LOMBARD RISK COMPLIANCE POLICIES LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.04009139
CategoryPrivate Limited Company
Incorporated06 Jun 2000
Age23 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution09 Jul 2022
Years1 year, 10 months, 12 days

SUMMARY

LOMBARD RISK COMPLIANCE POLICIES LIMITED is an dissolved private limited company with number 04009139. It was incorporated 23 years, 11 months, 15 days ago, on 06 June 2000 and it was dissolved 1 year, 10 months, 12 days ago, on 09 July 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

JERBI, Mousser

Director

Executive Director

ACTIVE

Assigned on 03 Apr 2018

Current time on role 6 years, 1 month, 18 days

ZOUARI, Kawther

Director

Chief Finance Officer

ACTIVE

Assigned on 03 Apr 2018

Current time on role 6 years, 1 month, 18 days

BACKHOUSE, Spencer Neil

Secretary

RESIGNED

Assigned on 03 Sep 2003

Resigned on 04 Dec 2006

Time on role 3 years, 3 months, 1 day

BARCLAY, Rupert George Maxwell Lothian

Secretary

Company Director

RESIGNED

Assigned on 12 Sep 2002

Resigned on 24 Apr 2003

Time on role 7 months, 12 days

BARTLETT, John Charles Harold

Secretary

RESIGNED

Assigned on 04 Dec 2006

Resigned on 15 Aug 2007

Time on role 8 months, 11 days

FINEMAN, Jane

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2008

Resigned on 28 Apr 2010

Time on role 2 years, 2 months

KENT, Susan Lee

Secretary

RESIGNED

Assigned on 09 Jun 2010

Resigned on 18 Jul 2018

Time on role 8 years, 1 month, 9 days

WARREN, Martin

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 12 Sep 2002

Time on role 2 years, 1 month, 12 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jun 2000

Resigned on 06 Jun 2000

Time on role

BROWN, Alastair Martin James

Director

Company Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 05 Jun 2018

Time on role 2 years, 5 months, 1 day

CRAWFORD, Philip James

Director

Company Director

RESIGNED

Assigned on 18 May 2015

Resigned on 06 May 2016

Time on role 11 months, 19 days

GURNEY, Nigel John

Director

Company Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 05 Jun 2018

Time on role 3 years, 9 months, 4 days

LEROY, Pascal Alphonse Fernand

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Apr 2018

Resigned on 26 Dec 2018

Time on role 8 months, 23 days

ROSE, Christopher Nigel

Director

Director

RESIGNED

Assigned on 06 Jun 2000

Resigned on 14 Feb 2008

Time on role 7 years, 8 months, 8 days

TUSON, Paul Adam Edward

Director

Director

RESIGNED

Assigned on 07 Aug 2012

Resigned on 12 Feb 2014

Time on role 1 year, 6 months, 5 days

WISBEY, John Michael

Director

Company Chairman

RESIGNED

Assigned on 06 Jun 2000

Resigned on 18 May 2015

Time on role 14 years, 11 months, 12 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jun 2000

Resigned on 06 Jun 2000

Time on role


Some Companies

DOLLAREGION LIMITED

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:01727613
Status:ACTIVE
Category:Private Limited Company

HILLAG LTD

ST QUENTIN TREWORGAN COMMON,RAGLAN,NP15 1DN

Number:07234620
Status:ACTIVE
Category:Private Limited Company

KRASNIQI CONSTRUCTION LIMITED

UNIT A6 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ

Number:10995944
Status:ACTIVE
Category:Private Limited Company

MADHURA MEDICAL CONSULTANCY LTD

313 TUDOR DRIVE,KINGSTON UPON THAMES,KT2 5PF

Number:09789409
Status:ACTIVE
Category:Private Limited Company

NINA MOADDEL ART ADVISORY LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11948493
Status:ACTIVE
Category:Private Limited Company

SMEATON HEALTHCARE LIMITED

112 OCEAN STREET,PLYMOUTH,PL2 2DN

Number:11832133
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