MARTIN BROKERS GROUP LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5RD

Company number 02743861
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address ONE, CHURCHILL PLACE, LONDON, E14 5RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016. The most likely internet sites of MARTIN BROKERS GROUP LTD. are www.martinbrokersgroup.co.uk, and www.martin-brokers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Martin Brokers Group Ltd is a Private Limited Company. The company registration number is 02743861. Martin Brokers Group Ltd has been working since 01 September 1992. The present status of the company is Active. The registered address of Martin Brokers Group Ltd is One Churchill Place London E14 5rd. . SNELLING, Robert Mark is a Secretary of the company. LIGHTBOURNE, James Richard is a Director of the company. MCMURRAY, Steven Roy is a Director of the company. WINDEATT, Sean Anthony is a Director of the company. Secretary BRADLEY, Eamonn William has been resigned. Secretary KRAFT, Jeremy David has been resigned. Secretary THOMSON, John Stewart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Dean has been resigned. Director BRADLEY, Eamonn William has been resigned. Director CAPLIN, David Simon Montfort has been resigned. Director CARTER, Ian Colin has been resigned. Director CHEUNG, Denis Shiu Shing has been resigned. Director CLARKE, Matthew James Stanhope has been resigned. Director COOPER, Mark Anthony John has been resigned. Director ENDRES, Peter Michael has been resigned. Director FARNAN, Alan Martin has been resigned. Director HAGAN, David Lloyd has been resigned. Director HALL, Keith Herbert has been resigned. Director HILBER, Massimo Luca has been resigned. Director KRAFT, Jeremy David has been resigned. Director LEVENE, Nicholas David Andrew has been resigned. Director MOORE, Peter David has been resigned. Director NASH, Paul Francis Anthony has been resigned. Director RIDGE, Keith has been resigned. Director SADLER, Anthony Graham has been resigned. Director SANDLER, Ronald Arnon has been resigned. Director STEWART, Nicholas George has been resigned. Director STRADMOOR, Tony has been resigned. Director THOMSON, John Stewart has been resigned. Director TIETZE, Hans Michael has been resigned. Director VIECELLI, Micro has been resigned. Director WATANABE, Yutaka has been resigned. Director WEBER, Angelo A has been resigned. Director WELCH, Stephen has been resigned. Director WRIGHT, Simon Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SNELLING, Robert Mark
Appointed Date: 12 December 2014

Director
LIGHTBOURNE, James Richard
Appointed Date: 10 March 2016
55 years old

Director
MCMURRAY, Steven Roy
Appointed Date: 14 April 2016
51 years old

Director
WINDEATT, Sean Anthony
Appointed Date: 12 December 2014
52 years old

Resigned Directors

Secretary
BRADLEY, Eamonn William
Resigned: 03 December 2014
Appointed Date: 26 March 2013

Secretary
KRAFT, Jeremy David
Resigned: 26 March 2013
Appointed Date: 13 April 2005

Secretary
THOMSON, John Stewart
Resigned: 13 April 2005
Appointed Date: 25 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1992
Appointed Date: 01 September 1992

Director
BARRY, Dean
Resigned: 09 December 2014
Appointed Date: 20 October 2014
60 years old

Director
BRADLEY, Eamonn William
Resigned: 03 December 2014
Appointed Date: 26 March 2013
59 years old

Director
CAPLIN, David Simon Montfort
Resigned: 28 June 2013
Appointed Date: 16 January 1996
65 years old

Director
CARTER, Ian Colin
Resigned: 09 May 1995
Appointed Date: 08 February 1994
79 years old

Director
CHEUNG, Denis Shiu Shing
Resigned: 01 September 1997
Appointed Date: 09 December 1992
77 years old

Director
CLARKE, Matthew James Stanhope
Resigned: 13 April 2005
Appointed Date: 07 March 2001
59 years old

Director
COOPER, Mark Anthony John
Resigned: 05 February 2016
Appointed Date: 12 December 2014
54 years old

Director
ENDRES, Peter Michael
Resigned: 23 October 1995
Appointed Date: 09 December 1992
81 years old

Director
FARNAN, Alan Martin
Resigned: 03 July 2013
Appointed Date: 13 April 2005
63 years old

Director
HAGAN, David Lloyd
Resigned: 13 April 2005
Appointed Date: 12 January 1993
79 years old

Director
HALL, Keith Herbert
Resigned: 29 June 1999
Appointed Date: 16 January 1996
70 years old

Director
HILBER, Massimo Luca
Resigned: 31 March 1996
Appointed Date: 16 January 1996
65 years old

Director
KRAFT, Jeremy David
Resigned: 26 March 2013
Appointed Date: 13 April 2005
60 years old

Director
LEVENE, Nicholas David Andrew
Resigned: 25 March 1997
Appointed Date: 16 January 1996
61 years old

Director
MOORE, Peter David
Resigned: 01 September 1996
Appointed Date: 25 September 1992
80 years old

Director
NASH, Paul Francis Anthony
Resigned: 08 February 1994
Appointed Date: 09 December 1992
78 years old

Director
RIDGE, Keith
Resigned: 17 March 2014
Appointed Date: 26 June 2013
69 years old

Director
SADLER, Anthony Graham
Resigned: 04 April 2016
Appointed Date: 12 December 2014
69 years old

Director
SANDLER, Ronald Arnon
Resigned: 12 January 1993
Appointed Date: 25 September 1992
73 years old

Director
STEWART, Nicholas George
Resigned: 19 November 1998
Appointed Date: 16 January 1996
61 years old

Director
STRADMOOR, Tony
Resigned: 01 September 1997
Appointed Date: 07 June 1994
69 years old

Director
THOMSON, John Stewart
Resigned: 13 April 2005
Appointed Date: 01 October 1996
78 years old

Director
TIETZE, Hans Michael
Resigned: 23 October 1995
Appointed Date: 08 June 1993
72 years old

Director
VIECELLI, Micro
Resigned: 31 March 1996
Appointed Date: 16 January 1996
76 years old

Director
WATANABE, Yutaka
Resigned: 25 May 2001
Appointed Date: 17 May 1999
79 years old

Director
WEBER, Angelo A
Resigned: 18 March 1997
Appointed Date: 09 December 1992
74 years old

Director
WELCH, Stephen
Resigned: 12 December 2014
Appointed Date: 26 June 2013
52 years old

Director
WRIGHT, Simon Andrew
Resigned: 09 May 1995
Appointed Date: 25 September 1992
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 1992
Appointed Date: 01 September 1992

Persons With Significant Control

Bgcm Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MARTIN BROKERS GROUP LTD. Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
07 Dec 2016
Full accounts made up to 31 December 2015
04 May 2016
Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016
25 Apr 2016
Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016
21 Mar 2016
Appointment of Mr James Richard Lightbourne as a director on 10 March 2016
...
... and 162 more events
19 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Secretary resigned;new director appointed

19 Oct 1992
Secretary resigned;new secretary appointed

19 Oct 1992
Registered office changed on 19/10/92 from: 2 baches street london N1 6UB

01 Sep 1992
Incorporation

MARTIN BROKERS GROUP LTD. Charges

29 April 2014
Charge code 0274 3861 0006
Delivered: 15 May 2014
Status: Satisfied on 12 February 2015
Persons entitled: Sns Portfolio Limited
Description: Contains fixed charge.
29 April 2014
Charge code 0274 3861 0005
Delivered: 6 May 2014
Status: Satisfied on 12 February 2015
Persons entitled: Sns Portfolio Limited
Description: 1. all registered or unregistered estates and interests in…
17 March 2008
Composite guarantee and debentures
Delivered: 25 March 2008
Status: Satisfied on 12 February 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2005
Accession agreement to the debenture
Delivered: 7 July 2005
Status: Satisfied on 12 February 2015
Persons entitled: Gresham LLP (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 June 2005
Accession agreement relating to composite guarantee and debenture dated 11 march 2005
Delivered: 2 July 2005
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Composite guarantee and debenture
Delivered: 16 June 2005
Status: Satisfied on 12 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee (For the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…