JLT PERU RETAIL LIMITED
LONDON PETROSE LIMITED

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

Company number 05132644
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Director's details changed for Hugh Nicholas Crossland on 20 May 2016. The most likely internet sites of JLT PERU RETAIL LIMITED are www.jltperuretail.co.uk, and www.jlt-peru-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five 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 Peru Retail Limited is a Private Limited Company. The company registration number is 05132644. Jlt Peru Retail Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Jlt Peru Retail Limited is The St Botolph Building 138 Houndsditch London Ec3a 7aw. . JLT SECRETARIES LIMITED is a Secretary of the company. COLDERWOOD, Andrew Colin is a Director of the company. CROSSLAND, Hugh Nicholas is a Director of the company. METHLEY, Michael Peter is a Director of the company. VIERA-GALLO, Jose Ramon Mariategui is a Director of the company. Secretary HICKMAN, David James has been resigned. Secretary JOHNSON, Stephanie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASTAGNINO, Ernesto Leon Velarde has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director HASTINGS BASS, John Peter has been resigned. Director HICKMAN, David James has been resigned. Director JONES, Mark David has been resigned. Director LOVE, Samuel Andrew James has been resigned. Director SMITH, Peter David has been resigned. Director WADE, Vyvienne Yvonne Alexandra Corley has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
COLDERWOOD, Andrew Colin
Appointed Date: 03 May 2016
65 years old

Director
CROSSLAND, Hugh Nicholas
Appointed Date: 03 May 2016
51 years old

Director
METHLEY, Michael Peter
Appointed Date: 09 April 2013
60 years old

Director
VIERA-GALLO, Jose Ramon Mariategui
Appointed Date: 22 June 2012
79 years old

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 07 June 2004
Appointed Date: 01 June 2004

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 07 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 June 2004
Appointed Date: 19 May 2004

Director
CASTAGNINO, Ernesto Leon Velarde
Resigned: 18 April 2013
Appointed Date: 27 June 2012
55 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 30 January 2016
Appointed Date: 01 September 2015
51 years old

Director
HASTINGS BASS, John Peter
Resigned: 31 December 2006
Appointed Date: 01 June 2004
71 years old

Director
HICKMAN, David James
Resigned: 31 December 2014
Appointed Date: 01 June 2004
72 years old

Director
JONES, Mark David
Resigned: 01 September 2015
Appointed Date: 17 July 2008
52 years old

Director
LOVE, Samuel Andrew James
Resigned: 02 January 2015
Appointed Date: 22 June 2012
67 years old

Director
SMITH, Peter David
Resigned: 17 July 2008
Appointed Date: 01 June 2004
59 years old

Director
WADE, Vyvienne Yvonne Alexandra Corley
Resigned: 09 April 2013
Appointed Date: 17 July 2008
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 June 2004
Appointed Date: 19 May 2004

JLT PERU RETAIL LIMITED Events

20 Jun 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

20 May 2016
Director's details changed for Hugh Nicholas Crossland on 20 May 2016
09 May 2016
Appointment of Hugh Nicholas Crossland as a director on 3 May 2016
09 May 2016
Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016
...
... and 60 more events
09 Jun 2004
Director resigned
09 Jun 2004
New director appointed
09 Jun 2004
Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ
03 Jun 2004
Company name changed petrose LIMITED\certificate issued on 03/06/04
19 May 2004
Incorporation