THE LONDON BUSINESS CLUB
LONDON CAMPAIGN FOR CROSSRAIL THE LONDON ALLIANCE

Hellopages » Greater London » Camden » W1T 4JE

Company number 04241661
Status Active
Incorporation Date 26 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MIDDLESEX HOUSE,, 34-42 CLEVELAND STREET, LONDON, ENGLAND, W1T 4JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 no member list; Registered office address changed from 34-42 4th Floor Cleveland Street London W1T 4JE to Middlesex House, 34-42 Cleveland Street London W1T 4JE on 9 August 2016. The most likely internet sites of THE LONDON BUSINESS CLUB are www.thelondonbusiness.co.uk, and www.the-london-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The London Business Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04241661. The London Business Club has been working since 26 June 2001. The present status of the company is Active. The registered address of The London Business Club is Middlesex House 34 42 Cleveland Street London England W1t 4je. . FRANCIS, Anzo is a Secretary of the company. HUBBARD, Stephen Arthur is a Director of the company. ROONEY, Michael John is a Director of the company. STANBRIDGE, Colin John is a Director of the company. TERPILOWSKI, Susan Carol is a Director of the company. Secretary DRURY, Stephen has been resigned. Secretary GROOM, Mary Josephine has been resigned. Director ALTMAN, Andrew Dana has been resigned. Director BARLOW, Ian Edward has been resigned. Director BLAKE, Andrew Julian has been resigned. Director BOURNE, Nigel has been resigned. Director CHARLTON, Michael Gerard has been resigned. Director COYLE, Janet has been resigned. Director DAVIES, Peter has been resigned. Director DRURY, Stephen has been resigned. Director GRIEVE, Alison Esther has been resigned. Director GROOM, Mary Josephine has been resigned. Director LALLA MAHARAJH, Julia has been resigned. Director LOPEZ, Daniel has been resigned. Director MENNEER, Simon John has been resigned. Director MULVEY, Michael Peter has been resigned. Director O'BRIEN, Robert Stephen has been resigned. Director PARKER, Sara Louise has been resigned. Director ROONEY, Michael John Anthony has been resigned. Director RUSSELL, Tom has been resigned. Director TAYLOR, Brett David has been resigned. Director VALENTINE, Josephine Clare, Baroness has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRANCIS, Anzo
Appointed Date: 20 October 2015

Director
HUBBARD, Stephen Arthur
Appointed Date: 23 June 2010
72 years old

Director
ROONEY, Michael John
Appointed Date: 22 January 2007
77 years old

Director
STANBRIDGE, Colin John
Appointed Date: 29 September 2006
75 years old

Director
TERPILOWSKI, Susan Carol
Appointed Date: 18 February 2010
67 years old

Resigned Directors

Secretary
DRURY, Stephen
Resigned: 20 October 2015
Appointed Date: 17 January 2002

Secretary
GROOM, Mary Josephine
Resigned: 17 January 2002
Appointed Date: 26 June 2001

Director
ALTMAN, Andrew Dana
Resigned: 30 June 2012
Appointed Date: 19 April 2010
62 years old

Director
BARLOW, Ian Edward
Resigned: 23 June 2010
Appointed Date: 29 September 2006
74 years old

Director
BLAKE, Andrew Julian
Resigned: 17 January 2002
Appointed Date: 26 June 2001
61 years old

Director
BOURNE, Nigel
Resigned: 19 October 2010
Appointed Date: 29 September 2006
79 years old

Director
CHARLTON, Michael Gerard
Resigned: 31 March 2011
Appointed Date: 13 April 2007
60 years old

Director
COYLE, Janet
Resigned: 30 September 2012
Appointed Date: 31 March 2011
60 years old

Director
DAVIES, Peter
Resigned: 27 October 2005
Appointed Date: 17 January 2002
70 years old

Director
DRURY, Stephen
Resigned: 29 September 2006
Appointed Date: 27 October 2005
68 years old

Director
GRIEVE, Alison Esther
Resigned: 27 October 2005
Appointed Date: 17 January 2002
73 years old

Director
GROOM, Mary Josephine
Resigned: 17 January 2002
Appointed Date: 26 June 2001
71 years old

Director
LALLA MAHARAJH, Julia
Resigned: 24 February 2006
Appointed Date: 27 October 2005
55 years old

Director
LOPEZ, Daniel
Resigned: 31 March 2011
Appointed Date: 18 February 2010
51 years old

Director
MENNEER, Simon John
Resigned: 19 February 2008
Appointed Date: 18 October 2006
60 years old

Director
MULVEY, Michael Peter
Resigned: 31 December 2010
Appointed Date: 15 November 2006
77 years old

Director
O'BRIEN, Robert Stephen
Resigned: 27 October 2005
Appointed Date: 17 January 2002
89 years old

Director
PARKER, Sara Louise
Resigned: 31 March 2011
Appointed Date: 09 December 2010
43 years old

Director
ROONEY, Michael John Anthony
Resigned: 27 October 2005
Appointed Date: 17 January 2002
77 years old

Director
RUSSELL, Tom
Resigned: 30 April 2009
Appointed Date: 19 February 2008
73 years old

Director
TAYLOR, Brett David
Resigned: 28 September 2012
Appointed Date: 19 October 2010
65 years old

Director
VALENTINE, Josephine Clare, Baroness
Resigned: 22 January 2007
Appointed Date: 29 September 2006
66 years old

THE LONDON BUSINESS CLUB Events

03 Jan 2017
Full accounts made up to 31 March 2016
09 Aug 2016
Annual return made up to 26 June 2016 no member list
09 Aug 2016
Registered office address changed from 34-42 4th Floor Cleveland Street London W1T 4JE to Middlesex House, 34-42 Cleveland Street London W1T 4JE on 9 August 2016
19 Nov 2015
Termination of appointment of Stephen Drury as a secretary on 20 October 2015
19 Nov 2015
Appointment of Mrs Anzo Francis as a secretary on 20 October 2015
...
... and 84 more events
08 Feb 2002
New director appointed
08 Feb 2002
Director resigned
05 Feb 2002
New secretary appointed
05 Feb 2002
Secretary resigned;director resigned
26 Jun 2001
Incorporation