INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8LE

Company number 02455350
Status Active
Incorporation Date 27 December 1989
Company Type Private Limited Company
Address 1ST FLOOR, 63-66 HATTON GARDENS, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 843,280.935 ; Register(s) moved to registered office address 1st Floor 63-66 Hatton Gardens London EC1N 8LE. The most likely internet sites of INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED are www.internationalartandantiquelossregister.co.uk, and www.international-art-and-antique-loss-register.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Art and Antique Loss Register Limited is a Private Limited Company. The company registration number is 02455350. International Art and Antique Loss Register Limited has been working since 27 December 1989. The present status of the company is Active. The registered address of International Art and Antique Loss Register Limited is 1st Floor 63 66 Hatton Gardens London Ec1n 8le. . RADCLIFFE, Julian Guy Yonge is a Director of the company. WESTROPP, Eric Mountefort is a Director of the company. WOOD, Simon Richard Browne is a Director of the company. Secretary CLARK, Peter Morten has been resigned. Secretary LE FEVRE, Antoine Jean has been resigned. Secretary PINCHEN, John Eric has been resigned. Secretary WAKEFORD, Caroline has been resigned. Director BAILEY, Brian Wyndham has been resigned. Director CREWDSON, William Richard Inge has been resigned. Director DAUBERVILLE, Michel Pierre Eric, Dir has been resigned. Director DAVIDSON, Peter Anthony Thomas has been resigned. Director EMSON, James, Brigadier has been resigned. Director FELDMAN, Franklin has been resigned. Director GOLDER, Adam Mark has been resigned. Director GRIBBEN, Allan Crawford Adamson has been resigned. Director HINE, Richard Graham, Dr has been resigned. Director JOSEPHSON, Jack Abraham has been resigned. Director KAYE, Sheldon has been resigned. Director LE FEVRE, Antoine Jean has been resigned. Director LEE, Charles Barnaby has been resigned. Director LINDSAY-SMITH, Iain Mor has been resigned. Director LINELL, John Marcus has been resigned. Director LOWENTHAL, Constance, Dr has been resigned. Director MARX, Peter Wolfgang Ewald has been resigned. Director NEVILLE, Rena has been resigned. Director NOTT, Gillian has been resigned. Director SANKEY, John Anthony has been resigned. Director SAYANI, Latif Noorali has been resigned. Director SHELLEY, Florence, Viscountees has been resigned. Director TAUBER, Ronald Steven has been resigned. Director VAUGHN, James Hurd has been resigned. Director WAKEFORD, Caroline has been resigned. Director WICKENKAMP, Rolf, Dr has been resigned. Director ZUCKERMAN, Mitchell has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director

Director
WESTROPP, Eric Mountefort
Appointed Date: 01 January 2008
86 years old

Director
WOOD, Simon Richard Browne
Appointed Date: 22 February 2006
77 years old

Resigned Directors

Secretary
CLARK, Peter Morten
Resigned: 03 May 2006
Appointed Date: 30 September 2000

Secretary
LE FEVRE, Antoine Jean
Resigned: 31 December 2012
Appointed Date: 03 May 2006

Secretary
PINCHEN, John Eric
Resigned: 30 September 2000
Appointed Date: 01 April 1995

Secretary
WAKEFORD, Caroline
Resigned: 31 March 1995

Director
BAILEY, Brian Wyndham
Resigned: 30 March 1992
82 years old

Director
CREWDSON, William Richard Inge
Resigned: 31 January 2003
93 years old

Director
DAUBERVILLE, Michel Pierre Eric, Dir
Resigned: 03 January 1994
Appointed Date: 28 October 1993
92 years old

Director
DAVIDSON, Peter Anthony Thomas
Resigned: 31 December 2012
Appointed Date: 28 January 1993
87 years old

Director
EMSON, James, Brigadier
Resigned: 31 December 2012
Appointed Date: 21 April 1992
87 years old

Director
FELDMAN, Franklin
Resigned: 22 February 2001
97 years old

Director
GOLDER, Adam Mark
Resigned: 17 November 2006
Appointed Date: 25 April 2002
64 years old

Director
GRIBBEN, Allan Crawford Adamson
Resigned: 05 April 2001
Appointed Date: 11 March 1999
72 years old

Director
HINE, Richard Graham, Dr
Resigned: 31 March 1993
70 years old

Director
JOSEPHSON, Jack Abraham
Resigned: 25 November 2004
Appointed Date: 04 December 1997
95 years old

Director
KAYE, Sheldon
Resigned: 12 June 1995
84 years old

Director
LE FEVRE, Antoine Jean
Resigned: 31 December 2012
Appointed Date: 22 February 2006
76 years old

Director
LEE, Charles Barnaby
Resigned: 20 May 1992
82 years old

Director
LINDSAY-SMITH, Iain Mor
Resigned: 03 June 1997
91 years old

Director
LINELL, John Marcus
Resigned: 08 December 1999
85 years old

Director
LOWENTHAL, Constance, Dr
Resigned: 31 March 1996
80 years old

Director
MARX, Peter Wolfgang Ewald
Resigned: 25 April 2002
Appointed Date: 09 June 1994
82 years old

Director
NEVILLE, Rena
Resigned: 25 November 2004
Appointed Date: 22 February 2001
64 years old

Director
NOTT, Gillian
Resigned: 25 November 2004
Appointed Date: 28 October 1993
80 years old

Director
SANKEY, John Anthony
Resigned: 31 March 1996
Appointed Date: 29 April 1993
95 years old

Director
SAYANI, Latif Noorali
Resigned: 18 June 2003
Appointed Date: 05 April 2001
68 years old

Director
SHELLEY, Florence, Viscountees
Resigned: 19 September 1994
Appointed Date: 28 January 1993
68 years old

Director
TAUBER, Ronald Steven
Resigned: 26 August 2002
Appointed Date: 27 March 1997
81 years old

Director
VAUGHN, James Hurd
Resigned: 09 December 1998
Appointed Date: 28 January 1993
98 years old

Director
WAKEFORD, Caroline
Resigned: 31 July 1999
Appointed Date: 28 January 1993
60 years old

Director
WICKENKAMP, Rolf, Dr
Resigned: 09 June 1994
77 years old

Director
ZUCKERMAN, Mitchell
Resigned: 05 April 2001
Appointed Date: 08 December 1999
79 years old

INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 843,280.935

23 Jun 2016
Register(s) moved to registered office address 1st Floor 63-66 Hatton Gardens London EC1N 8LE
21 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 843,280.935

20 Jan 2016
Register(s) moved to registered inspection location Northgate House Northgate Street Devizes Wiltshire SN10 1JX
...
... and 176 more events
02 Feb 1990
Director resigned;new director appointed

02 Feb 1990
Secretary resigned;new secretary appointed

02 Feb 1990
Registered office changed on 02/02/90 from: 2 baches street london N1 6UB

26 Jan 1990
Company name changed checktoday LIMITED\certificate issued on 29/01/90
27 Dec 1989
Incorporation

INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED Charges

20 October 2006
Rent deposit deed
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hatton Garden Properties Limited
Description: £5,936.00 including an amount equal to vat held in a…
20 October 2006
Rent security deposit deed
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Hatton Garden Properties Limited
Description: A deposit account of £5,936 together with any interest…
28 January 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied on 5 May 2000
Persons entitled: Contract & Investment Services LTD
Description: Fixed and floating charges over the undertaking and all…