CARROLL LONDON MARKETS LIMITED
LONDON JOHN HOLMAN & SONS LIMITED CHECKDAILY PROJECTS LIMITED

Hellopages » City of London » City of London » EC3V 0EJ

Company number 02858300
Status Active
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address 48 3RD FLOOR, 48 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0EJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 028583000002, created on 27 May 2016. The most likely internet sites of CARROLL LONDON MARKETS LIMITED are www.carrolllondonmarkets.co.uk, and www.carroll-london-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carroll London Markets Limited is a Private Limited Company. The company registration number is 02858300. Carroll London Markets Limited has been working since 30 September 1993. The present status of the company is Active. The registered address of Carroll London Markets Limited is 48 3rd Floor 48 Gracechurch Street London England Ec3v 0ej. . AUSTIN, Brian Mark is a Director of the company. DWYER, Paul Robert is a Director of the company. EZZARD, David James is a Director of the company. LENIHAN, Noel Christopher is a Director of the company. SULAIMAN, Sami Saad is a Director of the company. Secretary BLAKEMORE, John Anthony has been resigned. Secretary SCALES, David has been resigned. Secretary SMITH, Andrew George has been resigned. Secretary WOODFIELD, Alexander Brian has been resigned. Director ALBON, Philip Ian has been resigned. Director ALBON, Philip Ian has been resigned. Director BEAUMONT, Gary has been resigned. Director BLAKEMORE, John Anthony has been resigned. Director DUTTON, John William has been resigned. Director GRAHAM, Bruce William Charles has been resigned. Director GREEN, Nicholas Hugh has been resigned. Director HOLMAN, David Mcarthur has been resigned. Director HOLMAN-WEST, Andrew Mcarthur has been resigned. Director PRESLAND, Peter Eric has been resigned. Director SCALES, David has been resigned. Director SMITH, Andrew George has been resigned. Director TJAY MAZURI, Angela Mary has been resigned. Director WATERS, Thomas Clive has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
AUSTIN, Brian Mark
Appointed Date: 22 April 2016
68 years old

Director
DWYER, Paul Robert
Appointed Date: 22 April 2016
47 years old

Director
EZZARD, David James
Appointed Date: 22 April 2016
63 years old

Director
LENIHAN, Noel Christopher
Appointed Date: 22 April 2016
57 years old

Director
SULAIMAN, Sami Saad
Appointed Date: 22 April 2016
38 years old

Resigned Directors

Secretary
BLAKEMORE, John Anthony
Resigned: 31 March 2010
Appointed Date: 31 October 2006

Secretary
SCALES, David
Resigned: 28 September 2001
Appointed Date: 30 November 1993

Secretary
SMITH, Andrew George
Resigned: 31 October 2006
Appointed Date: 28 September 2001

Secretary
WOODFIELD, Alexander Brian
Resigned: 30 November 1993
Appointed Date: 22 October 1993

Director
ALBON, Philip Ian
Resigned: 22 April 2016
Appointed Date: 12 August 2010
67 years old

Director
ALBON, Philip Ian
Resigned: 12 August 2010
Appointed Date: 12 August 2010
67 years old

Director
BEAUMONT, Gary
Resigned: 22 April 2016
Appointed Date: 30 September 2010
58 years old

Director
BLAKEMORE, John Anthony
Resigned: 09 March 2010
Appointed Date: 05 January 2007
64 years old

Director
DUTTON, John William
Resigned: 09 March 2009
Appointed Date: 23 July 2003
77 years old

Director
GRAHAM, Bruce William Charles
Resigned: 18 August 2010
Appointed Date: 10 October 2007
70 years old

Director
GREEN, Nicholas Hugh
Resigned: 30 November 1993
Appointed Date: 22 October 1993
72 years old

Director
HOLMAN, David Mcarthur
Resigned: 05 August 2009
Appointed Date: 30 November 1993
96 years old

Director
HOLMAN-WEST, Andrew Mcarthur
Resigned: 22 April 2016
Appointed Date: 12 January 1999
57 years old

Director
PRESLAND, Peter Eric
Resigned: 22 April 2016
Appointed Date: 17 December 2009
75 years old

Director
SCALES, David
Resigned: 28 September 2001
Appointed Date: 30 November 1993
77 years old

Director
SMITH, Andrew George
Resigned: 30 August 2007
Appointed Date: 23 July 2003
76 years old

Director
TJAY MAZURI, Angela Mary
Resigned: 22 March 2013
Appointed Date: 09 March 2010
63 years old

Director
WATERS, Thomas Clive
Resigned: 15 April 2009
Appointed Date: 19 February 2002
72 years old

Persons With Significant Control

Carroll London Markets Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARROLL LONDON MARKETS LIMITED Events

03 Jan 2017
Full accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jun 2016
Registration of charge 028583000002, created on 27 May 2016
25 Apr 2016
Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 25 April 2016
25 Apr 2016
Director's details changed for Mrs Sami Saad Sulaiman on 22 April 2016
...
... and 107 more events
16 Dec 1993
Director resigned;new director appointed
13 Nov 1993
Secretary resigned;new secretary appointed

13 Nov 1993
Director resigned;new director appointed

13 Nov 1993
Registered office changed on 13/11/93 from: 2 baches street london N1 6UB

30 Sep 1993
Incorporation

CARROLL LONDON MARKETS LIMITED Charges

27 May 2016
Charge code 0285 8300 0002
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
2 August 2002
Mortgage deed
Delivered: 9 August 2002
Status: Satisfied on 27 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 6 montpelier place…