Liquidation
Company Information for JOHN LAMPIER & SON LTD
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
02592538
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JOHN LAMPIER & SON LTD | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in BS37 | ||
Previous Names | ||
|
Company Number | 02592538 | |
---|---|---|
Company ID Number | 02592538 | |
Date formed | 1991-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 15:00:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARSH SECRETARIAL SERVICES LIMITED |
||
CAROLINE WENDY GODWIN |
||
JAMES MICHAEL PICKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN JEANETTE HODGES |
Company Secretary | ||
PAUL FRANCIS CLAYDEN |
Director | ||
PAUL EDWARD BARNES |
Director | ||
ALEXANDER DOUGLAS ALWAY |
Director | ||
ALEXANDER DOUGLAS ALWAY |
Director | ||
HELEN BEATRICE DAVIS |
Company Secretary | ||
JOHN TREVOR HARDING |
Director | ||
PHILIP ANDREW BARTON |
Director | ||
SIMON MICHAEL JAMES |
Director | ||
JOHN MICHAEL MARKS |
Director | ||
NIGEL JOHN RICHARDSON |
Director | ||
GRAHAM STEWART WHITE |
Director | ||
ROBERT ANTHONY HEARNE |
Director | ||
ANNE ROSEMARY CLARK |
Company Secretary | ||
ANNE ROSEMARY CLARK |
Director | ||
SHAUN MAURICE WEINBREN |
Company Secretary | ||
TERENCE BLACKMORE SQUIRES |
Director | ||
GRAHAME BODMAN |
Director | ||
CLIVE WILLIAM REGINALD CONSTABLE |
Director | ||
JOHN KENNETH LEWIS |
Director | ||
ADRIAN MCGILL |
Director | ||
GEOFFREY PAUL NEW |
Director | ||
BENJAMIN PAUL RIDDELL |
Director | ||
SHAUN MAURICE WEINBREN |
Director | ||
GRAHAM STEWART WHITE |
Director | ||
DENNIS RONALD PRICE |
Company Secretary | ||
DENNIS RONALD PRICE |
Director | ||
ROBERT HENRY GLANVILLE BOURNS |
Company Secretary | ||
JENNIFER MARY MULVANEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGIONAL INSURANCE GROUP LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
MARSH (INSURANCE SERVICES) LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1990-08-20 | Active | |
H A E INSURANCE SERVICES LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
LOMOND MACDONALD LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
OKD INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
MANSON INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
BEAUMONTS GUISELEY LTD | Company Secretary | 2017-07-10 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2011-04-11 | Active | |
BEAUMONTS INSURANCE BROKERS LTD. | Company Secretary | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
BEAUMONTS (LEEDS) LIMITED | Company Secretary | 2017-07-05 | CURRENT | 1983-01-13 | Liquidation | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
LEMAC NO.7 LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
SBJ STEPHENSON GROUP LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
BLUEFIN UNDERWRITING LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2008-09-01 | Active | |
R G FORD BROKERS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1997-05-07 | Active | |
R G FORD BROKERS (ESSEX) LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-05-07 | Active | |
CALM FINANCE HOLDINGS LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2008-10-09 | Active | |
MMC FINANCE UK LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2006-06-12 | Active | |
CASTLE CAIRN (FINANCIAL SERVICES) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1993-08-27 | Dissolved 2016-12-27 | |
CASTLE CAIRN LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1993-08-27 | Dissolved 2016-12-27 | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CH&B (HOLDINGS) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
COLLINS HALDEN & BURNETT LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
PEART INSURANCE BROKERS LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
PEART HOLDINGS LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Company Secretary | 2014-05-15 | CURRENT | 1985-08-13 | Liquidation | |
SEDGWICK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
C.T. BOWRING LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
SEDGWICK GROUP LIMITED | Director | 2018-08-03 | CURRENT | 1908-12-15 | Liquidation | |
MARSH TREASURY SERVICES LIMITED | Director | 2018-08-03 | CURRENT | 1960-04-14 | Active | |
INSOLUTIONS LIMITED | Director | 2018-08-03 | CURRENT | 1962-10-05 | Active | |
SBJ HOLDINGS LIMITED | Director | 2018-08-03 | CURRENT | 1982-08-25 | Liquidation | |
BLUEFIN INSURANCE GROUP LIMITED | Director | 2018-08-03 | CURRENT | 1996-09-19 | Liquidation | |
MOUNTLODGE LIMITED | Director | 2018-05-24 | CURRENT | 1998-01-06 | Liquidation | |
EXCHANGE INSURANCE SERVICES LIMITED | Director | 2018-05-17 | CURRENT | 1988-02-02 | Liquidation | |
REGIONAL INSURANCE GROUP LIMITED | Director | 2017-07-10 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Director | 2017-07-10 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Director | 2017-07-10 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
MARSH (INSURANCE SERVICES) LIMITED | Director | 2017-07-10 | CURRENT | 1990-08-20 | Active | |
H A E INSURANCE SERVICES LIMITED | Director | 2017-07-10 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Director | 2017-07-10 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Director | 2017-07-10 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
LOMOND MACDONALD LIMITED | Director | 2017-07-10 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
OKD INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
MANSON INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
BEAUMONTS GUISELEY LTD | Director | 2017-07-10 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Director | 2017-07-10 | CURRENT | 2011-04-11 | Active | |
BEAUMONTS INSURANCE BROKERS LTD. | Director | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
BEAUMONTS (LEEDS) LIMITED | Director | 2017-07-05 | CURRENT | 1983-01-13 | Liquidation | |
OSBORNES INSURANCES OXFORD LIMITED | Director | 2017-06-02 | CURRENT | 2001-12-17 | Liquidation | |
LIBRA INSURANCE SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 1979-06-13 | Liquidation | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Director | 2017-02-08 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CALM FINANCE HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2008-10-09 | Active | |
CH&B (HOLDINGS) LIMITED | Director | 2017-02-08 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Director | 2017-02-08 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Director | 2017-02-08 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
COLLINS HALDEN & BURNETT LIMITED | Director | 2017-02-08 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
BOWRING MARINE LIMITED | Director | 2017-02-08 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
PEART INSURANCE BROKERS LIMITED | Director | 2017-02-08 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Director | 2017-02-08 | CURRENT | 1985-08-13 | Liquidation | |
PEART HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
MMC FINANCE UK LIMITED | Director | 2017-02-08 | CURRENT | 2006-06-12 | Active | |
SEDGWICK LIMITED | Director | 2017-02-08 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Director | 2017-02-08 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
MARSH SECRETARIAL SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1955-10-12 | Active | |
C.T. BOWRING LIMITED | Director | 2017-02-08 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
LEMAC NO.7 LIMITED | Director | 2017-01-19 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
R G FORD BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Director | 2017-01-19 | CURRENT | 1997-05-07 | Active | |
R G FORD BROKERS (ESSEX) LIMITED | Director | 2017-01-19 | CURRENT | 2014-05-07 | Active | |
BLUEFIN UNDERWRITING LIMITED | Director | 2017-01-18 | CURRENT | 2008-09-01 | Active | |
SBJ STEPHENSON GROUP LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
EXCHANGE INSURANCE SERVICES LIMITED | Director | 2018-05-17 | CURRENT | 1988-02-02 | Liquidation | |
MOUNTLODGE LIMITED | Director | 2018-05-01 | CURRENT | 1998-01-06 | Liquidation | |
BEAUMONTS INSURANCE BROKERS LTD. | Director | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
BEAUMONTS (LEEDS) LIMITED | Director | 2017-07-05 | CURRENT | 1983-01-13 | Liquidation | |
OSBORNES INSURANCES OXFORD LIMITED | Director | 2017-06-02 | CURRENT | 2001-12-17 | Liquidation | |
LIBRA INSURANCE SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 1979-06-13 | Liquidation | |
MARSH INTERNATIONAL BROKING HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 1977-06-28 | Liquidation | |
RISKONNECT CLEARSIGHT LIMITED | Director | 2017-02-13 | CURRENT | 2004-06-25 | Active | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Director | 2017-02-08 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CALM FINANCE HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2008-10-09 | Active | |
TOWER PLACE DEVELOPMENTS (WEST) LIMITED | Director | 2017-02-08 | CURRENT | 2003-01-27 | Active | |
CH&B (HOLDINGS) LIMITED | Director | 2017-02-08 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Director | 2017-02-08 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Director | 2017-02-08 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
TOWER PLACE DEVELOPMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1999-12-21 | Active | |
COLLINS HALDEN & BURNETT LIMITED | Director | 2017-02-08 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
BOWRING MARINE LIMITED | Director | 2017-02-08 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
PEART INSURANCE BROKERS LIMITED | Director | 2017-02-08 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Director | 2017-02-08 | CURRENT | 1985-08-13 | Liquidation | |
MARSH (INSURANCE SERVICES) LIMITED | Director | 2017-02-08 | CURRENT | 1990-08-20 | Active | |
PEART HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
MMC FINANCE UK LIMITED | Director | 2017-02-08 | CURRENT | 2006-06-12 | Active | |
TOWER HILL LIMITED | Director | 2017-02-08 | CURRENT | 1899-03-18 | Active | |
SEDGWICK GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1908-12-15 | Liquidation | |
SEDGWICK LIMITED | Director | 2017-02-08 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Director | 2017-02-08 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
MARSH SECRETARIAL SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1955-10-12 | Active | |
C.T. BOWRING LIMITED | Director | 2017-02-08 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
LEMAC NO.7 LIMITED | Director | 2017-01-19 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
R G FORD BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Director | 2017-01-19 | CURRENT | 1997-05-07 | Active | |
OKD INSURANCE BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
R G FORD BROKERS (ESSEX) LIMITED | Director | 2017-01-19 | CURRENT | 2014-05-07 | Active | |
REGIONAL INSURANCE GROUP LIMITED | Director | 2017-01-18 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
ALLIANCE INSURANCE HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 2008-12-19 | Active | |
BLUEFIN UNDERWRITING LIMITED | Director | 2017-01-18 | CURRENT | 2008-09-01 | Active | |
LOMOND MACDONALD LIMITED | Director | 2017-01-18 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
SBJ HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 1982-08-25 | Liquidation | |
HEALTH INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
JINVICTA LIMITED | Director | 2017-01-01 | CURRENT | 2016-10-24 | Dissolved 2017-11-21 | |
SBJ STEPHENSON GROUP LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Director | 2017-01-01 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-04 | Liquidation | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
JELF LIMITED | Director | 2017-01-01 | CURRENT | 1994-10-06 | Active | |
H A E INSURANCE SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Director | 2017-01-01 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Director | 2017-01-01 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
HAMILTON BOND MIDLANDS LIMITED | Director | 2017-01-01 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
HAMILTON BOND GROUP LIMITED | Director | 2017-01-01 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
HAMILTON BOND (NORTH) LIMITED | Director | 2017-01-01 | CURRENT | 2011-01-20 | Active - Proposal to Strike off | |
BEAUMONTS INSURANCE GROUP LIMITED | Director | 2017-01-01 | CURRENT | 2013-06-14 | Active | |
MANSON INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
BEAUMONTS GUISELEY LTD | Director | 2017-01-01 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Director | 2017-01-01 | CURRENT | 2011-04-11 | Active | |
BLUEFIN INSURANCE GROUP LIMITED | Director | 2016-12-31 | CURRENT | 1996-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed from 1 Tower Place West London EC3R 5BU England to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM 1 Tower Place West Tower Place London EC3R 5BU United Kingdom | |
600 | Appointment of a voluntary liquidator | |
PSC06 | Change of details of a person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-25 GBP 1 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 340451 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
PSC07 | CESSATION OF JELF GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Jelf Group Plc as a person with significant control on 2017-09-13 | |
PSC05 | CHANGE OF PARTICULARS FOR A PSC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP04 | Appointment of Marsh Secretarial Services Limited as company secretary on 2017-07-10 | |
TM02 | Termination of appointment of Dawn Jeanette Hodges on 2017-07-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLAYDEN | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 340451 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BARNES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS ALWAY | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 340451 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 1 Tower Place West London EC3R 5BU | |
AD02 | Register inspection address changed to 1 Tower Place West London EC3R 5BU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY | |
AP03 | SECRETARY APPOINTED MRS DAWN JEANETTE HODGES | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 340451 | |
AR01 | 18/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 340451 | |
AR01 | 18/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 18/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
RES01 | ALTER ARTICLES 19/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FROMEFORDE HOUSE CHURCH ROAD YATE BRISTOL BS37 5JB | |
AR01 | 18/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 18/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RICHARDSON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MARKS / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL JAMES / 22/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEWART WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HEARNE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | SECRETARY APPOINTED HELEN BEATRICE DAVIS | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE CLARK | |
225 | PREVSHO FROM 31/03/2009 TO 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAME BODMAN | |
288a | DIRECTOR APPOINTED JOHN TREVOR HARDING | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE CLARK | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APROVAL OF FACLITY DOCS 31/07/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 |
Appointmen | 2019-12-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | AVIVA INSURANCE UK LIMITED (AVIVA), SUN ALLIANCE INSURANCE OVERSEAS LIMITED (RSA), ALLIANZ HOLDINGS PLC (ALLIANZ) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
JOHN LAMPIER & SON LTD owns 2 domain names.
blocksecure.co.uk flatsecure.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOHN LAMPIER & SON LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |