LOCKTON UK LIMITED
LONDON ALEXANDER FORBES 10040 LIMITED NELSON HURST GROUP LIMITED

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

Company number 00466551
Status Active
Incorporation Date 30 March 1949
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 twenty-one events have happened. The last three records are Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017; Termination of appointment of David Stephen Whitewood as a director on 8 February 2017; Full accounts made up to 30 April 2016. The most likely internet sites of LOCKTON UK LIMITED are www.locktonuk.co.uk, and www.lockton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six 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 Uk Limited is a Private Limited Company. The company registration number is 00466551. Lockton Uk Limited has been working since 30 March 1949. The present status of the company is Active. The registered address of Lockton Uk Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ag. . JEFFS, Sarah is a Secretary of the company. COLEMAN, Simon Richard is a Director of the company. MONKHOUSE, Andrew Laurence is a Director of the company. 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 CARTER, Nicholas Hugh has been resigned. Director CROWTHER, Stephen Joseph has been resigned. Director CURITZ, Maurice Anthony has been resigned. Director DALLAMORE, Brian Kenneth John has been resigned. Director ERHARD, Louis Harle has been resigned. Director FROST, Anthony William has been resigned. Director FROST, Anthony William 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 MCCULLOCH, Stewart William Robert has been resigned. Director PERCY DAVIS, John has been resigned. Director STOBART, Grant Edwin has been resigned. Director TAGGART, Charlotte has been resigned. Director TAYLOR, Jonathan Mark has been resigned. Director VILJOEN, Theunis has been resigned. Director WHITE, Lynn Elizabeth has been resigned. Director WHITEWOOD, David Stephen has been resigned. Director WHITTET, John Thurston 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: 30 April 2012

Director
COLEMAN, Simon Richard
Appointed Date: 29 May 2007
64 years old

Director
MONKHOUSE, Andrew Laurence
Appointed Date: 07 February 2017
59 years old

Resigned Directors

Secretary
PALLOT, Hugh Glen
Resigned: 30 June 1998

Secretary
TAGGART, Charlotte Davies
Resigned: 30 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: 17 October 2006
65 years old

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

Director
BASSETT, John Arthur Edward
Resigned: 27 July 1995
85 years old

Director
BATCHELOR, David John
Resigned: 22 March 2002
Appointed Date: 30 August 2000
73 years old

Director
BAVIN, Alan Richard
Resigned: 27 July 1995
81 years old

Director
BELL, Alistair Francis John
Resigned: 27 July 1995
Appointed Date: 10 February 1994
74 years old

Director
CARTER, Nicholas Hugh
Resigned: 27 July 1995
82 years old

Director
CROWTHER, Stephen Joseph
Resigned: 27 July 1995
69 years old

Director
CURITZ, Maurice Anthony
Resigned: 27 July 1995
77 years old

Director
DALLAMORE, Brian Kenneth John
Resigned: 30 June 1998
75 years old

Director
ERHARD, Louis Harle
Resigned: 31 August 1998
80 years old

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

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

Director
FUNNELL, Jeffrey Paul
Resigned: 27 July 1995
81 years old

Director
GLADDIS, Robert Alfred
Resigned: 27 July 1995
Appointed Date: 10 February 1994
77 years old

Director
HAMILTON, Anthony John
Resigned: 27 July 1995
79 years old

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

Director
HEANEY, Quintin John
Resigned: 23 February 1998
Appointed Date: 01 January 1993
68 years old

Director
MCCULLOCH, Stewart William Robert
Resigned: 25 January 2008
Appointed Date: 04 July 2005
62 years old

Director
PERCY DAVIS, John
Resigned: 26 October 2006
79 years old

Director
STOBART, Grant Edwin
Resigned: 17 October 2006
Appointed Date: 20 September 2004
61 years old

Director
TAGGART, Charlotte
Resigned: 19 December 2012
Appointed Date: 30 April 2012
52 years old

Director
TAYLOR, Jonathan Mark
Resigned: 16 January 2009
Appointed Date: 29 May 2007
61 years old

Director
VILJOEN, Theunis
Resigned: 31 May 2005
Appointed Date: 23 February 1998
61 years old

Director
WHITE, Lynn Elizabeth
Resigned: 30 June 1998
64 years old

Director
WHITEWOOD, David Stephen
Resigned: 08 February 2017
Appointed Date: 24 November 2008
70 years old

Director
WHITTET, John Thurston
Resigned: 21 September 1994
91 years old

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

Persons With Significant Control

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

LOCKTON UK LIMITED Events

08 Feb 2017
Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017
08 Feb 2017
Termination of appointment of David Stephen Whitewood as a director on 8 February 2017
30 Jan 2017
Full accounts made up to 30 April 2016
16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 May 2016
Termination of appointment of Michael Paul Hammond as a director on 30 April 2016
...
... and 211 more events
07 Jan 1987
Return made up to 01/09/86; full list of members

12 Dec 1986
New director appointed

03 Oct 1986
Group of companies' accounts made up to 31 December 1985
26 Jul 1971
Company name changed\certificate issued on 26/07/71
30 Mar 1949
Certificate of incorporation

LOCKTON UK LIMITED Charges

25 April 2013
Charge code 0046 6551 0006
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…
27 September 2004
Charge over cash deposit
Delivered: 12 October 2004
Status: Satisfied on 27 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
27 September 1991
Deed of amendment
Delivered: 14 October 1991
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: The charged property as described in a guarentee and…
19 May 1991
A guarantee and debenture
Delivered: 24 May 1991
Status: Satisfied on 17 February 1994
Persons entitled: National Westminster Bank PLC
Description: (See schedule attached to form 395 for full details). Fixed…