain Roy Scott
Resigned: 30 September 2006
Appointed Date: 07 February 2003
69 years old

Director
SHARP, Graham John
Resigned: 14 December 2015
Appointed Date: 19 July 2006
65 years old

Director
STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord
Resigned: 14 December 2015
Appointed Date: 15 April 2013
65 years old

Director
STRATHCLYDE, Thomas Dunlop Galloway De Roy De Blicquy Galbraith, Lord
Resigned: 31 January 2010
Appointed Date: 02 February 2004
65 years old

Director
THOMPSON, Mark Edward
Resigned: 05 December 2007
Appointed Date: 07 February 2003
53 years old

Director
WEIR, Jeremy Charles
Resigned: 14 December 2015
Appointed Date: 07 February 2003
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2003
Appointed Date: 05 February 2003

GALENA ASSET MANAGEMENT LIMITED Events

28 Dec 2016
Registered office address changed from 14 st. George Street London W1S 1FE England to Bridge House London Bridge London SE1 9QR on 28 December 2016
21 Dec 2016
Declaration of solvency
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05

01 Jul 2016
Full accounts made up to 30 September 2015
...
... and 68 more events
20 Feb 2003
New director appointed
20 Feb 2003
New secretary appointed
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
05 Feb 2003
Incorporation