LOTHBURY GROUP LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, United Kingdom
StatusACTIVE
Company No.03969831
CategoryPrivate Limited Company
Incorporated11 Apr 2000
Age24 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

LOTHBURY GROUP LIMITED is an active private limited company with number 03969831. It was incorporated 24 years, 1 month, 19 days ago, on 11 April 2000. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, United Kingdom.



People

ARGENTA SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 6 months, 9 days

GRACE, James Richard

Director

Company Director

ACTIVE

Assigned on 21 Oct 2021

Current time on role 2 years, 7 months, 9 days

HOWARD, David Alan

Director

Director

ACTIVE

Assigned on 13 Apr 2000

Current time on role 24 years, 1 month, 17 days

WEST, Claudia Katherine Louise

Director

Advertising Director

ACTIVE

Assigned on 26 Mar 2024

Current time on role 2 months, 4 days

WHITELOCKE-WINTER, Dominic Jonathan Edward

Director

It Contractor

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 4 months, 29 days

HALL, Jeremy Francis

Secretary

Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 24 May 2001

Time on role 1 year, 1 month, 11 days

HOWARD, Charlotte Henrietta Gaylyn

Secretary

Literary Agent

RESIGNED

Assigned on 19 Aug 2003

Resigned on 01 Nov 2005

Time on role 2 years, 2 months, 13 days

NORMAN, Philip Alfred

Secretary

Accountant

RESIGNED

Assigned on 24 May 2001

Resigned on 26 Apr 2004

Time on role 2 years, 11 months, 2 days

VERNON, James William, Sir

Secretary

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Apr 2020

Time on role 14 years, 4 months, 31 days

WHITELOCKE-WINTER, Dominic Jonathan Edward

Secretary

RESIGNED

Assigned on 29 Sep 2020

Resigned on 20 Nov 2022

Time on role 2 years, 1 month, 21 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Apr 2000

Resigned on 13 Apr 2000

Time on role 2 days

HALL, Jeremy Francis

Director

Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 24 May 2001

Time on role 1 year, 1 month, 11 days

SANDERS, Keith Michael

Director

Co Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 20 Mar 2007

Time on role 1 year, 4 months, 19 days

VERNON, James William, Sir

Director

Consultant

RESIGNED

Assigned on 15 May 2007

Resigned on 31 Mar 2021

Time on role 13 years, 10 months, 16 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Apr 2000

Resigned on 13 Apr 2000

Time on role 2 days


Some Companies

BOND INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10080255
Status:ACTIVE
Category:Private Limited Company

DILSHAD BALTI LIMITED

20 OLDBURY ROAD,ROWLEY REGIS,B65 0JN

Number:09791833
Status:ACTIVE
Category:Private Limited Company

DONEY TIMBERS LIMITED

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:01904053
Status:ACTIVE
Category:Private Limited Company

EMPIRE SPACES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09152860
Status:ACTIVE
Category:Private Limited Company

MSRR LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11009733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEH COMMERCIAL LIMITED

30 WHITE HOUSE ROAD,IPSWICH,IP1 5LT

Number:06400746
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