NORTHERN TRUST EUROPEAN HOLDINGS LIMITED
GRAPEGRANGE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NT

Company number 05092129
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 50 BANK STREET, LONDON, E14 5NT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 USD 100 ; Director's details changed for John Ronald Davie on 22 September 2015. The most likely internet sites of NORTHERN TRUST EUROPEAN HOLDINGS LIMITED are www.northerntrusteuropeanholdings.co.uk, and www.northern-trust-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Northern Trust European Holdings Limited is a Private Limited Company. The company registration number is 05092129. Northern Trust European Holdings Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Northern Trust European Holdings Limited is 50 Bank Street London E14 5nt. . WRIGHT, Matthew is a Secretary of the company. DAVID, Stephane is a Director of the company. DAVIE, John Ronald is a Director of the company. GLAYSHER, Toby Philip is a Director of the company. Secretary JOSEPHSON, Craig Axel has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BOWMAN, Stephen Biff has been resigned. Director GOSSETT, Mark Carlton has been resigned. Director KARPINSKI, Jane Bronwyn has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEECH, Wilson has been resigned. Director PARKER, Teresa Ann has been resigned. Director POTTER, Stephen Niles has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WRIGHT, Matthew
Appointed Date: 10 January 2007

Director
DAVID, Stephane
Appointed Date: 27 July 2012
54 years old

Director
DAVIE, John Ronald
Appointed Date: 01 September 2014
54 years old

Director
GLAYSHER, Toby Philip
Appointed Date: 27 July 2012
57 years old

Resigned Directors

Secretary
JOSEPHSON, Craig Axel
Resigned: 10 January 2007
Appointed Date: 15 April 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 April 2004
Appointed Date: 02 April 2004

Director
BOWMAN, Stephen Biff
Resigned: 01 May 2008
Appointed Date: 04 June 2007
62 years old

Director
GOSSETT, Mark Carlton
Resigned: 04 June 2007
Appointed Date: 15 April 2004
64 years old

Director
KARPINSKI, Jane Bronwyn
Resigned: 04 July 2013
Appointed Date: 09 October 2006
62 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 15 April 2004
Appointed Date: 02 April 2004
64 years old

Director
LEECH, Wilson
Resigned: 28 June 2012
Appointed Date: 10 July 2009
63 years old

Director
PARKER, Teresa Ann
Resigned: 07 August 2009
Appointed Date: 01 May 2008
65 years old

Director
POTTER, Stephen Niles
Resigned: 04 June 2007
Appointed Date: 15 April 2004
68 years old

Nominee Director
PUDGE, David John
Resigned: 15 April 2004
Appointed Date: 02 April 2004
60 years old

NORTHERN TRUST EUROPEAN HOLDINGS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • USD 100

23 Sep 2015
Director's details changed for John Ronald Davie on 22 September 2015
01 Jul 2015
Full accounts made up to 31 December 2014
17 Apr 2015
Auditor's resignation
...
... and 57 more events
20 Apr 2004
Secretary resigned
20 Apr 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
20 Apr 2004
Registered office changed on 20/04/04 from: 10 upper bank street london E14 5JJ
16 Apr 2004
Company name changed grapegrange LIMITED\certificate issued on 16/04/04
02 Apr 2004
Incorporation