JLT CONSULTANTS & ACTUARIES LIMITED
LONDON JLT CONSULTANTS AND ACTUARIES LIMITED ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED ALEXANDER FORBES FINANCIAL SERVICES LIMITED JOHNSTONE DOUGLAS LIMITED

Hellopages » City of London » City of London » EC3A 7AW

Company number 01804276
Status Active
Incorporation Date 29 March 1984
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Termination of appointment of Mark David Jones as a director on 19 October 2016; Appointment of Helen Frances Hay as a director on 18 October 2016; Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016. The most likely internet sites of JLT CONSULTANTS & ACTUARIES LIMITED are www.jltconsultantsactuaries.co.uk, and www.jlt-consultants-actuaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six 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.Jlt Consultants Actuaries Limited is a Private Limited Company. The company registration number is 01804276. Jlt Consultants Actuaries Limited has been working since 29 March 1984. The present status of the company is Active. The registered address of Jlt Consultants Actuaries Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . JLT SECRETARIES LIMITED is a Secretary of the company. ASHTON, Helen Louise is a Director of the company. HAY, Helen Frances is a Director of the company. Secretary BYRNE, Gwendoline has been resigned. Secretary HARRISON, Philip James has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary TAYLOR, Jonathan Mark has been resigned. Secretary VOSS, Louisa Elizabeth has been resigned. Secretary WEBBER, Sally Anne has been resigned. Director APPLETON, Garry Mark has been resigned. Director AYERST, Christopher John has been resigned. Director CHAMBERS, Nigel Keith has been resigned. Director CHRISTOPHERS, Michael has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director COLEMAN, Simon Richard has been resigned. Director COOPER, John Antony has been resigned. Director DWYER, Michael William has been resigned. Director GUSMAO, Antonio Guilherme Ramos has been resigned. Director HAYES, Antony Clive has been resigned. Director HEANEY, Quintin John has been resigned. Director HUBNER, John David has been resigned. Director JOHNSTONE, Douglas Wesley has been resigned. Director JONES, Mark David has been resigned. Director LEWIS, Leon has been resigned. Director MACGREGOR, Robert Douglas has been resigned. Director MARLOW, David James has been resigned. Director MORGAN, Timothy David has been resigned. Director MOUGHTON, Barry John has been resigned. Director MOWAT, Alan has been resigned. Director O'DWYER, Tony has been resigned. Director PARKER, Jarrod Heath has been resigned. Director PEARSON, Richard James has been resigned. Director PERCY DAVIS, John has been resigned. Director QUINTON, Peter John has been resigned. Director RAFFERTY, Peter Michael has been resigned. Director STOBART, Grant Edwin has been resigned. Director WEBBER, Sally Anne has been resigned. Director WILLIAMS, Thomas John has been resigned. Director WOOD, Gregory Mark has been resigned. Director WOOD, Richard Blair Stephen has been resigned. Director WRIGHT, David Wilfred has been resigned. Director JLT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
ASHTON, Helen Louise
Appointed Date: 18 October 2016
63 years old

Director
HAY, Helen Frances
Appointed Date: 18 October 2016
60 years old

Resigned Directors

Secretary
BYRNE, Gwendoline
Resigned: 01 October 1997

Secretary
HARRISON, Philip James
Resigned: 21 December 2007
Appointed Date: 07 December 2006

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 07 December 2012

Secretary
TAYLOR, Jonathan Mark
Resigned: 07 December 2006
Appointed Date: 23 September 2000

Secretary
VOSS, Louisa Elizabeth
Resigned: 07 December 2012
Appointed Date: 21 December 2007

Secretary
WEBBER, Sally Anne
Resigned: 23 September 2000
Appointed Date: 01 October 1997

Director
APPLETON, Garry Mark
Resigned: 31 December 2012
Appointed Date: 26 April 2001
63 years old

Director
AYERST, Christopher John
Resigned: 06 February 2002
Appointed Date: 18 August 1997
78 years old

Director
CHAMBERS, Nigel Keith
Resigned: 02 June 2009
77 years old

Director
CHRISTOPHERS, Michael
Resigned: 07 December 2012
Appointed Date: 08 May 1998
83 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 01 September 2015
Appointed Date: 01 January 2013
51 years old

Director
COLEMAN, Simon Richard
Resigned: 15 September 2006
Appointed Date: 05 May 2004
64 years old

Director
COOPER, John Antony
Resigned: 07 December 2012
Appointed Date: 09 February 2007
68 years old

Director
DWYER, Michael William
Resigned: 01 July 2002
76 years old

Director
GUSMAO, Antonio Guilherme Ramos
Resigned: 07 December 2012
Appointed Date: 30 March 2010
52 years old

Director
HAYES, Antony Clive
Resigned: 02 May 2011
Appointed Date: 01 February 2011
54 years old

Director
HEANEY, Quintin John
Resigned: 09 May 2002
Appointed Date: 11 April 2000
68 years old

Director
HUBNER, John David
Resigned: 07 December 2012
Appointed Date: 12 September 2008
59 years old

Director
JOHNSTONE, Douglas Wesley
Resigned: 06 April 2002
83 years old

Director
JONES, Mark David
Resigned: 19 October 2016
Appointed Date: 01 September 2015
52 years old

Director
LEWIS, Leon
Resigned: 26 April 2001
Appointed Date: 11 April 2000
77 years old

Director
MACGREGOR, Robert Douglas
Resigned: 15 February 2010
Appointed Date: 01 July 2002
63 years old

Director
MARLOW, David James
Resigned: 27 February 2009
Appointed Date: 03 May 2005
59 years old

Director
MORGAN, Timothy David
Resigned: 31 August 2010
Appointed Date: 12 March 2002
70 years old

Director
MOUGHTON, Barry John
Resigned: 11 April 2000
93 years old

Director
MOWAT, Alan
Resigned: 16 November 2009
Appointed Date: 12 August 2008
61 years old

Director
O'DWYER, Tony
Resigned: 01 January 2013
Appointed Date: 03 May 2005
55 years old

Director
PARKER, Jarrod Heath
Resigned: 09 February 2004
Appointed Date: 04 April 2002
59 years old

Director
PEARSON, Richard James
Resigned: 01 April 2004
Appointed Date: 01 June 2003
59 years old

Director
PERCY DAVIS, John
Resigned: 24 May 2004
Appointed Date: 06 February 2002
79 years old

Director
QUINTON, Peter John
Resigned: 24 March 2005
Appointed Date: 09 February 2004
66 years old

Director
RAFFERTY, Peter Michael
Resigned: 21 October 2005
Appointed Date: 01 July 2002
76 years old

Director
STOBART, Grant Edwin
Resigned: 07 December 2012
Appointed Date: 02 February 2005
61 years old

Director
WEBBER, Sally Anne
Resigned: 18 September 2007
Appointed Date: 25 September 1999
61 years old

Director
WILLIAMS, Thomas John
Resigned: 30 November 2012
Appointed Date: 07 December 2006
70 years old

Director
WOOD, Gregory Mark
Resigned: 30 April 2015
Appointed Date: 01 January 2013
72 years old

Director
WOOD, Richard Blair Stephen
Resigned: 14 July 2003
Appointed Date: 01 November 2000
60 years old

Director
WRIGHT, David Wilfred
Resigned: 03 November 2001
Appointed Date: 17 September 1994
74 years old

Director
JLT CORPORATE SERVICES LIMITED
Resigned: 18 October 2016
Appointed Date: 01 September 2015

JLT CONSULTANTS & ACTUARIES LIMITED Events

02 Nov 2016
Termination of appointment of Mark David Jones as a director on 19 October 2016
19 Oct 2016
Appointment of Helen Frances Hay as a director on 18 October 2016
19 Oct 2016
Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016
19 Oct 2016
Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016
23 Jun 2016
Full accounts made up to 31 December 2015
...
... and 226 more events
10 Dec 1986
New director appointed

21 Nov 1986
Group of companies' accounts made up to 15 May 1986
09 May 1986
Gazettable document

29 Mar 1984
Certificate of incorporation
29 Mar 1984
Incorporation

JLT CONSULTANTS & ACTUARIES LIMITED Charges

17 April 1989
Deed of guarantee
Delivered: 22 April 1989
Status: Satisfied on 26 April 1991
Persons entitled: The Scottish Life Investment Management Company Limited The Scottish Life Assurance Company
Description: All monies standing to the credit of any bank account…