JLT FINANCIAL CONSULTANTS LIMITED
LONDON BURKE FORD FINANCIAL CONSULTANTS LIMITED BURKE FORD FINANCIAL SERVICES LIMITED

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

Company number 01964600
Status Active
Incorporation Date 25 November 1985
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Mark David Jones as a director on 19 October 2016; Termination of appointment of Nigel John Manley as a director on 19 October 2016. The most likely internet sites of JLT FINANCIAL CONSULTANTS LIMITED are www.jltfinancialconsultants.co.uk, and www.jlt-financial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven 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 Financial Consultants Limited is a Private Limited Company. The company registration number is 01964600. Jlt Financial Consultants Limited has been working since 25 November 1985. The present status of the company is Active. The registered address of Jlt Financial Consultants 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 ADAMS, Charlotte has been resigned. Secretary BOYLE, Michael John has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary LEES, Iain Roger has been resigned. Secretary SANDERS, Ian Colin has been resigned. Director BOYLE, Michael John has been resigned. Director BROWN, Michael Terence has been resigned. Director BURKE, Dominic James has been resigned. Director BURKE, Vincent has been resigned. Director CARPMAEL, Donald has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director COOKE, Graham Stephen has been resigned. Director FELL, Simon David has been resigned. Director GOODINGS, Phillip Eric has been resigned. Director HART, William Laurie has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director JONES, David Lyndon has been resigned. Director JONES, Mark David has been resigned. Director KINGSTON, Mervin, Dr has been resigned. Director LEES, Iain Roger has been resigned. Director MANLEY, Nigel John has been resigned. Director SANDERS, Ian Colin has been resigned. Director SANDERSON, Joseph Anthony Richard has been resigned. Director SAVAGE, Andrew James has been resigned. Director STOPARD, Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
ASHTON, Helen Louise
Appointed Date: 19 October 2016
63 years old

Director
HAY, Helen Frances
Appointed Date: 19 October 2016
60 years old

Resigned Directors

Secretary
ADAMS, Charlotte
Resigned: 17 October 2005
Appointed Date: 22 November 2004

Secretary
BOYLE, Michael John
Resigned: 27 February 1998
Appointed Date: 12 March 1992

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 17 October 2005

Secretary
JOHNSON, Stephanie
Resigned: 22 November 2004
Appointed Date: 31 July 2000

Secretary
LEES, Iain Roger
Resigned: 31 July 2000
Appointed Date: 27 February 1998

Secretary
SANDERS, Ian Colin
Resigned: 24 June 1992

Director
BOYLE, Michael John
Resigned: 27 February 1998
Appointed Date: 01 September 1991
63 years old

Director
BROWN, Michael Terence
Resigned: 31 August 2009
Appointed Date: 02 October 2000
75 years old

Director
BURKE, Dominic James
Resigned: 18 January 2006
67 years old

Director
BURKE, Vincent
Resigned: 31 August 1996
96 years old

Director
CARPMAEL, Donald
Resigned: 25 January 1996
Appointed Date: 01 January 1995
91 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 01 September 2015
Appointed Date: 03 June 2010
51 years old

Director
COOKE, Graham Stephen
Resigned: 10 March 2005
Appointed Date: 11 March 2004
72 years old

Director
FELL, Simon David
Resigned: 29 February 2000
Appointed Date: 01 September 1991
64 years old

Director
GOODINGS, Phillip Eric
Resigned: 03 June 2010
Appointed Date: 26 July 2000
66 years old

Director
HART, William Laurie
Resigned: 30 November 2001
Appointed Date: 01 February 2001
74 years old

Director
HOWORTH, Duncan Craig
Resigned: 31 December 2012
Appointed Date: 23 June 2004
68 years old

Director
JONES, David Lyndon
Resigned: 31 January 2005
Appointed Date: 01 September 1996
69 years old

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

Director
KINGSTON, Mervin, Dr
Resigned: 01 April 1996
Appointed Date: 01 September 1991
97 years old

Director
LEES, Iain Roger
Resigned: 31 July 2000
Appointed Date: 27 February 1998
63 years old

Director
MANLEY, Nigel John
Resigned: 19 October 2016
Appointed Date: 01 September 1993
74 years old

Director
SANDERS, Ian Colin
Resigned: 31 August 1994
77 years old

Director
SANDERSON, Joseph Anthony Richard
Resigned: 29 February 2000
81 years old

Director
SAVAGE, Andrew James
Resigned: 29 February 2000
Appointed Date: 01 September 1997
65 years old

Director
STOPARD, Mark
Resigned: 31 December 1998
Appointed Date: 01 September 1997
61 years old

JLT FINANCIAL CONSULTANTS LIMITED Events

20 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Nov 2016
Termination of appointment of Mark David Jones as a director on 19 October 2016
02 Nov 2016
Termination of appointment of Nigel John Manley as a director on 19 October 2016
02 Nov 2016
Appointment of Helen Frances Hay as a director on 19 October 2016
02 Nov 2016
Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016
...
... and 140 more events
22 Feb 1988
Return made up to 19/01/88; full list of members

10 Mar 1987
Accounts for a small company made up to 31 August 1986

10 Mar 1987
Return made up to 02/03/87; full list of members

02 Sep 1986
Accounting reference date shortened from 30/06 to 31/08

25 Nov 1985
Certificate of incorporation