LONDON LEGAL SUPPORT TRUST.
LONDON LONDON LAW TRUST.

Hellopages » City of London » City of London » WC2A 1JF
Company number 04930926
Status Active
Incorporation Date 14 October 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 48 NATIONAL PRO BONO CENTRE, 48 CHANCERY LANE, LONDON, ENGLAND, WC2A 1JF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of George Gavin Bacon as a director on 28 November 2016; Termination of appointment of John Stuart Henry Dunlop as a director on 28 November 2016; Appointment of Ms Katharine Mary Pasfield as a director on 28 November 2016. The most likely internet sites of LONDON LEGAL SUPPORT TRUST. are www.londonlegalsupport.co.uk, and www.london-legal-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Legal Support Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04930926. London Legal Support Trust has been working since 14 October 2003. The present status of the company is Active. The registered address of London Legal Support Trust is 48 National Pro Bono Centre 48 Chancery Lane London England Wc2a 1jf. . WORSEY, Jane Rosalind is a Secretary of the company. CLARK, Jessica Louise is a Director of the company. DYTON, Francis Richard Ross is a Director of the company. GARDNER, Peter John is a Director of the company. HUNTLEY, Graham Paul Kingsby is a Director of the company. HYNES, Steve is a Director of the company. ILLING, Amanda Marguerite is a Director of the company. JULIEN, Joy Marilyn Maria is a Director of the company. PASFIELD, Katharine Mary is a Director of the company. PRESSLAND, Rodger Douglas is a Director of the company. SOSNOW, Marc Norman is a Director of the company. THOMAS, Jeremy David is a Director of the company. TURNBULL, Emma Susan is a Director of the company. WOODLAND, Alistair Simon is a Director of the company. Secretary BROWN, Katherine has been resigned. Secretary NIGHTINGALE, Robert has been resigned. Director BACON, George Gavin has been resigned. Director CLARK, Julian James has been resigned. Director CONNICK, Jeremy Adrian has been resigned. Director DUNLOP, John Stuart Henry has been resigned. Director ELDER, Ian Francis has been resigned. Director ELLAM, Lorraine Joan has been resigned. Director MACKIE, David Lindsay, His Honour Judge has been resigned. Director NIGHTINGALE, Robert has been resigned. Director SIMISTER, Vicky has been resigned. Director SMYTH, Michael Thomas has been resigned. Director THOMAS, David Fraser has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
WORSEY, Jane Rosalind
Appointed Date: 11 July 2006

Director
CLARK, Jessica Louise
Appointed Date: 19 November 2012
56 years old

Director
DYTON, Francis Richard Ross
Appointed Date: 14 October 2003
61 years old

Director
GARDNER, Peter John
Appointed Date: 14 October 2003
74 years old

Director
HUNTLEY, Graham Paul Kingsby
Appointed Date: 04 January 2006
65 years old

Director
HYNES, Steve
Appointed Date: 22 January 2006
63 years old

Director
ILLING, Amanda Marguerite
Appointed Date: 18 July 2012
57 years old

Director
JULIEN, Joy Marilyn Maria
Appointed Date: 06 January 2006
64 years old

Director
PASFIELD, Katharine Mary
Appointed Date: 28 November 2016
58 years old

Director
PRESSLAND, Rodger Douglas
Appointed Date: 11 November 2013
66 years old

Director
SOSNOW, Marc Norman
Appointed Date: 20 April 2005
52 years old

Director
THOMAS, Jeremy David
Appointed Date: 12 September 2007
68 years old

Director
TURNBULL, Emma Susan
Appointed Date: 20 July 2011
51 years old

Director
WOODLAND, Alistair Simon
Appointed Date: 28 July 2014
54 years old

Resigned Directors

Secretary
BROWN, Katherine
Resigned: 11 July 2006
Appointed Date: 21 May 2004

Secretary
NIGHTINGALE, Robert
Resigned: 21 May 2004
Appointed Date: 14 October 2003

Director
BACON, George Gavin
Resigned: 28 November 2016
Appointed Date: 29 July 2013
68 years old

Director
CLARK, Julian James
Resigned: 25 November 2015
Appointed Date: 20 February 2005
62 years old

Director
CONNICK, Jeremy Adrian
Resigned: 28 July 2014
Appointed Date: 18 July 2012
62 years old

Director
DUNLOP, John Stuart Henry
Resigned: 28 November 2016
Appointed Date: 23 February 2010
52 years old

Director
ELDER, Ian Francis
Resigned: 28 August 2007
Appointed Date: 02 March 2005
74 years old

Director
ELLAM, Lorraine Joan
Resigned: 11 November 2013
Appointed Date: 18 July 2012
43 years old

Director
MACKIE, David Lindsay, His Honour Judge
Resigned: 14 June 2004
Appointed Date: 14 October 2003
80 years old

Director
NIGHTINGALE, Robert
Resigned: 10 October 2007
Appointed Date: 14 October 2003
74 years old

Director
SIMISTER, Vicky
Resigned: 07 November 2011
Appointed Date: 19 July 2011
41 years old

Director
SMYTH, Michael Thomas
Resigned: 31 March 2010
Appointed Date: 14 June 2004
68 years old

Director
THOMAS, David Fraser
Resigned: 20 October 2010
Appointed Date: 14 October 2003
63 years old

LONDON LEGAL SUPPORT TRUST. Events

05 Dec 2016
Termination of appointment of George Gavin Bacon as a director on 28 November 2016
05 Dec 2016
Termination of appointment of John Stuart Henry Dunlop as a director on 28 November 2016
05 Dec 2016
Appointment of Ms Katharine Mary Pasfield as a director on 28 November 2016
21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Oct 2016
Director's details changed for Mr George Gavin Bacon on 21 October 2016
...
... and 76 more events
27 May 2004
New secretary appointed
27 May 2004
Secretary resigned
27 May 2004
Accounting reference date extended from 31/10/04 to 31/03/05
14 Jan 2004
Company name changed london law trust.\certificate issued on 14/01/04
14 Oct 2003
Incorporation