JOHNSON MATTHEY PRECIOUS METALS LIMITED
LONDON JOHNSON MATTHEY DORMANT1 LTD JM ELECTRONICS EUROPE LIMITED PRECIS (1691) LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03657767
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address 5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016; Full accounts made up to 31 March 2016. The most likely internet sites of JOHNSON MATTHEY PRECIOUS METALS LIMITED are www.johnsonmattheypreciousmetals.co.uk, and www.johnson-matthey-precious-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Matthey Precious Metals Limited is a Private Limited Company. The company registration number is 03657767. Johnson Matthey Precious Metals Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Johnson Matthey Precious Metals Limited is 5th Floor 25 Farringdon Street London Ec4a 4ab. . FARRANT, Simon is a Secretary of the company. BEDFORD, Mark is a Director of the company. ROBINSON, Steven Paul is a Director of the company. TOTTEN, Jane Louise is a Director of the company. Secretary THORBURN, Ian Gordon has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HENKEL, Martin John Lawrence has been resigned. Director HUDDART, Ian Bruce Charles has been resigned. Director JONES, Dennis Gareth has been resigned. Director MACLEOD, Robert James has been resigned. Director MORGAN, David William has been resigned. Director MURPHY, David William Arthur has been resigned. Director MYERS, Alan Michael has been resigned. Director PENFOLD, Diane June has been resigned. Director SANDFORD, William Frederick has been resigned. Director SHELDRICK, John Nicholas has been resigned. Director THORBURN, Ian Gordon has been resigned. Director WHITTLE, David has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Precious metals production".


Current Directors

Secretary
FARRANT, Simon
Appointed Date: 07 April 1999

Director
BEDFORD, Mark
Appointed Date: 11 June 2007
64 years old

Director
ROBINSON, Steven Paul
Appointed Date: 01 July 2009
62 years old

Director
TOTTEN, Jane Louise
Appointed Date: 30 June 2015
52 years old

Resigned Directors

Secretary
THORBURN, Ian Gordon
Resigned: 30 July 1999
Appointed Date: 07 April 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 07 April 1999
Appointed Date: 11 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1998
Appointed Date: 28 October 1998

Director
HENKEL, Martin John Lawrence
Resigned: 11 November 2004
Appointed Date: 07 April 1999
83 years old

Director
HUDDART, Ian Bruce Charles
Resigned: 01 July 2009
Appointed Date: 11 November 2004
61 years old

Director
JONES, Dennis Gareth
Resigned: 31 July 2016
Appointed Date: 01 July 2014
60 years old

Director
MACLEOD, Robert James
Resigned: 01 July 2014
Appointed Date: 07 September 2009
61 years old

Director
MORGAN, David William
Resigned: 21 July 2009
Appointed Date: 07 April 1999
68 years old

Director
MURPHY, David William Arthur
Resigned: 17 August 1999
Appointed Date: 07 April 1999
85 years old

Director
MYERS, Alan Michael
Resigned: 30 June 2015
Appointed Date: 09 October 2013
64 years old

Director
PENFOLD, Diane June
Resigned: 07 April 1999
Appointed Date: 28 October 1998
60 years old

Director
SANDFORD, William Frederick
Resigned: 09 October 2013
Appointed Date: 20 July 2001
72 years old

Director
SHELDRICK, John Nicholas
Resigned: 07 September 2009
Appointed Date: 07 April 1999
76 years old

Director
THORBURN, Ian Gordon
Resigned: 30 July 1999
Appointed Date: 07 April 1999
85 years old

Director
WHITTLE, David
Resigned: 16 March 2007
Appointed Date: 20 July 2001
71 years old

Director
WILSON, Clare Alice
Resigned: 07 April 1999
Appointed Date: 28 October 1998
60 years old

Persons With Significant Control

Johnson Matthey Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON MATTHEY PRECIOUS METALS LIMITED Events

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Aug 2016
Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
04 Jul 2016
Full accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 92,576,979

03 Jul 2015
Full accounts made up to 31 March 2015
...
... and 91 more events
07 Apr 1999
Company name changed precis (1691) LIMITED\certificate issued on 07/04/99
17 Dec 1998
Director's particulars changed
17 Dec 1998
Secretary resigned
17 Dec 1998
New secretary appointed
28 Oct 1998
Incorporation