Montague Place Custody Services

All UK companiesFinancial and insurance activitiesMontague Place Custody Services

Financial intermediation not elsewhere classified

Montague Place Custody Services contacts: address, phone, fax, email, website, shedule

Address: Peterborough Court 133 Fleet Street EC4A 2BB London

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Montague Place Custody Services"? - send email to us!

Montague Place Custody Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Montague Place Custody Services.

Registration data Montague Place Custody Services

Register date: 1986-01-22

Register number: 01981123

Type of company: Private Unlimited Company

Get full report form global database UK for Montague Place Custody Services

Owner, director, manager of Montague Place Custody Services

Lucia Arienti Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: April 1978, Italian

Pansy Piao Wong Secretary. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB:

Michael Robert Brooke Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: June 1970, British

Jonathan Peter Charles Bury Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: February 1974, British

Anna Hardwick Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: December 1973, British

Nicola Suzanne Kane Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: February 1966, British

Hannah Taylor Secretary. Address: Bedford Row, London, WC1R 4JS, United Kingdom. DoB: n\a, British

Matthew John O'callaghan Secretary. Address: Fleet Street, London, EC4A 2BB. DoB:

William Douglas Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: June 1969, British

Richard Levy Director. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB: December 1949, British

Douglas Gordon James Paterson Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: October 1943, British

Dermot William Mcdonogh Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: December 1964, Irish

Kirsten Alexandra Pullan Secretary. Address: 133 Fleet Street, London, EC4A 2BB, United Kingdom. DoB:

Nola Jean Brown Secretary. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: n\a, British

Matthias Bock Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: August 1967, German

Matthew John Michael Clark Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: July 1968, British

Stephen Davies Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: November 1956, British

Glenn Peter Jonathan Earle Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: January 1958, British

Debora Jane Daskivich Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: June 1970, Usa

David Ernest John Cantillon Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: December 1970, Irish

Kumar Panja Secretary. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB:

James Richard Paradise Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: November 1964, British

William Phelim Douglas Secretary. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB:

Roger Edward Denby Jones Director. Address: Broomsleigh Park, Pillar Box Lane, Seal Chart, Kent, TN15 0ES. DoB: December 1963, British

William Phelim Douglas Secretary. Address: 136 Lavenham Road, London, SW18 5EP. DoB:

Emmanuel Roman Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: August 1963, French

Paul Martin Russo Director. Address: 4 Gainsborough Gardens, London, NW3 1BJ. DoB: September 1964, Usa

Daniel Alexander Harris Secretary. Address: Flat 5, 14 Eton Avenue, London, NW3 3EH. DoB: February 1973, British

Mark Keith Weeks Director. Address: 44 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: April 1962, British

Richard Cohn Secretary. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB:

Damian Paul Morris Secretary. Address: 108 Gosberton Road, London, SW12 8LQ. DoB:

Daniel Alexander Harris Secretary. Address: Flat 5, 14 Eton Avenue, London, NW3 3EH. DoB: February 1973, British

Damian Paul Morris Secretary. Address: 108 Gosberton Road, London, SW12 8LQ. DoB:

Alexander Siegfried Ehrlich Director. Address: 4 Turners Wood, London, NW11 6TD. DoB: March 1959, American

Richard Cohn Secretary. Address: 25 Marlborough Hill St John's Wood, London, NW8 0NG. DoB:

Kate Louise Edwards Secretary. Address: Limekiln House 138 Narrow Street, Dunbar Wharf Limehouse, London, E14 8BP. DoB:

Patrick Edmond Mulvihill Director. Address: 13 Warriner Gardens, Battersea, London, SW11 4EA. DoB: October 1962, Irish

Therese Lynn Miller Secretary. Address: 38 Gayton Road, London, NW3 1UB. DoB: November 1951, British - American

Patrick Michael Street Secretary. Address: Flat 33 Breezers Court, 20 The Highway Wapping, London, E1 9BE. DoB:

Girish Venkat Reddy Director. Address: Abbots Mount Abbots Wood Drive, St Georges Hill, Weybridge, Surrey, KT13 0LT. DoB: March 1955, American

Gary Wayne Williams Director. Address: Gloucester Park Apartments 8k, Ashburn Place, London, SW7 4LL. DoB: August 1949, Usa

Paul Clive Deighton Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: January 1956, British

Wiet Henricus Maria Pot Director. Address: Burgemeesster Ketelaarstraat 1, Aa Warmond 2361, Netherlands, FOREIGN. DoB: June 1957, Dutch

Neill Abrams Secretary. Address: Flat 1 Adamson Road, Swiss Cottage, London, NW3 3HX. DoB: December 1964, British

Peter Savitz Director. Address: 7 Denning Close, London, NW8. DoB: May 1956, American

Robert King Steel Director. Address: 71 Mayfair Lane, Greenwich, 06831, Connecticut. DoB: August 1951, American

David Wayland Blood Director. Address: Earls Terrace, London, W8 6LP. DoB: April 1959, Dual Citizenship Usa/Uk

Patrick James Ward Director. Address: 9a Randolph Road, London, W9. DoB: July 1952, Usa

Lee Gregory Vance Director. Address: 13 Brunswick Gardens, London, W8 4AS. DoB: August 1958, U S Citizen

Angelo Caro Director. Address: 288 Carroll Street, Brooklyn, New York 11231, Usa. DoB: March 1943, American

Eugene Vawter Fife Director. Address: 45 Phillimore Gardens, London, W8 7QG. DoB: September 1940, American

Donald Charles Opatrny Director. Address: 65 Victoria Road, London, W8 5RH. DoB: September 1952, Usa

Therese Lynn Miller Secretary. Address: 103 Sussex Road, Petersfield, Hampshire, GU31 4LD. DoB: November 1951, British - American

Robert King Steel Director. Address: 20 Thurloe Place, London, SW7 2SP. DoB: August 1951, American

Victor Ralph Wright Director. Address: 64 Pleasant Ridge Road, Harrison, New York 10528, FOREIGN, Usa. DoB: August 1945, Usa

Eric Paul Sheinberg Director. Address: 810 Fifth Avenue, New York Ny 10021, FOREIGN, Usa. DoB: February 1940, Usa

Jobs in Montague Place Custody Services vacancies. Career and practice on Montague Place Custody Services. Working and traineeship

Sorry, now on Montague Place Custody Services all vacancies is closed.

Responds for Montague Place Custody Services on FaceBook

Read more comments for Montague Place Custody Services. Leave a respond Montague Place Custody Services in social networks. Montague Place Custody Services on Facebook and Google+, LinkedIn, MySpace

Address Montague Place Custody Services on google map

Other similar UK companies as Montague Place Custody Services: Kirkhouse Property Management Limited | Tangier Estates Limited | Ashville Limited | Good Homes And Housing Limited | Clarawara Investments Limited

01981123 is a registration number of Montague Place Custody Services. It was registered as a Private Unlimited Company on 1986-01-22. It has existed in this business for 30 years. This enterprise could be found at Peterborough Court 133 Fleet Street in London. The office area code assigned to this place is EC4A 2BB. In the past, Montague Place Custody Services switched the official name three times. Up to 2009-07-15 this company used the name Goldman Sachs Europe. After that this company adapted the name Goldman Sachs Agency Lending that was in use until 2009-07-15 then the current name was adopted. This enterprise SIC and NACE codes are 64999 : Financial intermediation not elsewhere classified. December 31, 2015 is the last time when the company accounts were filed. Thirty years of experience in this line of business comes to full flow with Montague Place Custody Services as the company managed to keep their customers happy through all the years.

Lucia Arienti, Michael Robert Brooke and Jonathan Peter Charles Bury are registered as the firm's directors and have been doing everything they can to help the company for nearly one year. In order to find professional help with legal documentation, since 2012 the following business has been utilizing the expertise of Pansy Piao Wong, who has been responsible for ensuring the company's growth.