CASSIDY COUTTS DONALD & PARTNERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02783898
Status Liquidation
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 25 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CASSIDY COUTTS DONALD & PARTNERS LIMITED are www.cassidycouttsdonaldpartners.co.uk, and www.cassidy-coutts-donald-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Cassidy Coutts Donald Partners Limited is a Private Limited Company. The company registration number is 02783898. Cassidy Coutts Donald Partners Limited has been working since 26 January 1993. The present status of the company is Liquidation. The registered address of Cassidy Coutts Donald Partners Limited is 15 Canada Square London E14 5gl. . CAPTIEUX, Christian Marcel is a Director of the company. HILL, Michael John is a Director of the company. Secretary COUTTS DONALD, William Frederick James has been resigned. Secretary RILEY, Steven John has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BUTLER, David Colin Nicholas has been resigned. Director CASSIDY, Bernard Francis Desmond has been resigned. Director COUTTS DONALD, William Frederick James has been resigned. Director COWAN, Hector Rory has been resigned. Director HOWARD, Stuart Samuel has been resigned. Director MORRISH, Paul Stephen has been resigned. Director NIXON, Wesley Lloyd Bernard has been resigned. Director RILEY, Steven John has been resigned. Director WILLIAMS, Keith has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CAPTIEUX, Christian Marcel
Appointed Date: 25 September 2015
52 years old

Director
HILL, Michael John
Appointed Date: 11 September 2015
59 years old

Resigned Directors

Secretary
COUTTS DONALD, William Frederick James
Resigned: 28 February 1998
Appointed Date: 08 February 1993

Secretary
RILEY, Steven John
Resigned: 31 May 2015
Appointed Date: 01 March 1998

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Director
BUTLER, David Colin Nicholas
Resigned: 17 September 2015
Appointed Date: 31 March 2010
64 years old

Director
CASSIDY, Bernard Francis Desmond
Resigned: 17 September 2015
Appointed Date: 08 February 1993
89 years old

Director
COUTTS DONALD, William Frederick James
Resigned: 19 March 2004
Appointed Date: 08 February 1993
85 years old

Director
COWAN, Hector Rory
Resigned: 05 February 2003
Appointed Date: 11 October 2000
76 years old

Director
HOWARD, Stuart Samuel
Resigned: 16 April 2010
Appointed Date: 22 January 2004
64 years old

Director
MORRISH, Paul Stephen
Resigned: 26 September 2016
Appointed Date: 17 September 2015
59 years old

Director
NIXON, Wesley Lloyd Bernard
Resigned: 26 September 2016
Appointed Date: 09 December 2015
48 years old

Director
RILEY, Steven John
Resigned: 31 March 2010
Appointed Date: 19 April 2002
59 years old

Director
WILLIAMS, Keith
Resigned: 13 March 2005
Appointed Date: 25 February 1998
77 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

CASSIDY COUTTS DONALD & PARTNERS LIMITED Events

25 Oct 2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 25 October 2016
20 Oct 2016
Declaration of solvency
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

27 Sep 2016
Statement of capital on 27 September 2016
  • GBP 0.1

...
... and 108 more events
19 Feb 1993
New secretary appointed;new director appointed
08 Feb 1993
Registered office changed on 08/02/93 from: crown house 2 crown dale london SE19 3NQ

08 Feb 1993
Director resigned

08 Feb 1993
Secretary resigned

26 Jan 1993
Incorporation

CASSIDY COUTTS DONALD & PARTNERS LIMITED Charges

17 September 2012
Mortgage debenture
Delivered: 19 September 2012
Status: Satisfied on 18 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 4 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Debenture
Delivered: 17 December 1998
Status: Satisfied on 4 October 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…