BEAR STEARNS UK HOLDINGS LIMITED



3 officers / 25 resignations

ALLEN, Mark Steven

Correspondence address
30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4M 7AU £36,000

CHATTERS, James Anthony Paul

Correspondence address
30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4M 7AU £36,000

J.P. MORGAN SECRETARIES (UK) LIMITED

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role ACTIVE
Secretary
Appointed on
27 June 2008
Nationality
BRITISH

HOBSON, JOHN RICHARD

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
17 June 2015
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

WHITE, STEPHEN MICHAEL

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
4 January 2013
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
LEGAL ENTITY CONTROLLER

CLENNELL, ANDREW JAMES

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
1 October 2012
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MILLS, JULIE LARAINE

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
30 November 2010
Resigned on
31 August 2012
Nationality
AUSTRALIAN
Occupation
FINANCE MANAGER

MEADOWS, GRAHAM JOHN

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 June 2009
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

COLLETT, NIGEL JOHN DAVID

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 May 2009
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LYALL, IAN ROBERT

Correspondence address
25 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5JP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
2 June 2008
Resigned on
18 September 2013
Nationality
BRITISH
Occupation
BANKER

PEARLMAN, MARK SAUL

Correspondence address
125 LONDON WALL, LONDON, ENGLAND, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 June 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
UK SENIOR FINANCE OFFICER

CONSTANTINE, NICOLA ANN

Correspondence address
23 TRUEMAN ROAD, KENLEY, SURREY, CR8 5GL
Role RESIGNED
Secretary
Appointed on
3 October 2006
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CR8 5GL £810,000

EDLOW, KENNETH LEWIS

Correspondence address
35 EAST 85TH STREET APT.5E, NEW YORK, 10028, NEW YORK
Role RESIGNED
Secretary
Appointed on
12 April 2005
Resigned on
31 May 2008
Nationality
AMERICAN
Occupation
BANKER

FARBER, JEFFREY MARK

Correspondence address
78 EMERY DRIVE, STAMFORD, CONNETICUT 06902, USA
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 April 2005
Resigned on
31 May 2008
Nationality
AMERICAN
Occupation
ACCOUNTANT

PERETIE, MICHEL MARIE RAOUL GERARD

Correspondence address
57 BEDFORD GARDENS, LONDON, W8 7EF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 September 2004
Resigned on
6 June 2008
Nationality
FRENCH
Occupation
BANKER

Average house price in the postcode W8 7EF £4,988,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
7 August 2003
Resigned on
20 July 2006

Average house price in the postcode BS1 6JS £32,297,000

SADLER, Anthony Graham

Correspondence address
2 Astons Road, Northwood, Middlesex, HA6 2LD
Role RESIGNED
director
Date of birth
May 1956
Appointed on
16 March 2001
Resigned on
27 June 2008
Nationality
British
Occupation
Cheif Financial Officer

Average house price in the postcode HA6 2LD £4,337,000

NIX, BARRY

Correspondence address
KENWOOD, ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0JU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 November 2000
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT13 0JU £6,793,000

SILLEM, JEREMY

Correspondence address
33 EGERTON CRESCENT, LONDON, SW3 2EB
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
9 October 2000
Resigned on
3 February 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 2EB £8,250,000

LEVINSON, MARSHALL J

Correspondence address
50 RIVERSIDE DRIVE, 7B, NEW YORK, 10024, USA
Role RESIGNED
Secretary
Appointed on
9 October 2000
Resigned on
18 January 2005
Nationality
AMERICAN
Occupation
CONTROLLER

KNIGHT, JOHN LAURENCE

Correspondence address
20 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
9 October 2000
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW8 9UG £4,219,000

MOLINARO JR., SAMUEL LEONARD

Correspondence address
413 PONUS RIDGE ROAD, NEW CANAAN, CONNECTICUT, 06840, USA
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
9 October 2000
Resigned on
12 June 2008
Nationality
AMERICAN
Occupation
BANKER

LEVINSON, MARSHALL J

Correspondence address
50 RIVERSIDE DRIVE, 7B, NEW YORK, 10024, USA
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
6 October 2000
Resigned on
18 January 2005
Nationality
AMERICAN
Occupation
CFO CAO

BALFOUR, ANDREW GORDON

Correspondence address
THE OLD VICARAGE, CHIPPING HILL, WITHAM, ESSEX, CM8 2JS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
5 October 2000
Resigned on
9 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM8 2JS £608,000

RUDGE, LAURENCE

Correspondence address
18 GLEBE COURT, THE GLEBE, LONDON, SE3 9TH
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
5 October 2000
Resigned on
9 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE3 9TH £578,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
16 August 2000
Resigned on
5 October 2000

Average house price in the postcode MK18 4RE £501,000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
16 August 2000
Resigned on
5 October 2000

Average house price in the postcode SW1V 4DJ £771,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
16 August 2000
Resigned on
9 October 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company