LOMBARD RISK COMPLIANCE LIMITED
LONDON S T B SYSTEMS LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 02342639
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address 7TH FLOOR, 60 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0HR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Philip James Crawford as a director on 6 May 2016. The most likely internet sites of LOMBARD RISK COMPLIANCE LIMITED are www.lombardriskcompliance.co.uk, and www.lombard-risk-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 3.6 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.Lombard Risk Compliance Limited is a Private Limited Company. The company registration number is 02342639. Lombard Risk Compliance Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Lombard Risk Compliance Limited is 7th Floor 60 Gracechurch Street London England Ec3v 0hr. . KENT, Susan Lee is a Secretary of the company. BROWN, Alastair Martin James is a Director of the company. GURNEY, Nigel John is a Director of the company. KENT, Susan Lee is a Director of the company. Secretary BARTLETT, John Charles Harold has been resigned. Secretary BROWN, Deborah Jane has been resigned. Secretary BUTCHER, Keith has been resigned. Secretary FINEMAN, Jane has been resigned. Secretary STIFF, Karen Margaret has been resigned. Director ANSLOW, David Keith has been resigned. Director BROWN, Anthony John has been resigned. Director BUTCHER, Keith has been resigned. Director CRAWFORD, Philip James has been resigned. Director FOX, Nicholas James has been resigned. Director FOX, Robert Trench has been resigned. Director HISCOCK, Stephen Maxwell has been resigned. Director LANGRIDGE, Christopher Timothy has been resigned. Director PHILLIPS, Charles James Peter has been resigned. Director STIFF, Raymond Philip has been resigned. Director THOMAS, Michael has been resigned. Director TUSON, Paul Adam Edward has been resigned. Director WISBEY, John Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KENT, Susan Lee
Appointed Date: 28 April 2010

Director
BROWN, Alastair Martin James
Appointed Date: 04 January 2016
56 years old

Director
GURNEY, Nigel John
Appointed Date: 01 September 2014
59 years old

Director
KENT, Susan Lee
Appointed Date: 12 February 2014
65 years old

Resigned Directors

Secretary
BARTLETT, John Charles Harold
Resigned: 15 August 2007
Appointed Date: 24 April 2002

Secretary
BROWN, Deborah Jane
Resigned: 24 April 2002
Appointed Date: 01 April 1995

Secretary
BUTCHER, Keith
Resigned: 28 April 2010
Appointed Date: 19 October 2009

Secretary
FINEMAN, Jane
Resigned: 19 October 2009
Appointed Date: 21 February 2008

Secretary
STIFF, Karen Margaret
Resigned: 31 March 1995

Director
ANSLOW, David Keith
Resigned: 09 January 2001
Appointed Date: 21 May 1998
84 years old

Director
BROWN, Anthony John
Resigned: 14 December 2011
68 years old

Director
BUTCHER, Keith
Resigned: 28 April 2010
Appointed Date: 01 November 2009
62 years old

Director
CRAWFORD, Philip James
Resigned: 06 May 2016
Appointed Date: 18 May 2015
73 years old

Director
FOX, Nicholas James
Resigned: 30 June 1994
78 years old

Director
FOX, Robert Trench
Resigned: 14 December 2011
Appointed Date: 19 January 2007
88 years old

Director
HISCOCK, Stephen Maxwell
Resigned: 30 March 2007
Appointed Date: 02 February 2001
73 years old

Director
LANGRIDGE, Christopher Timothy
Resigned: 30 September 2010
Appointed Date: 28 April 2010
71 years old

Director
PHILLIPS, Charles James Peter
Resigned: 14 December 2011
Appointed Date: 01 October 1996
66 years old

Director
STIFF, Raymond Philip
Resigned: 31 March 1995
69 years old

Director
THOMAS, Michael
Resigned: 01 July 2009
72 years old

Director
TUSON, Paul Adam Edward
Resigned: 12 February 2014
Appointed Date: 14 December 2011
58 years old

Director
WISBEY, John Michael
Resigned: 18 May 2015
Appointed Date: 31 August 2005
69 years old

Persons With Significant Control

Lombard Risk Management Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOMBARD RISK COMPLIANCE LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
09 May 2016
Termination of appointment of Philip James Crawford as a director on 6 May 2016
23 Feb 2016
Director's details changed for Mrs Sue Kent on 23 February 2016
23 Feb 2016
Secretary's details changed for Mrs Sue Kent on 23 February 2016
...
... and 151 more events
03 Mar 1989
Secretary resigned;new secretary appointed

03 Mar 1989
Accounting reference date notified as 31/05

16 Feb 1989
Secretary resigned;director resigned

16 Feb 1989
Registered office changed on 16/02/89 from: suite 17,city business centre lower road london SE16 1AA

02 Feb 1989
Incorporation

LOMBARD RISK COMPLIANCE LIMITED Charges

25 September 2012
Guarantee & debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 17 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Rent deposit deed
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Milton Investment Fund Limited
Description: All amounts standing to the credit of the rent deposit…
6 October 1997
Mortgage debenture
Delivered: 15 October 1997
Status: Satisfied on 23 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…