CHARTERHOUSE LOMBARD (UK) LIMITED
LONDON CHARTERHOUSE LOMBARD LIMITED CHARTERHOUSE CONTRACTS LIMITED

Hellopages » City of London » City of London » EC1A 9EJ

Company number 03419591
Status Active
Incorporation Date 14 August 1997
Company Type Private Limited Company
Address 1ST FLOOR, 69-70 LONG LANE, LONDON, ENGLAND, EC1A 9EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Christopher Hammond Broadhead as a director on 7 September 2016; Termination of appointment of Jessica Coutts as a director on 7 September 2016; Appointment of Miss Jessica Coutts as a director on 7 September 2016. The most likely internet sites of CHARTERHOUSE LOMBARD (UK) LIMITED are www.charterhouselombarduk.co.uk, and www.charterhouse-lombard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charterhouse Lombard Uk Limited is a Private Limited Company. The company registration number is 03419591. Charterhouse Lombard Uk Limited has been working since 14 August 1997. The present status of the company is Active. The registered address of Charterhouse Lombard Uk Limited is 1st Floor 69 70 Long Lane London England Ec1a 9ej. The company`s financial liabilities are £26.72k. It is £0k against last year. . C.C.S. SECRETARIES LIMITED is a Secretary of the company. BROADHEAD, Christopher Hammond is a Director of the company. SMITH, Richard Ashley is a Director of the company. Secretary ALLFORD, Andrew Charles has been resigned. Secretary DEAN, Carole Anne has been resigned. Secretary DORAN, David Arthur Carncross has been resigned. Secretary HUDDLESTON, Matthew Everett has been resigned. Secretary MESSENGER, Iain Ernest Bradley has been resigned. Secretary MYLCHREEST, Graihagh has been resigned. Secretary SHORTLAND, Mark has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director COUTTS, Jessica has been resigned. Director DEAN, Carole Anne has been resigned. Director DEAN, David Arthur Armytage has been resigned. Director DORAN, David Arthur Carncross has been resigned. Director HUDDLESTON, Matthew has been resigned. Director LANTRY, Eugene Christopher has been resigned. Director LANTRY, Eugene Christopher has been resigned. Director MAY, Andrew Colin has been resigned. Director MESSENGER, Iain Ernest Bradley has been resigned. Director MYLCHREEST, Graihagh has been resigned. Director MYLCHREEST, Graihagh has been resigned. Director TURNBULL, Richard has been resigned. Director WOOLFORD, Leigh James has been resigned. Director C.C.S. DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


charterhouse lombard (uk) Key Finiance

LIABILITIES £26.72k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
C.C.S. SECRETARIES LIMITED
Appointed Date: 01 July 2013

Director
BROADHEAD, Christopher Hammond
Appointed Date: 07 September 2016
70 years old

Director
SMITH, Richard Ashley
Appointed Date: 07 January 2002
53 years old

Resigned Directors

Secretary
ALLFORD, Andrew Charles
Resigned: 07 January 2002
Appointed Date: 23 October 2001

Secretary
DEAN, Carole Anne
Resigned: 23 October 2001
Appointed Date: 03 November 1997

Secretary
DORAN, David Arthur Carncross
Resigned: 25 August 2004
Appointed Date: 07 January 2002

Secretary
HUDDLESTON, Matthew Everett
Resigned: 01 July 2013
Appointed Date: 03 February 2010

Secretary
MESSENGER, Iain Ernest Bradley
Resigned: 16 March 2009
Appointed Date: 10 December 2007

Secretary
MYLCHREEST, Graihagh
Resigned: 10 December 2007
Appointed Date: 25 August 2004

Secretary
SHORTLAND, Mark
Resigned: 03 February 2010
Appointed Date: 16 March 2009

Secretary
WILLIAMS, Philip Hugh
Resigned: 03 November 1997
Appointed Date: 14 August 1997

Director
COUTTS, Jessica
Resigned: 07 September 2016
Appointed Date: 07 September 2016
40 years old

Director
DEAN, Carole Anne
Resigned: 23 October 2001
Appointed Date: 03 November 1997
62 years old

Director
DEAN, David Arthur Armytage
Resigned: 11 January 2000
Appointed Date: 03 November 1997
63 years old

Director
DORAN, David Arthur Carncross
Resigned: 25 August 2004
Appointed Date: 07 January 2002
73 years old

Director
HUDDLESTON, Matthew
Resigned: 01 July 2013
Appointed Date: 16 March 2009
49 years old

Director
LANTRY, Eugene Christopher
Resigned: 02 May 2007
Appointed Date: 25 August 2004
69 years old

Director
LANTRY, Eugene Christopher
Resigned: 07 January 2002
Appointed Date: 18 March 1999
69 years old

Director
MAY, Andrew Colin
Resigned: 09 July 1999
Appointed Date: 26 April 1999
61 years old

Director
MESSENGER, Iain Ernest Bradley
Resigned: 28 May 2009
Appointed Date: 10 December 2007
65 years old

Director
MYLCHREEST, Graihagh
Resigned: 10 December 2007
Appointed Date: 02 May 2007
69 years old

Director
MYLCHREEST, Graihagh
Resigned: 07 January 2002
Appointed Date: 23 October 2001
69 years old

Director
TURNBULL, Richard
Resigned: 11 June 2002
Appointed Date: 11 January 2000
58 years old

Director
WOOLFORD, Leigh James
Resigned: 03 November 1997
Appointed Date: 14 August 1997
66 years old

Director
C.C.S. DIRECTORS LIMITED
Resigned: 07 September 2016
Appointed Date: 01 July 2013

Persons With Significant Control

Mr David Arthur Armytage Dean
Notified on: 14 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Anne Dean
Notified on: 14 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Charterhouse Lombard Limited
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more

CHARTERHOUSE LOMBARD (UK) LIMITED Events

07 Sep 2016
Appointment of Mr Christopher Hammond Broadhead as a director on 7 September 2016
07 Sep 2016
Termination of appointment of Jessica Coutts as a director on 7 September 2016
07 Sep 2016
Appointment of Miss Jessica Coutts as a director on 7 September 2016
07 Sep 2016
Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
...
... and 95 more events
02 Dec 1997
New secretary appointed;new director appointed
02 Dec 1997
Secretary resigned
02 Dec 1997
Director resigned
02 Dec 1997
Registered office changed on 02/12/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX
14 Aug 1997
Incorporation