London
SW1P 1WG
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Lloyds Register Nominee 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Lloyds Register Nominee 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Lloyds Register Nominee 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Barry Hutchison |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Longcroft Marsh View Priors Hill Road Aldeburgh Suffolk IP15 5EP |
Director Name | Clifford William Welch |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 1992) |
Role | Company Chairman |
Correspondence Address | Orchard House Coles Oak Lane Dedham Colchester CO7 6DR |
Director Name | Sir Hugh Roderick Macleod |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 January 1993) |
Role | Chairman |
Correspondence Address | Flat 4 14 Dawson Place London W2 4TJ |
Director Name | Mr Iain Mor Lindsay-Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 1998) |
Role | Managing Director |
Correspondence Address | Scotland Barn Scotland Street Stoke By Nayland Colchester Essex CO6 4QG |
Director Name | Alan Goldman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Chief Executive |
Correspondence Address | 100 Leeside Crescent London NW11 0LA |
Director Name | Mr John Patrick Cashman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1993) |
Role | Secretary |
Correspondence Address | 188 Buckswood Drive Crawley West Sussex RH11 8PS |
Director Name | Mr Raymond John Beatty |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Stapletons Hadleigh Road Boxford Colchester CO6 5JH |
Director Name | Mr Christopher James Jason Beart |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Computer Manager |
Correspondence Address | 11 Apthorpe Street Fulbourn Cambridge Cambridgeshire CB1 5EY |
Secretary Name | Mr John Patrick Cashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Dr David Timothy Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kirkwick Avenue Harpenden Hertfordshire AL5 2QL |
Director Name | Peter John Miller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 10a Stanley Avenue Beckenham Kent BR3 6PX |
Director Name | Mr David Alan Littlejohn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Towncourt Crescent Petts Wood Orpington Kent BR5 1PG |
Secretary Name | Mr David Alan Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Towncourt Crescent Petts Wood Orpington Kent BR5 1PG |
Director Name | David Christopher Winter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Dial Barn Holly Bush Hill, Great Bentley Colchester Essex CO7 8RN |
Director Name | Robert Michael Lewell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 2 Clumber Drive Edgemont Grange Weston Favell Northampton NN3 3NX |
Secretary Name | Robert Michael Lewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 2 Clumber Drive Edgemont Grange Weston Favell Northampton NN3 3NX |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Robert Martin Stopford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 August 1998) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Honiton Road London NW6 6QD |
Director Name | Daryl Victor Williamson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 27 Queens Road Wivenhoe Colchester CO7 9JJ |
Director Name | Thomas Christopher James Daniels |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Leigh Edward Thomas Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 2002) |
Role | Publisher |
Correspondence Address | 14 Oakhurst Close Chislehurst Kent BR7 5LF |
Secretary Name | Mr David Alan Littlejohn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Towncourt Crescent Petts Wood Orpington Kent BR5 1PG |
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Secretary Name | Mr Keith Owen Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Website | lloydslistintelligence.com |
---|---|
Email address | [email protected] |
Telephone | 020 33773996 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100k at £1 | Informa Uk LTD 50.00% Ordinary B |
---|---|
100k at £1 | Lloyd's Register Group LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
---|---|
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Termination of appointment of John Burton as a director (2 pages) |
30 May 2012 | Appointment of Mr Gareth Richard Wright as a director (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 July 2010 | Appointment of Lloyds Register Nominee 1 Limited as a director (3 pages) |
21 July 2010 | Appointment of Lloyds Register Nominee 2 Limited as a director (3 pages) |
21 July 2010 | Termination of appointment of Keith Povey as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Keith Povey as a director (2 pages) |
21 July 2010 | Appointment of Lloyds Register Nominee 1 Limited as a secretary (3 pages) |
5 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Termination of appointment of David Littlejohn as a director (2 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Statement of company's objects (2 pages) |
11 December 2009 | Memorandum and Articles of Association (34 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
20 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 March 2009 | Director appointed john william burton (3 pages) |
18 February 2009 | Appointment terminated director david gilbertson (1 page) |
26 January 2009 | Full accounts made up to 30 June 2007 (14 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 30 June 2006 (14 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 June 2006 | Return made up to 01/02/06; full list of members (3 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
8 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
23 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Resolutions
|
22 April 2003 | Return made up to 27/03/03; full list of members
|
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 October 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 27/03/02; full list of members
|
12 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
6 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2001 | Return made up to 27/03/01; full list of members (8 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 July 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 27/03/00; full list of members
|
22 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 March 2000 | Director's particulars changed (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 27/03/99; full list of members
|
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 March 1999 | New director appointed (2 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
18 August 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Director resigned (1 page) |
5 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
22 July 1997 | Auditor's resignation (1 page) |
25 June 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
16 May 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 April 1997 | Return made up to 27/03/97; full list of members (13 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members (13 pages) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 March 1995 | Return made up to 27/03/95; full list of members (18 pages) |
24 April 1990 | Resolutions
|
30 December 1985 | Incorporation (49 pages) |