London
EC3A 7AG
Secretary Name | Miss Sarah Jeffs |
---|---|
Status | Current |
Appointed | 30 April 2012(89 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(94 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(94 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Ms Julie Dawn Coates |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 1995) |
Role | Insurance Broker |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | Louis Harle Erhard |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 24 Holland Park Gardens Kensington London W14 8EA |
Director Name | John Percy Davis |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 October 2006) |
Role | Insurance Broker |
Correspondence Address | Apartment 9 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Lynn Elizabeth White |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Personnel Director |
Correspondence Address | 64 Shenfield Place Shenfield Brentwood Essex CM15 9AH |
Director Name | John Thurston Whittet |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 September 1993) |
Role | Insurance Broker |
Correspondence Address | Gatcombe House Frogham Hill Fordingbridge Hampshire SP6 2HW |
Director Name | David Charles Woodward |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Parkside London SW19 5NB |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 1998(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Birchwood 9 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Theunis Viljoen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Director Name | Alan Michael Read Hill |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2001) |
Role | Insurance Broker |
Correspondence Address | 87 Forest Road Colchester Essex CO4 3XH |
Director Name | Patrick Francesco Mina |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(77 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2001) |
Role | Business Strategy Director |
Correspondence Address | 15 Marchmont Road Richmond Surrey TW10 6HQ |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(77 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Timothy Baggott |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(78 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 05 December 2014) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mrs Elizabeth Anne Finan |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Cherry Tree Lane Fulmer Buckinghamshire SL3 6JE |
Director Name | Mr Stewart William Robert McCulloch |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2008) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 7 Turners Crescent Bishop's Stortford Hertfordshire CM23 4FZ |
Director Name | Mr Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(84 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Jonathan Mark Taylor |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(85 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2009) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr Julian James |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mrs Charlotte Taggart |
---|---|
Status | Resigned |
Appointed | 11 February 2009(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mrs Rachel McDonnell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2012) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Michael Charles Frost |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2010(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr James Richard Cooper |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lockton International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,670,657 |
Net Worth | £8,588,591 |
Cash | £1,859,564 |
Current Liabilities | £22,977,446 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2024 (9 months, 3 weeks from now) |
25 April 2013 | Delivered on: 29 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2006 | Delivered on: 27 November 2006 Satisfied on: 18 May 2011 Persons entitled: J.P. Morgan Europe Limited (The Facility Agent) Classification: Charger accession deed Secured details: All monies due or to become due from the company formerly known as alexander forbes group services limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
27 September 1991 | Delivered on: 14 October 1991 Satisfied on: 23 October 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the "deed of amendment". Particulars: The charged property as described in a guarantee & debenture dated 19/05/91 as amended so that the following words in clause 3.1 are deleted "save to the extent they stand to the credit of the brokerage income account or are to be paid to the credit of the the brokerage income account pursuant to the terms of this guarantee & debenture and the credit agreement. (See doc M43 for full details). Fully Satisfied |
19 May 1991 | Delivered on: 24 May 1991 Satisfied on: 17 February 1994 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement, working capital facility letter, interest rate protection agreements and security documents as defined in the dees. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1986 | Delivered on: 12 November 1986 Satisfied on: 27 July 1990 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the assts of the company both present and future including but not limited to a fixed charge over f/h & l/h property, fixed plant machinery & fixtures & book debts (for full details see doc). Fully Satisfied |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
---|---|
2 November 2021 | Full accounts made up to 30 April 2021 (38 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 April 2020 (39 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 April 2019 (38 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 30 April 2018 (37 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (41 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
8 November 2017 | Appointment of Ms Julie Dawn Coates as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Ms Julie Dawn Coates as a director on 8 November 2017 (2 pages) |
20 October 2017 | Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 April 2016 (43 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (43 pages) |
23 January 2017 | Termination of appointment of David Stephen Whitewood as a director on 18 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 19 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of David Stephen Whitewood as a director on 18 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 19 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
18 January 2016 | Full accounts made up to 30 April 2015 (29 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (29 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 August 2015 | Second filing of AP01 previously delivered to Companies House
|
18 August 2015 | Second filing of AP01 previously delivered to Companies House
|
6 February 2015 | Full accounts made up to 30 April 2014 (29 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (29 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Termination of appointment of Timothy Baggott as a director on 5 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Timothy Baggott as a director on 5 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Timothy Baggott as a director on 5 December 2014 (1 page) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
19 March 2014 | Auditors resignation (1 page) |
19 March 2014 | Auditors resignation (1 page) |
21 January 2014 | Full accounts made up to 30 April 2013 (27 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (27 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 April 2013 | Registration of charge 001824690006 (34 pages) |
29 April 2013 | Registration of charge 001824690006 (34 pages) |
7 March 2013 | Appointment of Mr James Richard Cooper as a director (2 pages) |
7 March 2013 | Appointment of Mr James Richard Cooper as a director (2 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Julian James as a director (1 page) |
7 January 2013 | Termination of appointment of Rachel Mcdonnell as a director (1 page) |
7 January 2013 | Termination of appointment of Julian James as a director (1 page) |
7 January 2013 | Termination of appointment of Rachel Mcdonnell as a director (1 page) |
4 January 2013 | Termination of appointment of Rachel Mcdonnell as a director (1 page) |
4 January 2013 | Termination of appointment of Julian James as a director (1 page) |
4 January 2013 | Termination of appointment of Rachel Mcdonnell as a director (1 page) |
4 January 2013 | Termination of appointment of Julian James as a director (1 page) |
14 August 2012 | Full accounts made up to 30 April 2012 (27 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (27 pages) |
9 May 2012 | Appointment of Miss Sarah Jeffs as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
9 May 2012 | Appointment of Miss Sarah Jeffs as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (29 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (29 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Mr Michael Charles Frost on 10 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Mr Michael Charles Frost on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Michael Charles Frost on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Charlotte Taggart on 10 December 2010 (1 page) |
7 January 2011 | Appointment of Mrs Charlotte Taggart as a secretary (1 page) |
7 January 2011 | Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mrs Rachel Mcdonnell on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Julian James on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Timothy Baggott on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Michael Charles Frost on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Charlotte Taggart on 10 December 2010 (1 page) |
7 January 2011 | Appointment of Mrs Charlotte Taggart as a secretary (1 page) |
7 January 2011 | Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mrs Rachel Mcdonnell on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Julian James on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Timothy Baggott on 10 December 2010 (2 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (33 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (33 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
31 March 2010 | Appointment of Mr Michael Charles Frost as a director (2 pages) |
31 March 2010 | Appointment of Mr Michael Charles Frost as a director
|
31 March 2010 | Appointment of Mr Michael Charles Frost as a director
|
30 March 2010 | Appointment of Mrs Rachel Mcdonnell as a director (2 pages) |
30 March 2010 | Appointment of Mrs Rachel Mcdonnell as a director (2 pages) |
12 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Director Michael Paul Hammond on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Director Michael Paul Hammond on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Julian James on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr David Whitewood on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Julian James on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr David Whitewood on 11 January 2010 (2 pages) |
4 November 2009 | Appointment of Mr David Whitewood as a director (2 pages) |
4 November 2009 | Appointment of Mr David Whitewood as a director (2 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (31 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (31 pages) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
23 February 2009 | Appointment terminate, director and secretary jonathan mark taylor logged form (1 page) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 November 2008 | Director appointed mr julian james (1 page) |
7 November 2008 | Director appointed mr julian james (1 page) |
30 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
30 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Appointment terminated director jonathan taylor (1 page) |
29 October 2008 | Appointment terminated director jonathan taylor (1 page) |
24 October 2008 | Full accounts made up to 30 April 2008 (28 pages) |
24 October 2008 | Full accounts made up to 30 April 2008 (28 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (28 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (28 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Location of register of members (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
13 November 2006 | Company name changed alexander forbes group services LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed alexander forbes group services LIMITED\certificate issued on 13/11/06 (2 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 June 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 10/12/03; full list of members
|
30 January 2004 | Return made up to 10/12/03; full list of members
|
5 August 2003 | Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page) |
11 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
11 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (24 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (24 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 May 1999 | Company name changed nelson hurst group services limi ted\certificate issued on 26/05/99 (2 pages) |
26 May 1999 | Company name changed nelson hurst group services limi ted\certificate issued on 26/05/99 (2 pages) |
7 January 1999 | Return made up to 10/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 10/12/98; full list of members (7 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
4 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 10/12/97; full list of members (9 pages) |
8 January 1998 | Return made up to 10/12/97; full list of members (9 pages) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 10/12/96; full list of members (9 pages) |
20 January 1997 | Return made up to 10/12/96; full list of members (9 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 January 1996 | Return made up to 10/12/95; full list of members (9 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Return made up to 10/12/95; full list of members (9 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
7 June 1994 | Memorandum and Articles of Association (26 pages) |
7 June 1994 | Memorandum and Articles of Association (26 pages) |
26 April 1994 | Resolutions
|
26 April 1994 | Resolutions
|
24 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
5 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
5 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
12 June 1991 | Memorandum and Articles of Association (23 pages) |
12 June 1991 | Resolutions
|
12 June 1991 | Memorandum and Articles of Association (23 pages) |
12 June 1991 | Resolutions
|
21 May 1991 | Company name changed cib services LIMITED\certificate issued on 21/05/91 (2 pages) |
21 May 1991 | Company name changed cib services LIMITED\certificate issued on 21/05/91 (2 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
13 June 1989 | Company name changed nelson hurst & marsh services li mited\certificate issued on 14/06/89 (2 pages) |
13 June 1989 | Company name changed nelson hurst & marsh services li mited\certificate issued on 14/06/89 (2 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
5 November 1927 | Company name changed\certificate issued on 05/11/27 (6 pages) |
5 November 1927 | Company name changed\certificate issued on 05/11/27 (6 pages) |
19 June 1922 | Incorporation (1 page) |
19 June 1922 | Incorporation (1 page) |