WILKES-LUCAS LIMITED

165 Fleet Street 165 Fleet Street, EC4A 2AE
StatusACTIVE
Company No.00368205
CategoryPrivate Limited Company
Incorporated18 Jul 1941
Age82 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

WILKES-LUCAS LIMITED is an active private limited company with number 00368205. It was incorporated 82 years, 9 months, 30 days ago, on 18 July 1941. The company address is 165 Fleet Street 165 Fleet Street, EC4A 2AE.



People

SMITH, Jennifer

Secretary

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 16 days

GODIN, Geoffroy

Director

Accountant

ACTIVE

Assigned on 15 Nov 2019

Current time on role 4 years, 6 months, 2 days

KNOWLES, Henry James

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 23 Sep 2013

Current time on role 10 years, 7 months, 24 days

MATTHEWS, Andrew James

Director

Treasurer

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

FELL, Rachel Sara

Secretary

RESIGNED

Assigned on 14 Dec 2000

Resigned on 21 Mar 2013

Time on role 12 years, 3 months, 7 days

FIRMAN, Angela June

Secretary

RESIGNED

Assigned on 05 Jun 2013

Resigned on 01 Mar 2014

Time on role 8 months, 26 days

JACKSON, Michael

Secretary

Solicitor

RESIGNED

Assigned on 24 May 1994

Resigned on 31 Oct 1995

Time on role 1 year, 5 months, 7 days

JENNINGS, Nicholas David De Burgh

Secretary

RESIGNED

Assigned on 21 Mar 2013

Resigned on 05 Jun 2013

Time on role 2 months, 15 days

KNOWLES, Henry James

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 30 May 2014

Time on role 2 months, 29 days

MCDONNALL, Glen Michael

Secretary

Solicitor

RESIGNED

Assigned on 31 Oct 1995

Resigned on 14 Dec 2000

Time on role 5 years, 1 month, 14 days

MURRAY, Dominic

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 01 Nov 2017

Time on role 3 years, 5 months, 2 days

TURNBULL, George Harper

Secretary

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 29 years, 11 months, 23 days

BIRD, Peter Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 16 days

BROOKER CAREY, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 16 days

ELLISTON, Bryan Richard

Director

Group Financial Controller

RESIGNED

Assigned on 14 Dec 2000

Resigned on 31 Mar 2014

Time on role 13 years, 3 months, 17 days

FELL, Rachel Sara

Director

Chartered Secretary

RESIGNED

Assigned on 17 Feb 2010

Resigned on 21 Mar 2013

Time on role 3 years, 1 month, 4 days

GINGELL, Elliott Owen

Director

Accountant

RESIGNED

Assigned on 15 Nov 2019

Resigned on 30 Jun 2023

Time on role 3 years, 7 months, 15 days

HUDSON, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 16 days

JACKSON, Michael

Director

Solicitor

RESIGNED

Assigned on 24 May 1994

Resigned on 31 Oct 1995

Time on role 1 year, 5 months, 7 days

KAYE, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 29 years, 11 months, 23 days

LAWSON, Ian James

Director

None

RESIGNED

Assigned on 05 Apr 2017

Resigned on 31 Oct 2019

Time on role 2 years, 6 months, 26 days

MALTHOUSE, Richard Martin Hilary

Director

Chartered Secretary

RESIGNED

Assigned on 24 May 1994

Resigned on 23 Sep 2013

Time on role 19 years, 3 months, 30 days

MARSH, Christopher Howard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 29 years, 11 months, 23 days

MCDONNALL, Glen Michael

Director

Solicitor

RESIGNED

Assigned on 31 Oct 1995

Resigned on 14 Dec 2000

Time on role 5 years, 1 month, 14 days

MILLER, Lionel Edwin, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 May 1994

Time on role 29 years, 11 months, 23 days

O'HARA, Simon Andrew

Director

Legal Adviser

RESIGNED

Assigned on 12 Dec 2006

Resigned on 28 Jun 2013

Time on role 6 years, 6 months, 16 days

SIOW, Kim Fong

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 21 Dec 2016

Time on role 2 years, 8 months, 21 days

UPCOTT, Simon Christopher

Director

Tax Manager

RESIGNED

Assigned on 12 Dec 2006

Resigned on 21 May 2019

Time on role 12 years, 5 months, 9 days


Some Companies

7/8 WINDSOR PLACE TRUSTEE LTD

7/8 WINDSOR PLACE,CARDIFF,CF10 3SX

Number:07827249
Status:ACTIVE
Category:Private Limited Company

CAMERON MEDICO LEGAL SERVICES LTD

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:10376374
Status:ACTIVE
Category:Private Limited Company

FLYNN PROPERTY PARTNERSHIP LLP

58 CHURCH STREET,MILTON KEYNES,MK12 5JW

Number:OC422210
Status:ACTIVE
Category:Limited Liability Partnership

MONTEROSSO LTD

352A CARLTON HILL,NOTTINGHAM,NG4 1JB

Number:08025259
Status:ACTIVE
Category:Private Limited Company

OMNIA CARE GROUP LTD

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:11705625
Status:ACTIVE
Category:Private Limited Company

OPOTECH LIMITED

19-21 CHAPEL STREET,MARLOW,SL7 3HN

Number:08753038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source