GARBAN BROKING HOLDINGS (EUROPE) LIMITED
LONDON UNITED BROKING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02512589
Status Liquidation
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 14 December 2016; Termination of appointment of Deborah Anne Abrehart as a director on 26 October 2016; Appointment of Virginia Duncun as a secretary on 26 October 2016. The most likely internet sites of GARBAN BROKING HOLDINGS (EUROPE) LIMITED are www.garbanbrokingholdingseurope.co.uk, and www.garban-broking-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Garban Broking Holdings Europe Limited is a Private Limited Company. The company registration number is 02512589. Garban Broking Holdings Europe Limited has been working since 18 June 1990. The present status of the company is Liquidation. The registered address of Garban Broking Holdings Europe Limited is Kpmg Llp 15 Canada Square London E14 5gl. . DUNCUN, Virginia is a Secretary of the company. MCCLUMPHA, Donald Stuart is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BARHAM, Pamela Margaret has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary CAVANAGH, Teri-Anne has been resigned. Secretary CONNOR, John Christopher has been resigned. Secretary DICKINSON, Kathryn has been resigned. Secretary EGGLETON, Jeanette has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Director ABREHART, Deborah Anne has been resigned. Director ABREHART, Deborah Anne has been resigned. Director BARHAM, Pamela Margaret has been resigned. Director BROOMFIELD, Helen Frances has been resigned. Director CLARKE, Stuart has been resigned. Director COHEN, Bernard has been resigned. Director CRUWYS, Vanessa Elaine has been resigned. Director GREGSON, Charles Henry has been resigned. Director GREGSON, Charles Henry has been resigned. Director HENDERSON, Alex has been resigned. Director HILL, Graham Roger has been resigned. Director MACDONALD, George has been resigned. Director MELIA, Ian Charles has been resigned. Director PANK, Edward Charles, Dr has been resigned. Director PEARCE, Stephen Edward William has been resigned. Director PETTIGREW, James Neilson has been resigned. Director WILTON, Gerald Parselle has been resigned. Director EXCO NOMINEES LIMITED has been resigned. Director GARBAN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUNCUN, Virginia
Appointed Date: 26 October 2016

Director
MCCLUMPHA, Donald Stuart
Appointed Date: 26 October 2016
61 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 18 September 2008
Appointed Date: 02 June 2006

Secretary
BARHAM, Pamela Margaret
Resigned: 24 April 1998
Appointed Date: 31 December 1991

Secretary
BROOMFIELD, Helen Frances
Resigned: 05 January 2004
Appointed Date: 04 December 2000

Secretary
CAVANAGH, Teri-Anne
Resigned: 26 October 2016
Appointed Date: 18 September 2008

Secretary
CONNOR, John Christopher
Resigned: 31 December 1991

Secretary
DICKINSON, Kathryn
Resigned: 02 June 2006
Appointed Date: 05 January 2004

Secretary
EGGLETON, Jeanette
Resigned: 29 September 2000
Appointed Date: 24 April 1998

Secretary
PANK, Edward Charles, Dr
Resigned: 04 December 2000
Appointed Date: 29 September 2000

Director
ABREHART, Deborah Anne
Resigned: 26 October 2016
Appointed Date: 18 September 2008
68 years old

Director
ABREHART, Deborah Anne
Resigned: 23 January 2007
Appointed Date: 09 January 2006
68 years old

Director
BARHAM, Pamela Margaret
Resigned: 05 February 1996
Appointed Date: 01 February 1996
75 years old

Director
BROOMFIELD, Helen Frances
Resigned: 09 January 2006
Appointed Date: 02 March 2004
59 years old

Director
CLARKE, Stuart
Resigned: 04 April 1996
67 years old

Director
COHEN, Bernard
Resigned: 29 March 1999
Appointed Date: 13 November 1998
87 years old

Director
CRUWYS, Vanessa Elaine
Resigned: 23 January 2007
Appointed Date: 01 August 2001
64 years old

Director
GREGSON, Charles Henry
Resigned: 01 August 2001
Appointed Date: 09 September 1999
78 years old

Director
GREGSON, Charles Henry
Resigned: 13 November 1998
78 years old

Director
HENDERSON, Alex
Resigned: 05 February 1996
Appointed Date: 01 February 1996
56 years old

Director
HILL, Graham Roger
Resigned: 09 September 1999
Appointed Date: 01 July 1998
64 years old

Director
MACDONALD, George
Resigned: 23 January 2007
Appointed Date: 01 August 2001
77 years old

Director
MELIA, Ian Charles
Resigned: 31 August 1998
Appointed Date: 01 April 1996
74 years old

Director
PANK, Edward Charles, Dr
Resigned: 01 August 2003
Appointed Date: 01 August 2001
80 years old

Director
PEARCE, Stephen Edward William
Resigned: 12 November 1998
Appointed Date: 31 August 1998
61 years old

Director
PETTIGREW, James Neilson
Resigned: 02 June 2006
Appointed Date: 29 March 1999
67 years old

Director
WILTON, Gerald Parselle
Resigned: 30 June 1998
79 years old

Director
EXCO NOMINEES LIMITED
Resigned: 09 December 2011
Appointed Date: 23 January 2007

Director
GARBAN NOMINEES LIMITED
Resigned: 18 September 2008
Appointed Date: 23 January 2007

GARBAN BROKING HOLDINGS (EUROPE) LIMITED Events

17 Feb 2017
Liquidators statement of receipts and payments to 14 December 2016
29 Nov 2016
Termination of appointment of Deborah Anne Abrehart as a director on 26 October 2016
29 Nov 2016
Appointment of Virginia Duncun as a secretary on 26 October 2016
29 Nov 2016
Termination of appointment of Teri-Anne Cavanagh as a secretary on 26 October 2016
29 Nov 2016
Appointment of Mr Donald Stuart Mcclumpha as a director on 26 October 2016
...
... and 148 more events
20 Jul 1990
Director resigned;new director appointed

11 Jul 1990
Registered office changed on 11/07/90 from: 2 baches street london N1 6UB

09 Jul 1990
Memorandum and Articles of Association
09 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1990
Incorporation