JOHNSON, PUDDIFOOT & LAST LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7DQ

Company number 01136647
Status Active
Incorporation Date 27 September 1973
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JOHNSON, PUDDIFOOT & LAST LIMITED are www.johnsonpuddifootlast.co.uk, and www.johnson-puddifoot-last.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Johnson Puddifoot Last Limited is a Private Limited Company. The company registration number is 01136647. Johnson Puddifoot Last Limited has been working since 27 September 1973. The present status of the company is Active. The registered address of Johnson Puddifoot Last Limited is 51 Lime Street London Ec3m 7dq. . CHERRY, Michael John, Dr is a Director of the company. GOODINGE, Oliver Hew Wallinger is a Director of the company. WILLIS CORPORATE DIRECTOR SERVICES LIMITED is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary CHITTY, Michael Patrick has been resigned. Secretary MURPHY, Leo has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary WARREN, Tracy Marina has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director CHITTY, Michael Patrick has been resigned. Director FANE, Edward Hugh Reynardson has been resigned. Director FANE, Peter William has been resigned. Director JOHNSON, Alan Brian has been resigned. Director LAST, Kenneth Frank has been resigned. Director PACKER, Patrick William has been resigned. Director PELLY, John Marriott has been resigned. Director TAYLOR, Norman Alfred has been resigned. Director VICKERS, James Edward Douglas has been resigned. Director WARREN, Tracy Marina has been resigned. Director WENHAM, Paul has been resigned. Director WOOD, Stephen Edward has been resigned. Director WILLIS CORPORATE DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHERRY, Michael John, Dr
Appointed Date: 29 January 2016
56 years old

Director
GOODINGE, Oliver Hew Wallinger
Appointed Date: 01 January 2012
65 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Appointed Date: 08 September 2010

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 14 October 2009

Secretary
CHITTY, Michael Patrick
Resigned: 25 June 2001
Appointed Date: 01 January 1997

Secretary
MURPHY, Leo
Resigned: 31 December 1996

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 03 September 2012

Secretary
WARREN, Tracy Marina
Resigned: 03 March 2005
Appointed Date: 25 June 2001

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2012
Appointed Date: 08 September 2010

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 29 March 2005

Director
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 22 September 2008
57 years old

Director
CHITTY, Michael Patrick
Resigned: 29 March 2005
Appointed Date: 25 June 2001
74 years old

Director
FANE, Edward Hugh Reynardson
Resigned: 21 May 1999
Appointed Date: 18 February 1997
68 years old

Director
FANE, Peter William
Resigned: 30 April 1997
86 years old

Director
JOHNSON, Alan Brian
Resigned: 08 January 1993
94 years old

Director
LAST, Kenneth Frank
Resigned: 15 May 1992
95 years old

Director
PACKER, Patrick William
Resigned: 31 January 1997
Appointed Date: 01 September 1992
83 years old

Director
PELLY, John Marriott
Resigned: 25 June 2001
Appointed Date: 01 May 1997
72 years old

Director
TAYLOR, Norman Alfred
Resigned: 25 June 2001
Appointed Date: 01 September 1992
77 years old

Director
VICKERS, James Edward Douglas
Resigned: 25 June 2001
Appointed Date: 17 November 1997
67 years old

Director
WARREN, Tracy Marina
Resigned: 01 March 2005
Appointed Date: 25 June 2001
62 years old

Director
WENHAM, Paul
Resigned: 25 June 2001
Appointed Date: 17 November 1997
78 years old

Director
WOOD, Stephen Edward
Resigned: 29 January 2016
Appointed Date: 14 October 2009
62 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 29 March 2005

JOHNSON, PUDDIFOOT & LAST LIMITED Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
13 Jul 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

23 Feb 2016
Appointment of Dr Michael John Cherry as a director on 29 January 2016
...
... and 129 more events
25 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1987
Accounts for a small company made up to 31 December 1986

12 Aug 1987
Return made up to 11/06/87; no change of members

04 Jun 1986
Annual return made up to 15/05/86

28 May 1986
Accounts for a small company made up to 31 December 1985

JOHNSON, PUDDIFOOT & LAST LIMITED Charges

20 September 1989
Security and trust deed
Delivered: 5 October 1989
Status: Satisfied on 13 November 2013
Persons entitled: Lloyd's
Description: All monies for the time being standing to the credit of or…
23 February 1983
Trust deed
Delivered: 4 March 1983
Status: Satisfied on 13 November 2013
Persons entitled: The Corporateion of Lloyds
Description: All that the companys right title and interest interst in…