FIDANTE PARTNERS EUROPE LIMITED

8 officers / 23 resignations

REEDMAN, Evan Murray

Correspondence address
Bridge House, Level 3 181 Queen Victoria Street, London, England, EC4V 4EG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 May 2025
Nationality
Australian
Occupation
Director

ROANE, Kieran Sean

Correspondence address
Bridge House, Level 3 181 Queen Victoria Street, London, England, EC4V 4EG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
11 November 2024
Nationality
British
Occupation
Portfolio Manager

BROWN, Adam Richard

Correspondence address
Bridge House, Level 3 181 Queen Victoria Street, London, England, EC4V 4EG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
30 September 2022
Resigned on
3 February 2025
Nationality
British
Occupation
Sales Director

ROANE, Kieran Sean

Correspondence address
Bridge House, Level 3 181 Queen Victoria Street, London, England, EC4V 4EG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
28 November 2020
Resigned on
21 March 2024
Nationality
British
Occupation
Portfolio Manager

CUBBIN, DAVID ALLAN

Correspondence address
BRIDGE HOUSE, LEVEL 3 181 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4EG
Role ACTIVE
Director
Date of birth
May 1983
Appointed on
5 June 2020
Nationality
AUSTRALIAN
Occupation
HEAD OF DISTRIBUTION

GREEN, Simon James

Correspondence address
Bridge House, Level 3 181 Queen Victoria Street, London, England, EC4V 4EG
Role ACTIVE
director
Date of birth
November 1976
Appointed on
5 June 2019
Resigned on
5 February 2021
Nationality
British
Occupation
Head Of Finance

BANH, RICHARD DUC BINH

Correspondence address
BRIDGE HOUSE, LEVEL 3 181 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4EG
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
19 November 2018
Nationality
AUSTRALIAN
Occupation
LAWYER

BANH, RICHARD DUC BINH

Correspondence address
BRIDGE HOUSE, LEVEL 3 181 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4EG
Role ACTIVE
Secretary
Appointed on
8 December 2015
Nationality
NATIONALITY UNKNOWN

HARVEY, GLENN

Correspondence address
BRIDGE HOUSE, LEVEL 3 181 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4EG
Role RESIGNED
Secretary
Appointed on
6 June 2019
Resigned on
27 July 2020
Nationality
NATIONALITY UNKNOWN

PARDI, PETERPAUL

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 March 2019
Resigned on
29 May 2019
Nationality
ITALIAN
Occupation
CEO

Average house price in the postcode EC4Y 0AH £43,357,000

MUNCE, JAMES

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
6 July 2018
Resigned on
19 April 2019
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC4Y 0AH £43,357,000

HALES, CATHERINE MAREE

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
16 December 2016
Resigned on
19 November 2018
Nationality
AUSTRALIAN
Occupation
GENERAL MANAGER

Average house price in the postcode EC4Y 0AH £43,357,000

WOOLHOUSE, MARK ANDREW

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Secretary
Appointed on
2 November 2015
Resigned on
24 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4Y 0AH £43,357,000

SAINES, IAN MICHAEL

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 September 2015
Resigned on
20 September 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

PETERS, PHILLIP WILLIAM

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 August 2015
Resigned on
16 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

SMITH, NICOLE

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
12 August 2011
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode EC4Y 0AH £43,357,000

ANAND, RAVINDER SINGH

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 August 2011
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode EC4Y 0AH £43,357,000

ASQUITH, JONATHAN PAUL

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 March 2011
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

SHARMAN, PAUL

Correspondence address
RIDGELAND FARM RIDGELANDS LANE, NEWICK, LEWES, EAST SUSSEX, UNITED KINGDOM, BN8 4RR
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
22 February 2011
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN8 4RR £1,527,000

PINN, Eric Robert

Correspondence address
10 Cambridge Road, London, SW11 4RS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
7 January 2008
Resigned on
27 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4RS £2,510,000

WOOLHOUSE, MARK ANDREW

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
12 September 2007
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

SMITH, NICOLE

Correspondence address
1 TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
2 November 2015
Nationality
BRITISH

Average house price in the postcode EC4Y 0AH £43,357,000

HILLS, RODERICK ANDREW JOHNSTON

Correspondence address
13 GERALDINE ROAD, LONDON, SW18 2NR
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
10 January 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2NR £2,147,000

HAURIE, ANA LISA

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
24 March 2005
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

BROWNE, NICHOLAS AINGER

Correspondence address
BROXTON HOUSE, CHILBOLTON, STOCKBRIDGE, HAMPSHIRE, SO20 6AZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
8 April 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO20 6AZ £1,850,000

LUMSDEN, NICHOLAS ANDREW

Correspondence address
FLAT 2, 22 ONSLOW GARDENS, LONDON, SW7 3AL
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
25 July 2000
Resigned on
8 April 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW7 3AL £1,790,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
25 July 2000
Resigned on
27 July 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
25 July 2000
Resigned on
25 July 2000

BOWIE, ROBIN MAXWELL JOHN

Correspondence address
1 TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
25 July 2000
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode EC4Y 0AH £43,357,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
25 July 2000
Resigned on
25 July 2000

BOTTOMLEY, JOHN MICHAEL

Correspondence address
APPLE GARTH, HOOK ROAD ROTHERWICK, HOOK, HAMPSHIRE, RG27 9BY
Role RESIGNED
Secretary
Appointed on
25 July 2000
Resigned on
1 April 2007
Nationality
BRITISH

Average house price in the postcode RG27 9BY £929,000


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