Eastbourne
East Sussex
BN23 5TR
Director Name | Mr Paul St. John Brine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 September 2021) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Simon Tutton |
---|---|
Status | Closed |
Appointed | 01 May 2014(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Diane Michele Bouwmeester |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 04 March 2020(37 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Simon George Tutton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 March 2020(37 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr James Bruce Kenworthy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2020(37 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Trevor Kimber Slade |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadowbank Close Bovingdon Hemel Hempstead Herts HP3 0FB |
Director Name | Jan Witold Piotrowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 1992) |
Role | Computer System Development Manager |
Correspondence Address | 44 Woodfield Avenue London SW16 1LG |
Director Name | Janet Paterson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 1998) |
Role | Finance Executive |
Correspondence Address | 39 The Grove Billericay Essex CM11 1AU |
Director Name | Ronald David Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 1993) |
Role | Market Services Executive |
Correspondence Address | 2 Mountain Ash Close Colchester Essex CO4 4QB |
Director Name | Colin Ball |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1992) |
Role | Manager |
Correspondence Address | 1 Mardle Road Leighton Buzzard Bedfordshire LU7 7UR |
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1993) |
Role | Group Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Secretary Name | Bernard James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 33 Marylands Avenue Hockley Essex SS5 5AH |
Director Name | Bernard James Clark |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 August 2000) |
Role | Secretary |
Correspondence Address | 33 Marylands Avenue Hockley Essex SS5 5AH |
Director Name | Margaret Ngaire Wallace |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 1995) |
Role | Personnel Manager |
Correspondence Address | 54 Heathfield Road Bromley Kent BR1 3RN |
Director Name | Marion Dorothy Brazier |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 1996) |
Role | Assistant Company Secretary |
Correspondence Address | Hardy 15 Poseidon Court Homer Drive London E14 3UG |
Director Name | Mr Kevin Charles Fane-Hervey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 1996) |
Role | Clearing House Executive |
Country of Residence | England |
Correspondence Address | Bardens Church Street Ticehurst Wadhurst Sussex TN5 7DL |
Director Name | Geoffrey Louis Higgs |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2005) |
Role | Business Systems Manager |
Correspondence Address | 119 Burnham Green Road Tewin Welwyn Hertfordshire AL6 0NH |
Director Name | Mary Susan Unwin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 December 2011) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Rory Grant Cunningham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2005) |
Role | Managing Director Finance |
Country of Residence | England |
Correspondence Address | Glen Doone Bull Lane Gerrards Cross Buckinghamshire SL9 8RF |
Secretary Name | Susan Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(17 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2001) |
Role | Barrister |
Correspondence Address | Theydon End 40 Stonards Hill Epping Essex CM16 4QH |
Secretary Name | Elizabeth John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 6 Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Daniel Kennedy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2007) |
Role | Legal Adviser |
Correspondence Address | Flat 7 Prospero House 6 Portsoken Street London E1 8BZ |
Director Name | David James Bull |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Norman John Braithwaite |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(23 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2013) |
Role | Actuary |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Ms Elissa Kathrine Holme |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Richard James McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(24 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 2008) |
Role | Chartered Secretary |
Correspondence Address | 42 Park West Building Fairfield Road London E3 2UR |
Secretary Name | Miss Folasade Kafidiya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2010) |
Role | Secretary |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Mr Stephan Giraud-Prince |
---|---|
Status | Resigned |
Appointed | 09 December 2010(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Thomas Bly Zschach |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2011(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2012(29 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Martin Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2016) |
Role | Group Head Of Operations And Client Services |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Richard Gray |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(30 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Website | lch.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
1 at £1 | Lch Clearnet LTD 50.00% Ordinary |
---|---|
1 at £1 | London Produce Clearing House LTD 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 July 2017 | Termination of appointment of Richard Gray as a director on 30 June 2017 (1 page) |
---|---|
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
14 October 2016 | Termination of appointment of Martin Ryan as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Rory Grant Cunningham as a director on 30 September 2016 (1 page) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
11 August 2014 | Termination of appointment of Thomas Bly Zschach as a director on 28 July 2014 (1 page) |
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 June 2014 | Termination of appointment of David Whitehead as a secretary (1 page) |
13 May 2014 | Appointment of Simon Tutton as a secretary (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
5 August 2013 | Appointment of Mr Paul St. John Brine as a director (2 pages) |
16 July 2013 | Termination of appointment of Richard Gray as a director (1 page) |
16 July 2013 | Termination of appointment of a director (1 page) |
16 July 2013 | Termination of appointment of a director (1 page) |
16 July 2013 | Appointment of Richard Gray as a director (2 pages) |
15 July 2013 | Appointment of Richard Gray as a director (2 pages) |
15 July 2013 | Termination of appointment of David Bull as a director
|
15 July 2013 | Termination of appointment of Norman Braithwaite as a director
|
27 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Termination of appointment of Elissa Holme as a director (1 page) |
6 June 2013 | Appointment of Mr Martin Ryan as a director (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 May 2012 | Appointment of David Clive Whitehead as a secretary (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 March 2012 | Appointment of Thomas Bly Zschach as a director (2 pages) |
2 March 2012 | Termination of appointment of Mary Unwin as a director (1 page) |
27 November 2011 | Termination of appointment of Stephan Giraud-Prince as a secretary (1 page) |
12 August 2011 | Director's details changed (2 pages) |
10 August 2011 | Director's details changed for Norman John Braithwaite on 29 December 2007 (2 pages) |
10 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
2 March 2011 | Termination of appointment of Folasade Kafidiya as a secretary (1 page) |
2 March 2011 | Appointment of Mr Stephan Giraud-Prince as a secretary (1 page) |
11 May 2010 | Director's details changed for Elissa Kathrine Holme on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Miss Folasade Kafidiya on 3 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mary Susan Unwin on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Secretary's details changed for Miss Folasade Kafidiya on 3 May 2010 (1 page) |
11 May 2010 | Director's details changed for David James Bull on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David James Bull on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Rory Grant Cunningham on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Rory Grant Cunningham on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mary Susan Unwin on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elissa Kathrine Holme on 3 May 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 May 2009 | Director's change of particulars / mary unwin / 03/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / folasade kafidiya / 14/02/2009 (2 pages) |
5 May 2009 | Director's change of particulars / david stephens / 03/05/2009 (1 page) |
5 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 May 2008 | Secretary appointed miss folasade kafidiya (1 page) |
29 May 2008 | Appointment terminated secretary richard mcdermott (1 page) |
12 May 2008 | Director's change of particulars / elissa holme / 01/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / david stephens / 01/05/2008 (1 page) |
12 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (1 page) |
4 July 2005 | Return made up to 03/05/05; full list of members
|
4 July 2005 | New secretary appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
24 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
23 June 2003 | Return made up to 03/05/03; full list of members (9 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
29 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
10 April 2000 | Resolutions
|
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
7 May 1998 | Director resigned (1 page) |
26 February 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members
|
11 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: roman wall house 1-2 crutched friars london EC3N 2AN (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 03/05/96; full list of members
|
7 May 1996 | Director resigned (1 page) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
10 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
14 November 1994 | Company name changed icch pensions LIMITED\certificate issued on 15/11/94 (2 pages) |
4 August 1992 | Resolutions
|
17 February 1983 | Incorporation (17 pages) |