LONDON AND ST LAWRENCE INVESTMENT COMPANY PLC
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 00107908
Status Liquidation
Incorporation Date 3 March 1910
Company Type Public Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 24 December 2016 with updates; Annual return made up to 24 December 2015 no member list Statement of capital on 2016-01-05 GBP 1,727,447.2 . The most likely internet sites of LONDON AND ST LAWRENCE INVESTMENT COMPANY PLC are www.londonandstlawrenceinvestmentcompany.co.uk, and www.london-and-st-lawrence-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London and St Lawrence Investment Company Plc is a Public Limited Company. The company registration number is 00107908. London and St Lawrence Investment Company Plc has been working since 03 March 1910. The present status of the company is Liquidation. The registered address of London and St Lawrence Investment Company Plc is 150 Aldersgate Street London Ec1a 4ab. . SCULLEY, Jennifer Mary is a Secretary of the company. ASHFIELD, Philip John Christopher is a Director of the company. ASHFIELD, Sean Philip is a Director of the company. CARLETON PAGET, John Byng Oswald is a Director of the company. LLOYD, Christopher John is a Director of the company. MAIDMENT, Alan Tom is a Director of the company. SCULLEY, Jennifer Mary is a Director of the company. Director ASHFIELD, Gerald William has been resigned. Director DAVIES, Edward David Grant, The Honourable has been resigned. Director STRIDE, James Tarver has been resigned. The company operates in "Activities of investment trusts".


Current Directors


Director

Director
ASHFIELD, Sean Philip
Appointed Date: 13 October 2009
61 years old

Director
CARLETON PAGET, John Byng Oswald
Appointed Date: 23 November 1993
86 years old

Director
LLOYD, Christopher John
Appointed Date: 10 February 2015
54 years old

Director
MAIDMENT, Alan Tom

88 years old

Director
SCULLEY, Jennifer Mary
Appointed Date: 23 November 1993
73 years old

Resigned Directors

Director
ASHFIELD, Gerald William
Resigned: 11 September 2009
114 years old

Director
DAVIES, Edward David Grant, The Honourable
Resigned: 17 January 1992
100 years old

Director
STRIDE, James Tarver
Resigned: 30 November 2004
Appointed Date: 09 March 1993
70 years old

LONDON AND ST LAWRENCE INVESTMENT COMPANY PLC Events

07 Jan 2017
Group of companies' accounts made up to 31 August 2016
04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Jan 2016
Annual return made up to 24 December 2015 no member list
Statement of capital on 2016-01-05
  • GBP 1,727,447.2

23 Dec 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

14 Dec 2015
Group of companies' accounts made up to 31 August 2015
...
... and 115 more events
28 Jan 1988
Return made up to 15/12/87; bulk list available separately

25 Feb 1987
Return made up to 15/12/86; full list of members

20 Jan 1987
Full accounts made up to 31 August 1986
26 Jul 1986
Registered office changed on 26/07/86 from: regis house,, king william st,, london EC4

26 Jul 1986
Registered office changed on 26/07/86 from: regis house, king william st, london EC4

LONDON AND ST LAWRENCE INVESTMENT COMPANY PLC Charges

3 October 1973
Debenture
Delivered: 12 October 1973
Status: Outstanding
Persons entitled: Manufacturer's Hanover Trust Co.
Description: Floating charge on. Undertaking and all property and assets…
3 July 1967
Debenture
Delivered: 14 July 1967
Status: Outstanding
Persons entitled: Manufacturer's Hanover Trust Co.
Description: Floating charge on. Undertaking and all property and assets…
17 March 1960
Series of debentures
Delivered: 23 March 1960
Status: Outstanding
Persons entitled: Eagle Star Insurance Co. LTD.