DUNDEE SECURITIES EUROPE LIMITED
LONDON DUNDEE EUROPEAN HOLDINGS LIMITED DUNDEE SECURITIES EUROPE LIMITED MIDDLEMARCH PARTNERS LIMITED BENITZ & PARTNERS LIMITED

Hellopages » Greater London » Westminster » W1J 9EF

Company number 02286287
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 166 FOXGLOVE HOUSE, PICCADILLY, LONDON, ENGLAND, W1J 9EF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Harold Philip Gordon as a director on 15 March 2017; Termination of appointment of Nathan Eddie Goodman as a director on 15 March 2017; Termination of appointment of Roger Derek Murphy as a director on 22 February 2017. The most likely internet sites of DUNDEE SECURITIES EUROPE LIMITED are www.dundeesecuritieseurope.co.uk, and www.dundee-securities-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Dundee Securities Europe Limited is a Private Limited Company. The company registration number is 02286287. Dundee Securities Europe Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Dundee Securities Europe Limited is 166 Foxglove House Piccadilly London England W1j 9ef. . SINCLAIR, Alistair Murray is a Director of the company. SMITH, Derek Andrew is a Director of the company. SOAMES, Jeremy Bernard is a Director of the company. Secretary HOLBROOK, Jan Elizabeth has been resigned. Secretary KERSHAW, Cecilia Mary has been resigned. Director BENITZ, Bryan Macintosh has been resigned. Director COLUCCI, Paul Joseph has been resigned. Director FERSTMAN, Joanne has been resigned. Director GOODMAN, Nathan Eddie has been resigned. Director GORDON, Harold Philip has been resigned. Director HOLBROOK, Jan Elizabeth has been resigned. Director KERSHAW, Cecilia Mary has been resigned. Director KERSHAW, George has been resigned. Director MURPHY, Roger Derek has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
SINCLAIR, Alistair Murray
Appointed Date: 13 December 2012
64 years old

Director
SMITH, Derek Andrew
Appointed Date: 13 May 2016
42 years old

Director
SOAMES, Jeremy Bernard
Appointed Date: 11 November 2011
73 years old

Resigned Directors

Secretary
HOLBROOK, Jan Elizabeth
Resigned: 11 November 2011
Appointed Date: 21 July 2000

Secretary
KERSHAW, Cecilia Mary
Resigned: 21 July 2000

Director
BENITZ, Bryan Macintosh
Resigned: 10 August 2000
92 years old

Director
COLUCCI, Paul Joseph
Resigned: 01 July 2015
Appointed Date: 11 November 2011
51 years old

Director
FERSTMAN, Joanne
Resigned: 13 December 2012
Appointed Date: 11 November 2011
58 years old

Director
GOODMAN, Nathan Eddie
Resigned: 15 March 2017
Appointed Date: 13 December 2012
87 years old

Director
GORDON, Harold Philip
Resigned: 15 March 2017
Appointed Date: 13 December 2012
88 years old

Director
HOLBROOK, Jan Elizabeth
Resigned: 11 November 2011
Appointed Date: 21 July 2000
70 years old

Director
KERSHAW, Cecilia Mary
Resigned: 13 December 2012
75 years old

Director
KERSHAW, George
Resigned: 20 September 2011
Appointed Date: 15 November 2000
73 years old

Director
MURPHY, Roger Derek
Resigned: 22 February 2017
Appointed Date: 31 March 2015
67 years old

Persons With Significant Control

Dundee Corporation
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

DUNDEE SECURITIES EUROPE LIMITED Events

15 Mar 2017
Termination of appointment of Harold Philip Gordon as a director on 15 March 2017
15 Mar 2017
Termination of appointment of Nathan Eddie Goodman as a director on 15 March 2017
22 Feb 2017
Termination of appointment of Roger Derek Murphy as a director on 22 February 2017
16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
02 Dec 2016
Group of companies' accounts made up to 31 March 2016
...
... and 120 more events
16 Sep 1988
Registered office changed on 16/09/88 from: stone house 128-140 bishopsgate london EC2M 4JP

16 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1988
Accounting reference date notified as 30/09

07 Sep 1988
Company name changed sinord 10 LIMITED\certificate issued on 08/09/88
11 Aug 1988
Incorporation