LMG TRUSTEES LIMITED
LONDON LAWGRA (NO.501) LIMITED

Hellopages » City of London » City of London » EC3R 8HN

Company number 03619980
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address PINNACLE HOUSE, 23-26 ST. DUNSTAN'S HILL, LONDON, EC3R 8HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Jonathan Michael Dunstan as a director on 5 November 2015. The most likely internet sites of LMG TRUSTEES LIMITED are www.lmgtrustees.co.uk, and www.lmg-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lmg Trustees Limited is a Private Limited Company. The company registration number is 03619980. Lmg Trustees Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Lmg Trustees Limited is Pinnacle House 23 26 St Dunstan S Hill London Ec3r 8hn. . MARTIN, Richard Stewart Whittle is a Director of the company. Secretary CLARK, Nigel John has been resigned. Secretary DUNSTAN, Jonathan Michael has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CLARK, Nigel John has been resigned. Director DUNSTAN, Jonathan Michael has been resigned. Director JONES, John Mervyn has been resigned. Director STREET, Stephen Gregory has been resigned. Director VAN DER VLIET, Bessel Harry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MARTIN, Richard Stewart Whittle
Appointed Date: 08 December 1998
78 years old

Resigned Directors

Secretary
CLARK, Nigel John
Resigned: 14 January 2005
Appointed Date: 08 December 1998

Secretary
DUNSTAN, Jonathan Michael
Resigned: 05 November 2015
Appointed Date: 14 January 2005

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 08 December 1998
Appointed Date: 21 August 1998

Director
CLARK, Nigel John
Resigned: 14 January 2005
Appointed Date: 08 December 1998
66 years old

Director
DUNSTAN, Jonathan Michael
Resigned: 05 November 2015
Appointed Date: 14 January 2005
53 years old

Director
JONES, John Mervyn
Resigned: 14 September 1999
Appointed Date: 08 December 1998
84 years old

Director
STREET, Stephen Gregory
Resigned: 08 December 1998
Appointed Date: 21 August 1998
55 years old

Director
VAN DER VLIET, Bessel Harry
Resigned: 30 April 2004
Appointed Date: 08 December 1998
83 years old

Persons With Significant Control

Mr Richard Stewart Whittle Martin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LMG TRUSTEES LIMITED Events

31 Oct 2016
Confirmation statement made on 21 August 2016 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Termination of appointment of Jonathan Michael Dunstan as a director on 5 November 2015
05 Nov 2015
Termination of appointment of Jonathan Michael Dunstan as a secretary on 5 November 2015
28 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 48 more events
10 Dec 1998
Director resigned
10 Dec 1998
Registered office changed on 10/12/98 from: 190 strand london WC2R 1JN
10 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1998
Company name changed lawgra (no.501) LIMITED\certificate issued on 04/09/98
21 Aug 1998
Incorporation