SOTHEBY'S SHIPPING LIMITED

34-35 New Bond Street 34-35 New Bond Street, W1A 2AA
StatusDISSOLVED
Company No.02508976
CategoryPrivate Limited Company
Incorporated06 Jun 1990
Age34 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 8 months, 16 days

SUMMARY

SOTHEBY'S SHIPPING LIMITED is an dissolved private limited company with number 02508976. It was incorporated 34 years, 1 month, 5 days ago, on 06 June 1990 and it was dissolved 2 years, 8 months, 16 days ago, on 26 October 2021. The company address is 34-35 New Bond Street 34-35 New Bond Street, W1A 2AA.



People

MYLWARD, Caroline

Secretary

ACTIVE

Assigned on 19 Nov 2019

Current time on role 4 years, 7 months, 22 days

FAHEY, Sebastian

Director

Managing Director, Europe

ACTIVE

Assigned on 12 Dec 2019

Current time on role 4 years, 6 months, 30 days

FRANKS, Jayne Louise

Director

Human Resources Director, Europe

ACTIVE

Assigned on 12 Dec 2019

Current time on role 4 years, 6 months, 30 days

CHRISTOPHERSON, Thomas Gerald

Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 03 Sep 2013

Time on role 13 years, 8 months, 2 days

CURLE, Michael Guy Lister

Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 01 Jan 2000

Time on role 5 years, 10 months

GUELFI, Natalie

Secretary

RESIGNED

Assigned on 04 Jul 2018

Resigned on 19 Nov 2019

Time on role 1 year, 4 months, 15 days

OCH, Joseph Andrew

Secretary

Legal Executive

RESIGNED

Assigned on 22 Oct 1991

Resigned on 01 Mar 1994

Time on role 2 years, 4 months, 10 days

SCOTT, Antonia

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 04 Jul 2018

Time on role 4 years, 10 months, 1 day

TIDY, Thomas Peter

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1991

Time on role 32 years, 8 months, 19 days

BAILEY, George Henry Selborne

Director

Fine Art Auctioneer

RESIGNED

Assigned on 02 Feb 1994

Resigned on 16 Oct 2009

Time on role 15 years, 8 months, 14 days

BERREBI, Jean-Luc

Director

Group Chief Financial Officer

RESIGNED

Assigned on 12 Dec 2019

Resigned on 14 Jul 2021

Time on role 1 year, 7 months, 2 days

BOURNE III, Frederick John

Director

Accountant

RESIGNED

Assigned on 22 Oct 1991

Resigned on 01 Mar 1994

Time on role 2 years, 4 months, 10 days

CERVINO, Paul Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Feb 1994

Resigned on 31 Jul 1995

Time on role 1 year, 5 months, 29 days

CORNELL, Mark Ralph Delano

Director

Managing Director

RESIGNED

Assigned on 03 Sep 2013

Resigned on 09 Mar 2015

Time on role 1 year, 6 months, 6 days

CURLE, Michael Guy Lister

Director

Accountant

RESIGNED

Assigned on 02 Feb 1994

Resigned on 14 Sep 2000

Time on role 6 years, 7 months, 12 days

FLEMING, Iain Moray

Director

Accountant

RESIGNED

Assigned on 16 Oct 2009

Resigned on 10 Feb 2016

Time on role 6 years, 3 months, 25 days

FLEMING, Sofia

Director

Director Of Human Resources

RESIGNED

Assigned on 10 Feb 2016

Resigned on 04 Jul 2018

Time on role 2 years, 4 months, 23 days

HARRISON, Julian Stanley Forster

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 1991

Resigned on 01 Mar 1994

Time on role 2 years, 4 months, 10 days

HIGGINSON, James Edward

Director

Head Of Logistics

RESIGNED

Assigned on 16 Oct 2009

Resigned on 09 Mar 2010

Time on role 4 months, 24 days

LLEWELLYN, Timothy David

Director

Firo Art Auchoneer

RESIGNED

Assigned on

Resigned on 22 Oct 1991

Time on role 32 years, 8 months, 19 days

LORD, Clive Graham

Director

Company Director

RESIGNED

Assigned on 16 Oct 2009

Resigned on 12 Dec 2019

Time on role 10 years, 1 month, 27 days

MCGUIRE, Kevin John

Director

European Financial Controller

RESIGNED

Assigned on 19 Jun 2015

Resigned on 28 Feb 2019

Time on role 3 years, 8 months, 9 days

OCH, Joseph Andrew

Director

Legal Executive

RESIGNED

Assigned on 22 Oct 1991

Resigned on 01 Mar 1994

Time on role 2 years, 4 months, 10 days

PRASENS, Jan

Director

Managing Director, Europe

RESIGNED

Assigned on 07 Feb 2019

Resigned on 05 Dec 2019

Time on role 9 months, 26 days

SWAN, Suzanne

Director

Head Of Shipping

RESIGNED

Assigned on 16 Oct 2009

Resigned on 18 Jun 2015

Time on role 5 years, 8 months, 2 days

TAYLOR, Simon Arthur

Director

Fine Art Auctioneer

RESIGNED

Assigned on 14 Sep 2000

Resigned on 30 Sep 2002

Time on role 2 years, 16 days

TEN HOLDER, Maarten

Director

Managing Director

RESIGNED

Assigned on 04 Sep 2015

Resigned on 17 Mar 2017

Time on role 1 year, 6 months, 13 days

TIDY, Thomas Peter

Director

Charterd Accountant

RESIGNED

Assigned on

Resigned on 27 Apr 1993

Time on role 31 years, 2 months, 14 days

TOBIN, William Christopher

Director

Chief Accountant

RESIGNED

Assigned on 07 Aug 1995

Resigned on 20 Nov 1995

Time on role 3 months, 13 days

VAN MARIS VAN DIJK, Patrick Josephus

Director

Managing Director

RESIGNED

Assigned on 02 Apr 2009

Resigned on 26 Jul 2012

Time on role 3 years, 3 months, 24 days

WOODHEAD, Robin George

Director

Chairman, Sotheby'S International

RESIGNED

Assigned on 18 Jul 2012

Resigned on 03 Sep 2013

Time on role 1 year, 1 month, 16 days

WOODHEAD, Robin George

Director

Chief Executive

RESIGNED

Assigned on 14 Sep 2000

Resigned on 16 Oct 2009

Time on role 9 years, 1 month, 2 days


Some Companies

ND MAUDE LIMITED

3 IBBETSON DRIVE,LEEDS,LS27 7TZ

Number:10267097
Status:ACTIVE
Category:Private Limited Company

P NORTH DEVELOPMENTS LTD

264-266 DURHAM ROAD,GATESHEAD,NE8 4JR

Number:08496785
Status:ACTIVE
Category:Private Limited Company

PRAESTO PARTNERS LIMITED

2 POTASH COTTAGES,WOODBRIDGE,IP13 6SD

Number:06058241
Status:ACTIVE
Category:Private Limited Company

RASPBERRY THISTLE LIMITED

7 WHITFIELD DRIVE,AYR,KA8 9RX

Number:SC536941
Status:ACTIVE
Category:Private Limited Company

SOUTH HAMS FARMERS MARKETS LIMITED

13 LONGBROOK CLOSE,IVYBRIDGE,PL21 9LG

Number:07134078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPEED WISE CARS LIMITED

9 GREENGABLES CLOSE,MANCHESTER,M24 5TG

Number:04587527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source