CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED
LONDON LLOYDS TSB LEASING (NO.5) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4QJ

Company number 05148195
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address 1 CABOT SQUARE, LONDON, E14 4QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Claire Elizabeth Anne Shepherd as a director on 3 April 2017; Termination of appointment of Nigel Gordon Burrell as a director on 3 April 2017; Accounts for a dormant company made up to 26 June 2016. The most likely internet sites of CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED are www.creditsuisseonecabotsquarenumber2uk.co.uk, and www.credit-suisse-one-cabot-square-number-2-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Credit Suisse One Cabot Square Number 2 Uk Limited is a Private Limited Company. The company registration number is 05148195. Credit Suisse One Cabot Square Number 2 Uk Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Credit Suisse One Cabot Square Number 2 Uk Limited is 1 Cabot Square London E14 4qj. . HARE, Paul is a Secretary of the company. BEETY, Stuart is a Director of the company. HARE, Paul Edward is a Director of the company. SHEPHERD, Claire Elizabeth Anne is a Director of the company. Secretary SLATTERY, Sharon Noelle has been resigned. Director BASING, Anthony Mark has been resigned. Director BURRELL, Nigel Gordon has been resigned. Director COOKE, Timothy John has been resigned. Director CREW, David Alan has been resigned. Director CUMMING, Andrew John has been resigned. Director FOAD, Allan Robert has been resigned. Director FOSTER, Simon Edward has been resigned. Director GRANT, Mark Andrew has been resigned. Director HERBERT, Jon Mark has been resigned. Director HIGGINS, Peter has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JOSEPH, Michael William has been resigned. Director MILES, Peter Bernard has been resigned. Director PELLY, Richard Fowler has been resigned. Director RICKARD, Simon Timothy Michael has been resigned. Director VOWLES, Anthony Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARE, Paul
Appointed Date: 27 June 2011

Director
BEETY, Stuart
Appointed Date: 12 June 2015
52 years old

Director
HARE, Paul Edward
Appointed Date: 27 June 2011
65 years old

Director
SHEPHERD, Claire Elizabeth Anne
Appointed Date: 03 April 2017
47 years old

Resigned Directors

Secretary
SLATTERY, Sharon Noelle
Resigned: 27 June 2011
Appointed Date: 08 June 2004

Director
BASING, Anthony Mark
Resigned: 07 September 2009
Appointed Date: 07 July 2004
74 years old

Director
BURRELL, Nigel Gordon
Resigned: 03 April 2017
Appointed Date: 15 September 2016
65 years old

Director
COOKE, Timothy John
Resigned: 27 June 2011
Appointed Date: 18 June 2007
66 years old

Director
CREW, David Alan
Resigned: 07 September 2016
Appointed Date: 27 June 2011
53 years old

Director
CUMMING, Andrew John
Resigned: 27 June 2011
Appointed Date: 09 June 2004
71 years old

Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 08 June 2004
76 years old

Director
FOSTER, Simon Edward
Resigned: 11 June 2014
Appointed Date: 27 June 2011
60 years old

Director
GRANT, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 09 June 2004
63 years old

Director
HERBERT, Jon Mark
Resigned: 27 June 2011
Appointed Date: 18 June 2007
62 years old

Director
HIGGINS, Peter
Resigned: 16 May 2008
Appointed Date: 07 September 2005
72 years old

Director
ISAACS, Robin Alexander
Resigned: 27 June 2011
Appointed Date: 23 May 2008
70 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 09 June 2004
69 years old

Director
MILES, Peter Bernard
Resigned: 26 August 2005
Appointed Date: 08 June 2004
80 years old

Director
PELLY, Richard Fowler
Resigned: 26 February 2007
Appointed Date: 17 November 2005
70 years old

Director
RICKARD, Simon Timothy Michael
Resigned: 30 April 2015
Appointed Date: 10 June 2014
60 years old

Director
VOWLES, Anthony Brian
Resigned: 21 May 2008
Appointed Date: 09 June 2004
74 years old

Persons With Significant Control

Credit Suisse Group Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED Events

03 Apr 2017
Appointment of Claire Elizabeth Anne Shepherd as a director on 3 April 2017
03 Apr 2017
Termination of appointment of Nigel Gordon Burrell as a director on 3 April 2017
10 Mar 2017
Accounts for a dormant company made up to 26 June 2016
20 Sep 2016
Appointment of Mr Nigel Gordon Burrell as a director on 15 September 2016
07 Sep 2016
Termination of appointment of David Crew as a director on 7 September 2016
...
... and 79 more events
30 Jun 2004
New director appointed
23 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2004
Incorporation