LOCKTON COMPANIES INTERNATIONAL LIMITED
LONDON ALEXANDER FORBES RISK SERVICES LIMITED ALEXANDER FORBES RISK SERVICES UK LIMITED NELSON HURST INSURANCE BROKERS LIMITED

Hellopages » City of London » City of London » EC3A 7AG

Company number 01211673
Status Active
Incorporation Date 8 May 1975
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 December 2016 with updates; Termination of appointment of David Stephen Whitewood as a director on 8 December 2016. The most likely internet sites of LOCKTON COMPANIES INTERNATIONAL LIMITED are www.locktoncompaniesinternational.co.uk, and www.lockton-companies-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty 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.Lockton Companies International Limited is a Private Limited Company. The company registration number is 01211673. Lockton Companies International Limited has been working since 08 May 1975. The present status of the company is Active. The registered address of Lockton Companies International Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ag. . JEFFS, Sarah is a Secretary of the company. BROWN, Christopher Mark Arthur is a Director of the company. GEE, David John is a Director of the company. HUMPHREY III, William is a Director of the company. NIMMO, Neil Keith is a Director of the company. Secretary HUMPHREY III, William has been resigned. Secretary PALLOT, Hugh Glen has been resigned. Secretary TAGGART, Charlotte Davies has been resigned. Secretary TAYLOR, Jonathan Mark has been resigned. Secretary VILJOEN, Theunis has been resigned. Director AGUILAR MILLAN, Glen has been resigned. Director ALFORD, Robert John has been resigned. Director BASSETT, John Arthur Edward has been resigned. Director BATCHELOR, David John has been resigned. Director BAVIN, Alan Richard has been resigned. Director BELL, Alistair Francis John has been resigned. Director BLYFIELD, Tony John has been resigned. Director BROWN, Christopher Mark Arthur has been resigned. Director BROWN, Roger Stewart has been resigned. Director CAMPHER, Frans Hendrik has been resigned. Director CARTER, Nicholas Hugh has been resigned. Director CHAPMAN, Jonathan Andrew has been resigned. Director COLEMAN, Simon Richard has been resigned. Director CROWTHER, Stephen Joseph has been resigned. Director CURITZ, Maurice Anthony has been resigned. Director DE BRUIN, David Andrew has been resigned. Director EGINOIRE, Steven Louis has been resigned. Director FINAN, Elizabeth Anne has been resigned. Director FROST, Anthony William has been resigned. Director FROST, Michael Charles has been resigned. Director FUNNELL, Jeffrey Paul has been resigned. Director GLADDIS, Robert Alfred has been resigned. Director HAMILTON, Anthony John has been resigned. Director HAMMOND, Michael Paul has been resigned. Director HEANEY, Quintin John has been resigned. Director HILL, Alan Michael Read has been resigned. Director HITCHCOCK, Stephen has been resigned. Director HOFMEYR, Michael has been resigned. Director HORNSBY, Peter George Stewart has been resigned. Director HORSLEY, John Anthony has been resigned. Director HOULDER, James Roderick has been resigned. Director JACK, Paul Vincent has been resigned. Director JAMES, Julian Timothy has been resigned. Director MCCULLOCH, Stewart William Robert has been resigned. Director MINA, Patrick Francesco has been resigned. Director NICHOLLS, Mark Patrick has been resigned. Director NIMMO, Neil Keith has been resigned. Director NORTHRIDGE, John Holland has been resigned. Director PEILOW, Robert Joseph has been resigned. Director PERCY DAVIS, John has been resigned. Director ROBINS, John Vernon Harry has been resigned. Director SALTS, Alan Lee has been resigned. Director STAFF, Robert Henry has been resigned. Director TAYLOR, Jonathan Mark has been resigned. Director TODD, Peter Geoffrey has been resigned. Director VILJOEN, Theunis has been resigned. Director WHITE, Lynn Elizabeth has been resigned. Director WHITEWOOD, David Stephen has been resigned. Director WILSON, Timothy Francis has been resigned. Director WOODWARD, David Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JEFFS, Sarah
Appointed Date: 03 April 2012

Director
BROWN, Christopher Mark Arthur
Appointed Date: 08 December 2016
59 years old

Director
GEE, David John
Appointed Date: 04 September 2007
77 years old

Director
HUMPHREY III, William
Appointed Date: 30 April 2016
60 years old

Director
NIMMO, Neil Keith
Appointed Date: 30 April 2016
64 years old

Resigned Directors

Secretary
HUMPHREY III, William
Resigned: 11 February 2009
Appointed Date: 28 October 2008

Secretary
PALLOT, Hugh Glen
Resigned: 30 June 1998

Secretary
TAGGART, Charlotte Davies
Resigned: 03 April 2012
Appointed Date: 11 February 2009

Secretary
TAYLOR, Jonathan Mark
Resigned: 16 January 2009
Appointed Date: 12 October 1999

Secretary
VILJOEN, Theunis
Resigned: 12 October 1999
Appointed Date: 30 June 1998

Director
AGUILAR MILLAN, Glen
Resigned: 21 May 2007
Appointed Date: 09 November 2006
65 years old

Director
ALFORD, Robert John
Resigned: 10 May 1995
75 years old

Director
BASSETT, John Arthur Edward
Resigned: 28 March 2003
85 years old

Director
BATCHELOR, David John
Resigned: 22 March 2002
Appointed Date: 10 October 2000
73 years old

Director
BAVIN, Alan Richard
Resigned: 09 November 1998
81 years old

Director
BELL, Alistair Francis John
Resigned: 20 October 2006
Appointed Date: 10 February 1994
74 years old

Director
BLYFIELD, Tony John
Resigned: 08 September 2005
Appointed Date: 13 May 2004
64 years old

Director
BROWN, Christopher Mark Arthur
Resigned: 06 March 2008
Appointed Date: 15 June 2007
59 years old

Director
BROWN, Roger Stewart
Resigned: 31 May 2007
Appointed Date: 01 September 2004
72 years old

Director
CAMPHER, Frans Hendrik
Resigned: 23 August 2000
Appointed Date: 27 July 1995
70 years old

Director
CARTER, Nicholas Hugh
Resigned: 16 December 1998
82 years old

Director
CHAPMAN, Jonathan Andrew
Resigned: 01 August 1997
Appointed Date: 29 February 1996
69 years old

Director
COLEMAN, Simon Richard
Resigned: 06 March 2008
Appointed Date: 17 June 2004
64 years old

Director
CROWTHER, Stephen Joseph
Resigned: 17 October 1996
69 years old

Director
CURITZ, Maurice Anthony
Resigned: 04 September 1998
77 years old

Director
DE BRUIN, David Andrew
Resigned: 07 November 2006
Appointed Date: 01 February 2006
58 years old

Director
EGINOIRE, Steven Louis
Resigned: 06 March 2008
Appointed Date: 18 June 2007
72 years old

Director
FINAN, Elizabeth Anne
Resigned: 13 May 2004
Appointed Date: 08 October 2001
65 years old

Director
FROST, Anthony William
Resigned: 28 December 1994
79 years old

Director
FROST, Michael Charles
Resigned: 30 April 2016
Appointed Date: 04 March 2008
75 years old

Director
FUNNELL, Jeffrey Paul
Resigned: 31 March 1998
81 years old

Director
GLADDIS, Robert Alfred
Resigned: 31 July 1997
Appointed Date: 10 February 1994
77 years old

Director
HAMILTON, Anthony John
Resigned: 04 September 1998
79 years old

Director
HAMMOND, Michael Paul
Resigned: 30 April 2016
Appointed Date: 09 November 2006
67 years old

Director
HEANEY, Quintin John
Resigned: 30 April 1998
68 years old

Director
HILL, Alan Michael Read
Resigned: 26 May 2001
Appointed Date: 07 May 1996
69 years old

Director
HITCHCOCK, Stephen
Resigned: 06 March 2008
Appointed Date: 04 September 2007
74 years old

Director
HOFMEYR, Michael
Resigned: 30 June 1998
Appointed Date: 09 May 1997
83 years old

Director
HORNSBY, Peter George Stewart
Resigned: 10 March 2008
Appointed Date: 04 September 2007
66 years old

Director
HORSLEY, John Anthony
Resigned: 11 December 2007
Appointed Date: 09 November 2006
73 years old

Director
HOULDER, James Roderick
Resigned: 01 October 2007
Appointed Date: 15 February 2006
71 years old

Director
JACK, Paul Vincent
Resigned: 06 March 2008
Appointed Date: 21 March 2007
64 years old

Director
JAMES, Julian Timothy
Resigned: 31 January 2013
Appointed Date: 06 December 2007
62 years old

Director
MCCULLOCH, Stewart William Robert
Resigned: 25 January 2008
Appointed Date: 18 February 2005
62 years old

Director
MINA, Patrick Francesco
Resigned: 03 October 2001
Appointed Date: 18 February 2000
62 years old

Director
NICHOLLS, Mark Patrick
Resigned: 17 October 2006
Appointed Date: 31 March 2006
76 years old

Director
NIMMO, Neil Keith
Resigned: 06 March 2008
Appointed Date: 10 July 2007
64 years old

Director
NORTHRIDGE, John Holland
Resigned: 27 May 2003
Appointed Date: 13 August 2001
75 years old

Director
PEILOW, Robert Joseph
Resigned: 30 September 1998
Appointed Date: 27 July 1995
70 years old

Director
PERCY DAVIS, John
Resigned: 03 March 2008
79 years old

Director
ROBINS, John Vernon Harry
Resigned: 17 October 2006
Appointed Date: 13 May 2004
86 years old

Director
SALTS, Alan Lee
Resigned: 12 December 2008
Appointed Date: 18 June 2007
60 years old

Director
STAFF, Robert Henry
Resigned: 13 May 2004
Appointed Date: 10 May 2002
76 years old

Director
TAYLOR, Jonathan Mark
Resigned: 06 March 2008
Appointed Date: 21 March 2000
61 years old

Director
TODD, Peter Geoffrey
Resigned: 30 August 2007
Appointed Date: 01 February 2006
56 years old

Director
VILJOEN, Theunis
Resigned: 31 May 2005
Appointed Date: 30 April 1998
61 years old

Director
WHITE, Lynn Elizabeth
Resigned: 30 June 1998
Appointed Date: 15 September 1995
64 years old

Director
WHITEWOOD, David Stephen
Resigned: 08 December 2016
Appointed Date: 02 March 2009
70 years old

Director
WILSON, Timothy Francis
Resigned: 19 July 2004
Appointed Date: 30 April 2003
66 years old

Director
WOODWARD, David Charles
Resigned: 31 August 1998
86 years old

Persons With Significant Control

Mr Neil Keith Nimmo
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Lockton Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Paul Hammond
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

LOCKTON COMPANIES INTERNATIONAL LIMITED Events

30 Jan 2017
Full accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Dec 2016
Termination of appointment of David Stephen Whitewood as a director on 8 December 2016
09 Dec 2016
Appointment of Christopher Mark Arthur Brown as a director on 8 December 2016
13 May 2016
Appointment of Mr William Humphrey Iii as a director on 30 April 2016
...
... and 240 more events
25 Jun 1991
Director resigned

17 Jun 1991
Particulars of mortgage/charge

12 Jun 1991
Ad 15/05/91--------- £ si 3750000@1=3750000 £ ic 250000/4000000

12 Jun 1991
Nc inc already adjusted 15/05/91
12 Jun 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

LOCKTON COMPANIES INTERNATIONAL LIMITED Charges

25 April 2013
Charge code 0121 1673 0012
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All registered or unregistered estates and interests in…
20 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
9 November 2006
Charger accession deed
Delivered: 27 November 2006
Status: Satisfied on 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)
Description: By way of a first legal mortgage all shares, any dividend…
18 November 1999
Deed of variation (supplemental to a security and trust deed dated 19TH july 1995)
Delivered: 20 November 1999
Status: Satisfied on 23 October 2002
Persons entitled: Lloyd's (A Statutory Corporation(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
19 July 1996
Deed of variation (supplemental to lloyd's brokers security and trust deed)
Delivered: 3 August 1996
Status: Satisfied on 23 October 2002
Persons entitled: Lloyd's(A Statutory Corporation)
Description: All monies (inc. Brokerage) for the time being standing to…
25 February 1994
Insurance broker reinsurance deposit agreement
Delivered: 3 March 1994
Status: Satisfied on 3 May 2011
Persons entitled: Citibank,N.A.
Description: The balance(s) for the time being standing to the credit of…
26 November 1992
Insurance broker reinsurance deposit agreement
Delivered: 2 December 1992
Status: Satisfied on 3 May 2011
Persons entitled: Citibank,N.A.
Description: Fixed charge,the balance(s) (not exceeding us $500,000) for…
27 September 1991
Deed of amendment
Delivered: 14 October 1991
Status: Satisfied on 23 October 2002
Persons entitled: National Westminster Bank PLC
Description: The charged property as described in a guarantee &…
29 May 1991
Security and trust deed
Delivered: 17 June 1991
Status: Satisfied on 23 October 2002
Persons entitled: Lloyd's
Description: All monies for the time being required to be paid into an…
19 May 1991
Guarantee and debenture
Delivered: 24 May 1991
Status: Satisfied on 17 February 1994
Persons entitled: National Westminster Bank PLC
Description: (Please see M395 for full details). Fixed and floating…
2 December 1986
Debenture
Delivered: 8 December 1986
Status: Satisfied on 25 August 2001
Persons entitled: Charterhouse Bank Limited
Description: Fixed and floating charge over all the assets of the…
23 February 1983
Trust deed
Delivered: 4 November 1983
Status: Satisfied on 23 October 2002
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and interest in the…