Apartment 32a
New York
New York State
10021
Director Name | Lee Martin Amaitis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 August 2008) |
Role | Chairman And Ceo |
Correspondence Address | 18 South End Kensington London W8 5BU |
Secretary Name | Mr Robert Mark Snelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(14 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 August 2008) |
Role | Corporate Counsel |
Correspondence Address | 17 Ramsbury Road St. Albans Hertfordshire AL1 1SN |
Director Name | Mr Douglas Rankin Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2007(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 August 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 74 Whippoorwill Road Armonk New York 10504 United States |
Director Name | Robert Leslie Turner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 1998) |
Role | Operations Director |
Correspondence Address | 23 Dalwood Thorpe Bay Essex SS3 8UP |
Director Name | Ashley Pover |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 1996) |
Role | Managing Director |
Correspondence Address | Quarry Hill House 48 Gatton Road Reigate Surrey RH2 0HL |
Director Name | Harry Needleman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | First Vice President |
Correspondence Address | 13 Crestview Drive Pleasantville New York 10570 United States |
Director Name | Joseph Malvasio |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Financial Officer |
Correspondence Address | 9 Chippewa Court Holmdel New Jersey 07733 United States |
Director Name | John Patrick Kiddy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Chief Financial Officer |
Correspondence Address | 63 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ER |
Director Name | Jeffrey John Hogan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Holne Chase London N2 0QL |
Director Name | Alan Franklin Goldman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 1995) |
Role | First Vice President |
Correspondence Address | 166 Micki Drive Morgansville New Jersey 07751 Channel |
Secretary Name | Harry Needleman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 13 Crestview Drive Pleasantville New York 10570 United States |
Director Name | David Terence Gardner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 1999) |
Role | Bond Broker |
Correspondence Address | The Firs Appledore Kent TN26 2BT |
Director Name | Glenn Grossman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 1996) |
Role | Executive Vice President/Senior Managing Director |
Correspondence Address | 166 Bank Street Apt 58 New York New York State Usa |
Secretary Name | John Patrick Kiddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1996) |
Role | Chief Financial Officer |
Correspondence Address | 63 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ER |
Director Name | Douglas Benjamin Gardner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 September 2001) |
Role | Chief Administration Officer |
Correspondence Address | 75 Central Park West No 2b New York Ny 10023 |
Director Name | Robert Pearce Falkner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | NEW |
Status | Resigned |
Appointed | 31 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2004) |
Role | General Counsel |
Correspondence Address | 69 Huntingdon Street Islington London N1 1BX |
Secretary Name | Robert Pearce Falkner |
---|---|
Nationality | NEW |
Status | Resigned |
Appointed | 31 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2004) |
Role | General Counsel |
Correspondence Address | 69 Huntingdon Street Islington London N1 1BX |
Director Name | David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 1998) |
Role | Chief Administrative Officer |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Director Name | Andrew Andreou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 2000) |
Role | Chief Administrative Officer |
Correspondence Address | 46 Meadway Hampstead Garden Suburb London NW11 6PR |
Director Name | Mr Dennis Gerard Moroney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 August 1999) |
Role | Accountant |
Correspondence Address | 5 Cheapside Road Ascot Berkshire SL5 7QR |
Director Name | Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2001) |
Role | Finance Director |
Correspondence Address | 9 Kingsdown Road Epsom Surrey KT17 3PU |
Director Name | Mr Robert William Birchall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rivington Holly Bank Road Woking Surrey GU22 0JW |
Director Name | Frederick Thomas Varacchi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 09 June 2001(10 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 September 2001) |
Role | President & Chief Operating Of |
Correspondence Address | 14 Sandy Lane Fairfield Connecticut 06831 United States |
Director Name | Paul O'Gorman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2003) |
Role | Accountant |
Correspondence Address | 55 Noahs Ark Lane Lindfield West Sussex RH16 2LU |
Director Name | Mr Sean Patrick Curran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Willow Lodge 11 The Park Great Bookham Surrey KT23 3JL |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Firs Avenue London N10 3LY |
Website | www.cantor.com/ |
---|---|
Telephone | 020 78947000 |
Telephone region | London |
Registered Address | One Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Application for striking-off (1 page) |
26 April 2007 | Return made up to 04/02/07; full list of members
|
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Return made up to 04/02/06; full list of members (7 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page) |
27 February 2006 | New director appointed (3 pages) |
17 February 2006 | Director resigned (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 04/02/05; full list of members
|
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
24 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 March 2003 | Return made up to 04/02/03; full list of members
|
17 January 2003 | Director's particulars changed (1 page) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 04/02/02; full list of members
|
7 February 2002 | Director resigned (1 page) |
21 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 04/02/01; full list of members
|
22 February 2001 | New director appointed (3 pages) |
18 January 2001 | Director resigned (1 page) |
19 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 June 2000 | Resolutions
|
7 March 2000 | Return made up to 04/02/00; full list of members
|
27 January 2000 | Full accounts made up to 26 March 1999 (7 pages) |
21 September 1999 | Resolutions
|
24 August 1999 | Resolutions
|
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (3 pages) |
3 March 1999 | Return made up to 04/02/99; no change of members
|
21 February 1999 | Full accounts made up to 27 March 1998 (6 pages) |
14 October 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (3 pages) |
16 July 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 04/02/98; full list of members
|
16 February 1998 | Full accounts made up to 28 March 1997 (6 pages) |
15 May 1997 | Return made up to 04/02/97; no change of members
|
29 April 1997 | Registered office changed on 29/04/97 from: 16 finsbury circus london EC2M 7DJ (1 page) |
12 November 1996 | Full accounts made up to 29 March 1996 (5 pages) |
27 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
28 July 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 04/02/96; full list of members
|
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New director appointed (2 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |