STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V.


Company number FC024089
Status Active
Incorporation Date 17 May 2002
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, NETHERLANDS
Home Country NETHERLANDS
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Tim Lord as a director on 19 August 2016; Appointment of Tim Lord as a director on 20 April 2016. The most likely internet sites of STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. are www.standardcharteredholdingsinternational.co.uk, and www.standard-chartered-holdings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Standard Chartered Holdings International B V is a Other company type. The company registration number is FC024089. Standard Chartered Holdings International B V has been working since 17 May 2002. The present status of the company is Active. The registered address of Standard Chartered Holdings International B V is Branch Registration Refer To Parent Registry Netherlands. . CHAMBERS, Paul Stuart is a Director of the company. DAVIS, Susan Donna is a Director of the company. HOPKINS, Brendon is a Director of the company. TAYLOR, Neville Kenneth John is a Director of the company. Director AAKER, Thomas John has been resigned. Director CHAMBERS, Paul has been resigned. Director CHILTON, Michael Barry has been resigned. Director D'LIMA, Errol Joseph has been resigned. Director HARVEY, Deborah has been resigned. Director IP, David Wai Ching has been resigned. Director JAIN, Sandeep Kumar has been resigned. Director LOMAX, Michael Anthony has been resigned. Director LORD, Tim has been resigned. Director MCGIBBON, Clarice Cynthia has been resigned. Director MISTRY, Vikash Kumar Trikamdass has been resigned. Director MOFFAT, Robert James has been resigned. Director NEWMAN, Mark David has been resigned. Director O'DONOVAN, Sharon Maria Elizabeth has been resigned. Director WHITE, Graeme Edmund Maurice has been resigned.


Current Directors

Director
CHAMBERS, Paul Stuart
Appointed Date: 21 November 2012
58 years old

Director
DAVIS, Susan Donna
Appointed Date: 02 September 2010
65 years old

Director
HOPKINS, Brendon
Appointed Date: 12 September 2002
60 years old

Director
TAYLOR, Neville Kenneth John
Appointed Date: 02 September 2010
64 years old

Resigned Directors

Director
AAKER, Thomas John
Resigned: 25 August 2004
Appointed Date: 25 June 2003
63 years old

Director
CHAMBERS, Paul
Resigned: 08 December 2006
Appointed Date: 25 June 2003
58 years old

Director
CHILTON, Michael Barry
Resigned: 07 May 2003
Appointed Date: 17 September 2002
61 years old

Director
D'LIMA, Errol Joseph
Resigned: 04 March 2016
Appointed Date: 10 January 2005
69 years old

Director
HARVEY, Deborah
Resigned: 07 May 2003
Appointed Date: 12 September 2002
57 years old

Director
IP, David Wai Ching
Resigned: 16 July 2013
Appointed Date: 02 September 2010
58 years old

Director
JAIN, Sandeep Kumar
Resigned: 21 November 2012
Appointed Date: 01 September 2006
62 years old

Director
LOMAX, Michael Anthony
Resigned: 13 March 2015
Appointed Date: 12 September 2002
68 years old

Director
LORD, Tim
Resigned: 19 August 2016
Appointed Date: 20 April 2016
63 years old

Director
MCGIBBON, Clarice Cynthia
Resigned: 19 November 2008
Appointed Date: 22 September 2004
57 years old

Director
MISTRY, Vikash Kumar Trikamdass
Resigned: 07 May 2003
Appointed Date: 12 September 2002
54 years old

Director
MOFFAT, Robert James
Resigned: 07 May 2003
Appointed Date: 12 September 2002
54 years old

Director
NEWMAN, Mark David
Resigned: 01 September 2006
Appointed Date: 10 January 2005
64 years old

Director
O'DONOVAN, Sharon Maria Elizabeth
Resigned: 22 September 2004
Appointed Date: 07 May 2003
53 years old

Director
WHITE, Graeme Edmund Maurice
Resigned: 22 September 2004
Appointed Date: 07 May 2003
54 years old

STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Events

22 Dec 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Termination of appointment of Tim Lord as a director on 19 August 2016
13 Jun 2016
Appointment of Tim Lord as a director on 20 April 2016
22 Mar 2016
Termination of appointment of Errol Joseph D'lima as a director on 4 March 2016
03 Feb 2016
Full accounts made up to 31 December 2014
...
... and 41 more events
20 Sep 2002
Dir appointed 17/07/02 chilton michael barry 29 bancroft avenue london
12 Sep 2002
BR006716 pa appointed o'donovan sharon maria elizabeth 41 crossbow road chigwell essex IG7 4EY
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 Sep 2002
BR006716 par appointed harvey deborah anne 228 ipswich road colchester essex CO4 4ED
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 Sep 2002
BR006716 registered
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 Sep 2002
Initial branch registration