London
EC3M 4AD
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2019(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ewan Maclean Cresswell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1993) |
Role | Loss Adjuster |
Correspondence Address | 2a Allen Road West Dulwich London Se21 |
Secretary Name | Mr David Anthony Ongley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 52 The Ridgeway Southborough Tunbridge Wells Kent TN4 0DE |
Director Name | Mr Trevor Leslie Keech |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Greenfield Way Heathlake Park Crowthorne Berkshire RG11 6TL |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slade The Heath Dedham Colchester Essex CO7 6BU |
Secretary Name | Edward Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johore 25a London Road Westerham Kent TN16 1BB |
Director Name | Mrs Sharron Lynn Tredgold |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westray Walk Wickford Essex SS12 9LD |
Director Name | Mr Christopher Michael Panes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 81, Cinnabar Wharf East 28 Wapping High Stree London E1W 1NG |
Secretary Name | Mrs Sharron Tredgold |
---|---|
Status | Resigned |
Appointed | 31 December 2010(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | International House 1 St Katherines Way London E1W 1UU |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2016) |
Role | Barrister-At-Law |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Status | Resigned |
Appointed | 14 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Rupert James Leigh Travis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2015) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | International House 1 St Katherines Way London E1W 1UU |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr David Bruce |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Domenick Di Cicco |
---|---|
Status | Resigned |
Appointed | 08 April 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cunninghamlindsey.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cunningham Lindsey International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,721 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 May 1989 | Delivered on: 2 June 1989 Satisfied on: 5 May 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
---|---|
31 January 1989 | Delivered on: 7 February 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Bruce as a director on 14 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
28 April 2016 | Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Mr David Bruce as a director on 8 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Registered office address changed from International House 1 St Katherines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from International House 1 St Katherines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 July 2013 | Appointment of Mr Rupert James Leigh Travis as a director (2 pages) |
30 July 2013 | Termination of appointment of Christopher Panes as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Sharron Tredgold as a director (1 page) |
26 October 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
26 October 2011 | Termination of appointment of Sharron Tredgold as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Mrs Sharron Tredgold as a secretary (1 page) |
14 January 2011 | Termination of appointment of Edward Coughlan as a secretary (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Appointment of Mr Christopher Michael Panes as a director (2 pages) |
15 September 2010 | Termination of appointment of Alexander Grant as a director (1 page) |
15 September 2010 | Appointment of Mrs Sharron Lynn Tredgold as a director (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 June 2008 | Resolutions
|
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members
|
27 March 1996 | Return made up to 31/12/95; full list of members
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
11 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
12 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
5 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1992 | Return made up to 31/12/91; no change of members (6 pages) |
12 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
4 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Memorandum and Articles of Association (21 pages) |
20 January 1989 | Company name changed hamish robbie & associates limit ed\certificate issued on 23/01/89 (2 pages) |
1 June 1987 | Incorporation (18 pages) |