SOCIETE GENERALE SECURITIES SERVICES UK LIMITED
LONDON SQUAREGAIN LIMITED COMDIRECT LTD

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 03747458
Status Liquidation
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63990 - Other information service activities n.e.c., 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Liquidators' statement of receipts and payments to 18 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of SOCIETE GENERALE SECURITIES SERVICES UK LIMITED are www.societegeneralesecuritiesservicesuk.co.uk, and www.societe-generale-securities-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Societe Generale Securities Services Uk Limited is a Private Limited Company. The company registration number is 03747458. Societe Generale Securities Services Uk Limited has been working since 01 April 1999. The present status of the company is Liquidation. The registered address of Societe Generale Securities Services Uk Limited is 15 Canada Square London E14 5gl. . Secretary BERBECK, Maria Jane has been resigned. Secretary CUNNINGHAM, Benjamin John has been resigned. Secretary STOTT, Roger John has been resigned. Secretary WILSON, Katherine Elaine has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BLANCHARD, Bertrand Charles Anne Maurice Marie has been resigned. Director BLANCO, Ramon has been resigned. Director CADROY, Jean has been resigned. Director CARLS, Andre, Dr has been resigned. Director CLOSIER, Alain has been resigned. Director FISHER, Ian James has been resigned. Director GLENDINNING, John has been resigned. Director GREETHAM, Paul has been resigned. Director HOMP, Stefan Herbert has been resigned. Director JONGHI, Martine Chantal Yvette has been resigned. Director LECLER, Olivier Roger has been resigned. Director LOUIS, Mark James has been resigned. Director MACTAGGART, Clement Hugh has been resigned. Director MARTINEZ, Jean-Claude Antoine has been resigned. Director OETTING, Ralf Arno has been resigned. Director ROBEYNS, Philippe Jacques Michel has been resigned. Director SPIRGEL-SINCLAIR, Simon has been resigned. Director STOTT, Roger John has been resigned. Director TAUPIN, Vincent has been resigned. Director WALKER, John has been resigned. Director WEBER, Bernt has been resigned. Director WILSON, Katherine Elaine has been resigned. Director WREDE, Sven has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Resigned Directors

Secretary
BERBECK, Maria Jane
Resigned: 14 December 2010
Appointed Date: 12 October 2006

Secretary
CUNNINGHAM, Benjamin John
Resigned: 12 October 2006
Appointed Date: 03 July 2006

Secretary
STOTT, Roger John
Resigned: 03 July 2006
Appointed Date: 13 February 2001

Secretary
WILSON, Katherine Elaine
Resigned: 13 February 2009
Appointed Date: 27 March 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 01 April 1999

Director
BLANCHARD, Bertrand Charles Anne Maurice Marie
Resigned: 19 October 2015
Appointed Date: 15 August 2014
56 years old

Director
BLANCO, Ramon
Resigned: 12 October 2006
Appointed Date: 10 January 2006
57 years old

Director
CADROY, Jean
Resigned: 25 September 2013
Appointed Date: 17 September 2012
68 years old

Director
CARLS, Andre, Dr
Resigned: 13 July 2004
Appointed Date: 22 May 2002
62 years old

Director
CLOSIER, Alain
Resigned: 30 September 2011
Appointed Date: 19 October 2006
73 years old

Director
FISHER, Ian James
Resigned: 19 October 2015
Appointed Date: 06 July 2009
72 years old

Director
GLENDINNING, John
Resigned: 03 July 2006
Appointed Date: 27 September 1999
61 years old

Director
GREETHAM, Paul
Resigned: 19 October 2006
Appointed Date: 03 February 2006
66 years old

Director
HOMP, Stefan Herbert
Resigned: 30 December 2002
Appointed Date: 06 April 1999
62 years old

Director
JONGHI, Martine Chantal Yvette
Resigned: 27 July 2010
Appointed Date: 19 October 2006
61 years old

Director
LECLER, Olivier Roger
Resigned: 31 December 2005
Appointed Date: 02 November 2005
58 years old

Director
LOUIS, Mark James
Resigned: 30 November 2008
Appointed Date: 19 October 2006
62 years old

Director
MACTAGGART, Clement Hugh
Resigned: 11 April 2006
Appointed Date: 02 November 2005
62 years old

Director
MARTINEZ, Jean-Claude Antoine
Resigned: 26 June 2014
Appointed Date: 22 August 2011
72 years old

Director
OETTING, Ralf Arno
Resigned: 17 September 2004
Appointed Date: 01 July 2002
59 years old

Director
ROBEYNS, Philippe Jacques Michel
Resigned: 19 October 2015
Appointed Date: 19 October 2006
64 years old

Director
SPIRGEL-SINCLAIR, Simon
Resigned: 30 June 2015
Appointed Date: 27 July 2010
64 years old

Director
STOTT, Roger John
Resigned: 03 July 2006
Appointed Date: 01 April 2002
60 years old

Director
TAUPIN, Vincent
Resigned: 12 October 2006
Appointed Date: 02 November 2005
66 years old

Director
WALKER, John
Resigned: 16 May 2006
Appointed Date: 13 July 2004
56 years old

Director
WEBER, Bernt
Resigned: 11 June 2002
Appointed Date: 22 April 1999
84 years old

Director
WILSON, Katherine Elaine
Resigned: 19 October 2015
Appointed Date: 27 July 2010
71 years old

Director
WREDE, Sven
Resigned: 31 March 2000
Appointed Date: 01 September 1999
61 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 06 April 1999
Appointed Date: 01 April 1999

SOCIETE GENERALE SECURITIES SERVICES UK LIMITED Events

07 Mar 2017
Insolvency:s/s cert. Release of liquidator
30 Dec 2016
Liquidators' statement of receipts and payments to 18 October 2016
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 137 more events
12 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Apr 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/99

01 Apr 1999
Incorporation

SOCIETE GENERALE SECURITIES SERVICES UK LIMITED Charges

5 May 2004
Security over cash agreement
Delivered: 12 May 2004
Status: Satisfied on 28 July 2006
Persons entitled: Commerzbank Aktiengesellschaft, London Branch (The Secured Party)
Description: The chargor charges the account and deposit with full title…