ELEMENTIS LONDON LIMITED

The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom
StatusACTIVE
Company No.02453641
CategoryPrivate Limited Company
Incorporated19 Dec 1989
Age34 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

ELEMENTIS LONDON LIMITED is an active private limited company with number 02453641. It was incorporated 34 years, 4 months, 28 days ago, on 19 December 1989. The company address is The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom.



People

LAWRENCE, Anna

Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

DINE, Aaron John

Director

Company Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 15 days

HEWINS, Ralph Rex

Director

Company Director

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 17 days

LAWRENCE, Anna

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 30 Jun 2005

Time on role 3 years, 1 month, 27 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 09 Jun 1999

Resigned on 31 Aug 2000

Time on role 1 year, 2 months, 22 days

HIGGINS, Laura Ann Maria

Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

HUDSON, Richard Paul

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1993

Time on role 30 years, 6 months, 24 days

KILPATRICK, Stuart Charles

Secretary

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Jul 2007

Time on role 1 year, 7 months, 17 days

LAING, Claire Louise

Secretary

RESIGNED

Assigned on 22 Oct 1993

Resigned on 07 Jun 1996

Time on role 2 years, 7 months, 16 days

STEVENS, Andrew John

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 09 Jun 1999

Time on role 3 years, 2 days

WATSON, Penelope Jane

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WILLIAMS, Kerin

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 03 May 2002

Time on role 1 year, 8 months, 3 days

WONG, Wai Chung

Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 24 Jan 2018

Time on role 10 years, 6 months, 8 days

BARNARD, John George

Director

Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 30 Dec 1997

Time on role 4 years, 2 months, 8 days

BROWN, Philip Damian

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2005

Time on role 18 years, 10 months, 16 days

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 1997

Resigned on 22 Mar 2002

Time on role 4 years, 2 months, 23 days

GILBERT, Christopher John

Director

Company Director

RESIGNED

Assigned on 29 Sep 2016

Resigned on 01 Apr 2022

Time on role 5 years, 6 months, 3 days

HIGGINS, Laura Ann Maria

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

HUDSON, Richard Paul

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1993

Time on role 30 years, 6 months, 24 days

KILPATRICK, Stuart Charles

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 26 Feb 2008

Time on role 2 years, 2 months, 27 days

SERGEANT, James John Holroyd

Director

Accountant

RESIGNED

Assigned on 07 Aug 2009

Resigned on 07 Oct 2016

Time on role 7 years, 2 months

TAYLORSON, Brian Geoffrey

Director

Company Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 01 Nov 2016

Time on role 14 years, 7 months, 10 days

WATSON, Penelope Jane

Director

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WONG, Wai Chung

Director

Company Director

RESIGNED

Assigned on 25 Feb 2008

Resigned on 24 Jan 2018

Time on role 9 years, 10 months, 28 days


Some Companies

AGUILA LIMITED

25 RYDER COURT,PRESCOT,L35 4PW

Number:09267923
Status:ACTIVE
Category:Private Limited Company

HORNBLOWER DEVELOPMENTS LTD

7 MERCURY ROAD,RICHMOND,DL10 4TQ

Number:09021378
Status:ACTIVE
Category:Private Limited Company

MACQUARIE EUROPEAN INFRASTRUCTURE FUND 4 LP

FIRST FLOOR ALBERT HOUSE SOUTH ESPLANADE,GUERNSEY,GY1 1AJ

Number:LP014601
Status:ACTIVE
Category:Limited Partnership

NORBERT BRAININ FOUNDATION

FIRST FLOOR,LONDON,W1U 4LZ

Number:04754210
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RACKVAULT LIMITED

ABBEY HOUSE,GLASGOW,G2 6LU

Number:SC491804
Status:ACTIVE
Category:Private Limited Company

RASHIMEX TRADING LIMITED

3 RICHMOND COURT,LONDON,HA9 8LL

Number:08205838
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