LIBRA MANAGERS LIMITED

Regis House Regis House, London, EC4R 9AN
StatusACTIVE
Company No.04043471
CategoryPrivate Limited Company
Incorporated26 Jul 2000
Age23 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LIBRA MANAGERS LIMITED is an active private limited company with number 04043471. It was incorporated 23 years, 9 months, 18 days ago, on 26 July 2000. The company address is Regis House Regis House, London, EC4R 9AN.



People

CUTLER, Andrew John

Director

Company Director

ACTIVE

Assigned on 03 Nov 2023

Current time on role 6 months, 10 days

HEPPELL, Richard Emlyn

Director

Company Director

ACTIVE

Assigned on 03 Nov 2023

Current time on role 6 months, 10 days

GOSDEN, Anthony Frank

Secretary

RESIGNED

Assigned on 23 Sep 2002

Resigned on 30 Jun 2013

Time on role 10 years, 9 months, 7 days

RECKORD, Joanna Mary

Secretary

RESIGNED

Assigned on 26 Jul 2000

Resigned on 23 Sep 2002

Time on role 2 years, 1 month, 28 days

RODGERS, Jonathan Paul

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Apr 2021

Time on role 7 years, 9 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 2000

Resigned on 26 Jul 2000

Time on role

BATTISON, Hilary Jane

Director

Solicitor Insurance Executive

RESIGNED

Assigned on 01 Apr 2002

Resigned on 01 Nov 2006

Time on role 4 years, 7 months

EDGINTON, Clive Leonard Ashcroft

Director

Insurance Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 01 Nov 2006

Time on role 6 years, 3 months, 6 days

GOSDEN, Anthony Frank

Director

Insurance

RESIGNED

Assigned on 01 Jan 2009

Resigned on 30 Jun 2013

Time on role 4 years, 5 months, 29 days

GOSDEN, Anthony Frank

Director

Accountant

RESIGNED

Assigned on 26 Jul 2000

Resigned on 01 Nov 2006

Time on role 6 years, 3 months, 6 days

GROVER, Roger Stephen

Director

Insurance Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 31 Dec 2005

Time on role 5 years, 5 months, 5 days

HURST, Penelope

Director

Solicitor Insurance Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 31 Dec 2008

Time on role 8 years, 5 months, 5 days

NIVEN, Alasdair John

Director

Insurance Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 01 Nov 2006

Time on role 6 years, 3 months, 6 days

PEAT, Samantha Jane

Director

Insurance

RESIGNED

Assigned on 01 May 2021

Resigned on 03 Nov 2023

Time on role 2 years, 6 months, 2 days

PICKARD, Edward John

Director

Insurance Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 01 Nov 2006

Time on role 6 years, 3 months, 6 days

RODGERS, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Apr 2021

Time on role 7 years, 9 months, 29 days

SCRIVEN, Simon Charles Guy

Director

Solicitor Insurance Executive

RESIGNED

Assigned on 26 Jul 2000

Resigned on 01 Nov 2006

Time on role 6 years, 3 months, 6 days

WEBSTER, Adrian Eugene

Director

Risk Manager

RESIGNED

Assigned on 08 Oct 2003

Resigned on 19 Apr 2005

Time on role 1 year, 6 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 26 Jul 2000

Time on role


Some Companies

AVENUM LTD

262 NORBURY AVENUE,LONDON,SW16 3RL

Number:11897345
Status:ACTIVE
Category:Private Limited Company

EFFICIO INTERNATIONAL LIMITED

4TH FLOOR,LONDON,W1B 1PN

Number:10637603
Status:ACTIVE
Category:Private Limited Company

FLAT FEE RECRUITER LIMITED

5 FEAST FIELD,LEEDS,LS18 4TJ

Number:08004284
Status:ACTIVE
Category:Private Limited Company

MY WAREHOUSE LIMITED

28 HEATHFIELD,MILTON KEYNES,MK12 6HP

Number:06752415
Status:ACTIVE
Category:Private Limited Company

OTOKO DESIGNS LIMITED

CHARLOTTE HOUSE NORFOLK STREET,LIVERPOOL,L1 0BG

Number:11238947
Status:ACTIVE
Category:Private Limited Company

RAMAIR AVIATION SERVICES LTD

HOWBERY BUSINESS PARK,WALLINGFORD,OX10 8BA

Number:08630349
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