LAURENCE KEEN HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 02474285
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017; Full accounts made up to 31 December 2015; Appointment of Mr Ali Johnson as a secretary on 1 May 2016. The most likely internet sites of LAURENCE KEEN HOLDINGS LIMITED are www.laurencekeenholdings.co.uk, and www.laurence-keen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laurence Keen Holdings Limited is a Private Limited Company. The company registration number is 02474285. Laurence Keen Holdings Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Laurence Keen Holdings Limited is 8 Finsbury Circus London England Ec2m 7az. . JOHNSON, Ali is a Secretary of the company. GORE LANGTON, Clare is a Director of the company. SMEETON, Richard Ian is a Director of the company. Secretary LOADER, Richard Edwin has been resigned. Secretary SEWELL, Richard George has been resigned. Director BELL, Alan Charles Osborne has been resigned. Director GAMMELL, Iain William has been resigned. Director HARVEY, Ian Pearce has been resigned. Director INGALL, Michael Lenox has been resigned. Director KEATLEY, William Halliday has been resigned. Director LOADER, Richard Edwin has been resigned. Director MORRIS, Roy Alfred has been resigned. Director PICKUP, Alison Margaret has been resigned. Director POWELL, Geoffrey Mark has been resigned. Director REID SCOTT, Malise has been resigned. Director RICHARDSON, Baden Colin has been resigned. Director STANLEY, Oliver Duncan has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
JOHNSON, Ali
Appointed Date: 01 May 2016

Director
GORE LANGTON, Clare
Appointed Date: 15 September 1998
71 years old

Director
SMEETON, Richard Ian
Appointed Date: 15 September 1998
60 years old

Resigned Directors

Secretary
LOADER, Richard Edwin
Resigned: 30 April 2016

Secretary
SEWELL, Richard George
Resigned: 16 December 1992

Director
BELL, Alan Charles Osborne
Resigned: 06 May 1998
80 years old

Director
GAMMELL, Iain William
Resigned: 31 December 1998
84 years old

Director
HARVEY, Ian Pearce
Resigned: 03 September 1999
Appointed Date: 18 September 1996
81 years old

Director
INGALL, Michael Lenox
Resigned: 07 May 2003
Appointed Date: 09 March 1995
84 years old

Director
KEATLEY, William Halliday
Resigned: 06 May 1998
90 years old

Director
LOADER, Richard Edwin
Resigned: 30 April 2016
Appointed Date: 15 September 1998
66 years old

Director
MORRIS, Roy Alfred
Resigned: 01 October 2004
Appointed Date: 09 March 1995
84 years old

Director
PICKUP, Alison Margaret
Resigned: 30 June 1999
69 years old

Director
POWELL, Geoffrey Mark
Resigned: 11 May 2011
79 years old

Director
REID SCOTT, Malise
Resigned: 10 October 2006
77 years old

Director
RICHARDSON, Baden Colin
Resigned: 30 July 1999
Appointed Date: 18 November 1992
83 years old

Director
STANLEY, Oliver Duncan
Resigned: 18 September 1996
Appointed Date: 09 March 1995
100 years old

LAURENCE KEEN HOLDINGS LIMITED Events

14 Feb 2017
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017
10 Jun 2016
Full accounts made up to 31 December 2015
03 May 2016
Appointment of Mr Ali Johnson as a secretary on 1 May 2016
03 May 2016
Termination of appointment of Richard Edwin Loader as a director on 30 April 2016
03 May 2016
Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016
...
... and 132 more events
17 May 1990
£ nc 100/600000 27/04/90

20 Apr 1990
Company name changed cordworth LIMITED\certificate issued on 23/04/90

28 Mar 1990
Registered office changed on 28/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

28 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1990
Incorporation