LOMBARD RISK CONSULTANTS LIMITED
LONDON

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

Company number 02915743
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address 7TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Philip James Crawford as a director on 6 May 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 554,046 . The most likely internet sites of LOMBARD RISK CONSULTANTS LIMITED are www.lombardriskconsultants.co.uk, and www.lombard-risk-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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 Consultants Limited is a Private Limited Company. The company registration number is 02915743. Lombard Risk Consultants Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Lombard Risk Consultants Limited is 7th Floor 60 Gracechurch Street London 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. Secretary BACKHOUSE, Spencer Neil has been resigned. Secretary BARCLAY, Rupert George Maxwell Lothian has been resigned. Secretary BARTLETT, John Charles Harold has been resigned. Secretary BUTCHER, Keith has been resigned. Secretary DUXBURY, Nigel John has been resigned. Secretary FINEMAN, Jane has been resigned. Secretary MARSHOM, Susan has been resigned. Secretary WARREN, Martin has been resigned. Secretary WITHERS, John Martin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARCLAY, Rupert George Maxwell Lothian has been resigned. Director BUTCHER, Keith has been resigned. Director CHARLES, Rosemary has been resigned. Director CRAWFORD, Philip James has been resigned. Director FITT, Vicki has been resigned. Director FLAVELL, Richard Bruce, Dr has been resigned. Director FOX, Robert Trench has been resigned. Director LANGRIDGE, Christopher Timothy has been resigned. Director RODEN, David Harvey has been resigned. Director ROSE, Christopher Nigel has been resigned. Director SHIELD, John Barrie Wishart has been resigned. Director WISBEY, John Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy 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

Resigned Directors

Secretary
BACKHOUSE, Spencer Neil
Resigned: 04 December 2006
Appointed Date: 03 September 2003

Secretary
BARCLAY, Rupert George Maxwell Lothian
Resigned: 24 April 2003
Appointed Date: 12 September 2002

Secretary
BARTLETT, John Charles Harold
Resigned: 15 August 2007
Appointed Date: 04 December 2006

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

Secretary
DUXBURY, Nigel John
Resigned: 05 May 2000
Appointed Date: 10 August 1999

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

Secretary
MARSHOM, Susan
Resigned: 10 August 1999
Appointed Date: 11 April 1994

Secretary
WARREN, Martin
Resigned: 12 September 2002
Appointed Date: 01 August 2000

Secretary
WITHERS, John Martin
Resigned: 23 June 2000
Appointed Date: 05 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 1994
Appointed Date: 05 April 1994

Director
BARCLAY, Rupert George Maxwell Lothian
Resigned: 24 April 2003
Appointed Date: 07 February 2003
68 years old

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

Director
CHARLES, Rosemary
Resigned: 03 March 2001
Appointed Date: 31 March 2000
60 years old

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

Director
FITT, Vicki
Resigned: 06 September 2001
Appointed Date: 31 March 2000
66 years old

Director
FLAVELL, Richard Bruce, Dr
Resigned: 24 June 2001
Appointed Date: 24 June 1994
79 years old

Director
FOX, Robert Trench
Resigned: 04 January 2016
Appointed Date: 31 March 2000
88 years old

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

Director
RODEN, David Harvey
Resigned: 27 September 2001
Appointed Date: 23 October 2000
78 years old

Director
ROSE, Christopher Nigel
Resigned: 06 March 2006
Appointed Date: 07 September 2001
68 years old

Director
SHIELD, John Barrie Wishart
Resigned: 20 September 1999
Appointed Date: 24 June 1994
81 years old

Director
WISBEY, John Michael
Resigned: 18 May 2015
Appointed Date: 11 April 1994
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 1994
Appointed Date: 05 April 1994

LOMBARD RISK CONSULTANTS LIMITED Events

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
09 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 554,046

23 Feb 2016
Secretary's details changed for Mrs Sue Kent on 23 February 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 109 more events
17 Jun 1994
Company name changed cherrymead LIMITED\certificate issued on 20/06/94
21 Apr 1994
Registered office changed on 21/04/94 from: classic house 174-180 old street london EC1V 9BP

18 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1994
Incorporation

LOMBARD RISK CONSULTANTS LIMITED Charges

7 March 2001
Mortgage debenture
Delivered: 23 March 2001
Status: Satisfied on 5 August 2010
Persons entitled: Singer & Friedlander Limited
Description: .. fixed and floating charges over the undertaking and all…
23 August 1999
Mortgage debenture
Delivered: 26 August 1999
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…