JARDINE LLOYD THOMPSON GROUP PLC
LONDON

Hellopages » City of London » City of London » EC3A 7AW
Company number 01679424
Status Active
Incorporation Date 18 November 1982
Company Type Public Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Richard John Harvey as a director on 31 December 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 11,009,050.35 ; Appointment of Mr Adam Phillip Charles Keswick as a director on 1 September 2016. The most likely internet sites of JARDINE LLOYD THOMPSON GROUP PLC are www.jardinelloydthompsongroup.co.uk, and www.jardine-lloyd-thompson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 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.Jardine Lloyd Thompson Group Plc is a Public Limited Company. The company registration number is 01679424. Jardine Lloyd Thompson Group Plc has been working since 18 November 1982. The present status of the company is Active. The registered address of Jardine Lloyd Thompson Group Plc is The St Botolph Building 138 Houndsditch London England Ec3a 7aw. . LLOYD, Jonathan is a Secretary of the company. BURKE, Dominic James is a Director of the company. CARNEGIE-BROWN, Bruce is a Director of the company. COURT, Annette Elizabeth is a Director of the company. DAWSON, Jonathan Donald Sherlock is a Director of the company. DRUMMOND BRADY, Mark Frederick Grayson is a Director of the company. HOWE, Geoffrey Michael Thomas is a Director of the company. KESWICK, Adam Phillip Charles is a Director of the company. ROZES, Charles Arthur is a Director of the company. SASSOON, James Meyer, Lord is a Director of the company. WALSH, Nicholas Charles is a Director of the company. Secretary HICKMAN, David James has been resigned. Secretary HILTON, George has been resigned. Secretary JOHNSON, Stephanie has been resigned. Director BARTON, Robert John Orr has been resigned. Director BIRKMIRE, John Charles has been resigned. Director CARPENTER, Brian Patrick has been resigned. Director CARPENTER, Brian Patrick has been resigned. Director CARTER, Kenneth Alan has been resigned. Director CHOURAQUI, Claude Albert Salomon has been resigned. Director COLLINS, Andrew Dominic John Bucke has been resigned. Director CORBEN, David Edward has been resigned. Director CORFIELD, Richard Conyngham has been resigned. Director DE ROTHSCHILD, Eric Alain Robert David, Baron has been resigned. Director GUY, Reginald Dennis has been resigned. Director HAMMOND, Michael Paul has been resigned. Director HARVEY, Richard John has been resigned. Director HASTINGS BASS, John Peter has been resigned. Director HOBSON, Anthony John has been resigned. Director KELJIK, Christopher Avedis has been resigned. Director KESWICK, Simon Lindley has been resigned. Director LEACH, Charles Guy Rodney, Lord has been resigned. Director LLOYD, Edward John has been resigned. Director LLOYD, Edward John has been resigned. Director LLOYD, Peter Gerald Keith has been resigned. Director MACANDREW, Nicholas Rupert has been resigned. Director MARLAND OF ODSTOCK, Jonathan Peter, Lord has been resigned. Director MAWSON, Simon John has been resigned. Director MCGILL, Stephen Phillip has been resigned. Director NABARRO, William John Nunes has been resigned. Director NABARRO, William John Nunes has been resigned. Director PAYNTER, John Gregor Hugh has been resigned. Director POWELL, Charles David, Lord has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director RICE, Peter Anthony has been resigned. Director RUSH, James William has been resigned. Director SCOTT, Robert Avisson has been resigned. Director SERMON, Thomas Richard has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director STUART-CLARKE, George William has been resigned. Director TOMKINSON, Robert Charles has been resigned. Director TWINING, James Douglas Robert has been resigned. Director WADE, Vyvienne Yvonne Alexandra Corley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLOYD, Jonathan
Appointed Date: 23 February 2015

Director
BURKE, Dominic James
Appointed Date: 01 January 2005
67 years old

Director
CARNEGIE-BROWN, Bruce
Appointed Date: 01 May 2016
66 years old

Director
COURT, Annette Elizabeth
Appointed Date: 01 August 2012
63 years old

Director
DAWSON, Jonathan Donald Sherlock
Appointed Date: 01 August 2012
74 years old

Director
DRUMMOND BRADY, Mark Frederick Grayson
Appointed Date: 01 March 2011
68 years old

Director
HOWE, Geoffrey Michael Thomas
Appointed Date: 01 January 2002
76 years old

Director
KESWICK, Adam Phillip Charles
Appointed Date: 01 September 2016
53 years old

Director
ROZES, Charles Arthur
Appointed Date: 01 September 2015
58 years old

Director
SASSOON, James Meyer, Lord
Appointed Date: 30 April 2013
70 years old

Director
WALSH, Nicholas Charles
Appointed Date: 01 October 2014
75 years old

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 19 December 2014
Appointed Date: 04 March 1997

Secretary
HILTON, George
Resigned: 04 March 1997

Secretary
JOHNSON, Stephanie
Resigned: 23 February 2015
Appointed Date: 19 December 2014

Director
BARTON, Robert John Orr
Resigned: 31 December 2001
Appointed Date: 06 February 1997
81 years old

Director
BIRKMIRE, John Charles
Resigned: 01 May 1994
71 years old

Director
CARPENTER, Brian Patrick
Resigned: 29 April 2010
Appointed Date: 27 April 2006
77 years old

Director
CARPENTER, Brian Patrick
Resigned: 27 April 2006
Appointed Date: 05 April 2006
77 years old

Director
CARTER, Kenneth Alan
Resigned: 27 April 2006
82 years old

Director
CHOURAQUI, Claude Albert Salomon
Resigned: 28 April 2005
Appointed Date: 06 February 1997
89 years old

Director
COLLINS, Andrew Dominic John Bucke
Resigned: 05 April 2006
Appointed Date: 01 August 1995
69 years old

Director
CORBEN, David Edward
Resigned: 29 February 2000
Appointed Date: 06 February 1997
80 years old

Director
CORFIELD, Richard Conyngham
Resigned: 02 November 1995
70 years old

Director
DE ROTHSCHILD, Eric Alain Robert David, Baron
Resigned: 31 December 2001
Appointed Date: 06 February 1997
85 years old

Director
GUY, Reginald Dennis
Resigned: 29 February 2000
Appointed Date: 06 February 1997
79 years old

Director
HAMMOND, Michael Paul
Resigned: 01 December 2005
Appointed Date: 01 January 2005
68 years old

Director
HARVEY, Richard John
Resigned: 31 December 2016
Appointed Date: 17 December 2009
75 years old

Director
HASTINGS BASS, John Peter
Resigned: 15 September 2006
Appointed Date: 06 February 1997
71 years old

Director
HOBSON, Anthony John
Resigned: 31 July 2005
Appointed Date: 01 January 2002
78 years old

Director
KELJIK, Christopher Avedis
Resigned: 30 April 2009
Appointed Date: 01 November 2005
77 years old

Director
KESWICK, Simon Lindley
Resigned: 30 April 2013
Appointed Date: 10 January 2001
83 years old

Director
LEACH, Charles Guy Rodney, Lord
Resigned: 12 June 2016
Appointed Date: 06 February 1997
91 years old

Director
LLOYD, Edward John
Resigned: 28 April 2005
Appointed Date: 01 January 2002
70 years old

Director
LLOYD, Edward John
Resigned: 29 February 2000
Appointed Date: 01 July 1993
70 years old

Director
LLOYD, Peter Gerald Keith
Resigned: 31 December 1993
87 years old

Director
MACANDREW, Nicholas Rupert
Resigned: 29 April 2014
Appointed Date: 01 July 2005
79 years old

Director
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Resigned: 29 February 2000
Appointed Date: 28 March 1995
69 years old

Director
MAWSON, Simon John
Resigned: 31 July 2012
Appointed Date: 06 August 2010
66 years old

Director
MCGILL, Stephen Phillip
Resigned: 26 November 2004
Appointed Date: 01 December 1996
68 years old

Director
NABARRO, William John Nunes
Resigned: 31 August 2010
Appointed Date: 27 April 2006
70 years old

Director
NABARRO, William John Nunes
Resigned: 27 April 2006
Appointed Date: 05 April 2006
70 years old

Director
PAYNTER, John Gregor Hugh
Resigned: 30 June 2012
Appointed Date: 01 October 2008
71 years old

Director
POWELL, Charles David, Lord
Resigned: 10 January 2001
Appointed Date: 06 February 1997
84 years old

Director
REYNOLDS, Michael Thomas
Resigned: 01 September 2015
Appointed Date: 26 November 2012
56 years old

Director
RICE, Peter Anthony
Resigned: 01 November 1994
75 years old

Director
RUSH, James William
Resigned: 06 August 2010
Appointed Date: 01 August 2006
65 years old

Director
SCOTT, Robert Avisson
Resigned: 31 December 2008
Appointed Date: 01 January 2002
84 years old

Director
SERMON, Thomas Richard
Resigned: 28 April 2005
Appointed Date: 25 January 1996
79 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 01 July 2009
Appointed Date: 01 November 2008
75 years old

Director
STUART-CLARKE, George William
Resigned: 01 August 2006
Appointed Date: 01 May 1994
77 years old

Director
TOMKINSON, Robert Charles
Resigned: 31 December 2001
84 years old

Director
TWINING, James Douglas Robert
Resigned: 26 April 2016
Appointed Date: 01 August 2012
53 years old

Director
WADE, Vyvienne Yvonne Alexandra Corley
Resigned: 07 May 2013
Appointed Date: 01 January 2002
64 years old

JARDINE LLOYD THOMPSON GROUP PLC Events

03 Jan 2017
Termination of appointment of Richard John Harvey as a director on 31 December 2016
25 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 11,009,050.35

06 Oct 2016
Appointment of Mr Adam Phillip Charles Keswick as a director on 1 September 2016
30 Jun 2016
Annual return made up to 24 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 11,008,600.35

13 Jun 2016
Termination of appointment of Charles Guy Rodney Leach as a director on 12 June 2016
...
... and 240 more events
01 Dec 2007
Ad 29/11/07--------- £ si [email protected]=500 £ ic 10666243/10666743
29 Nov 2007
Ad 27/11/07--------- £ si [email protected]=600 £ ic 10665643/10666243
19 Nov 2007
Ad 14/11/07--------- £ si [email protected]=31 £ ic 10665612/10665643
15 Nov 2007
Ad 13/11/07--------- £ si [email protected]=282 £ ic 10665330/10665612
06 Nov 2007
Ad 01/11/07--------- £ si [email protected]=500 £ ic 10664830/10665330