LONHAM GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3AD
Company number 01679607
Status Active
Incorporation Date 18 November 1982
Company Type Private Limited Company
Address PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017; Confirmation statement made on 3 December 2016 with updates; Appointment of Mr Robert John Callan as a director on 28 September 2016. The most likely internet sites of LONHAM GROUP LIMITED are www.lonhamgroup.co.uk, and www.lonham-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lonham Group Limited is a Private Limited Company. The company registration number is 01679607. Lonham Group Limited has been working since 18 November 1982. The present status of the company is Active. The registered address of Lonham Group Limited is Plantation Place 30 Fenchurch Street London Ec3m 3ad. . BARNETT, Richard Nicholas is a Secretary of the company. AYRES, Michael John is a Director of the company. CALLAN, Robert John is a Director of the company. FOWLE, John is a Director of the company. Secretary BUGG, John Edward has been resigned. Secretary STANNARD, Diane has been resigned. Secretary WRIGHT, Martin Charles has been resigned. Director BATTISTELLO, Cecilia Emilia Maria has been resigned. Director FRASER, Graham John has been resigned. Director GRAY, George Christopher has been resigned. Director HAMER, Nicholas Henry has been resigned. Director MAWSON, John Percival has been resigned. Director MIDWOOD, Christine Gail has been resigned. Director ROGERS, Peter John has been resigned. Director SLABBERT, Johan Garth has been resigned. Director STANNARD, Diane has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BARNETT, Richard Nicholas
Appointed Date: 12 February 2016

Director
AYRES, Michael John
Appointed Date: 31 July 1998
64 years old

Director
CALLAN, Robert John
Appointed Date: 28 September 2016
57 years old

Director
FOWLE, John
Appointed Date: 30 October 2015
56 years old

Resigned Directors

Secretary
BUGG, John Edward
Resigned: 16 June 1997

Secretary
STANNARD, Diane
Resigned: 30 October 2015
Appointed Date: 31 July 1998

Secretary
WRIGHT, Martin Charles
Resigned: 31 July 1998
Appointed Date: 16 June 1997

Director
BATTISTELLO, Cecilia Emilia Maria
Resigned: 27 February 1998
75 years old

Director
FRASER, Graham John
Resigned: 31 July 1998
Appointed Date: 27 February 1998
69 years old

Director
GRAY, George Christopher
Resigned: 27 February 1998
81 years old

Director
HAMER, Nicholas Henry
Resigned: 30 October 2015
Appointed Date: 31 July 1998
66 years old

Director
MAWSON, John Percival
Resigned: 31 July 1998
Appointed Date: 13 October 1994
68 years old

Director
MIDWOOD, Christine Gail
Resigned: 30 October 2015
Appointed Date: 31 July 1998
57 years old

Director
ROGERS, Peter John
Resigned: 07 August 1994
71 years old

Director
SLABBERT, Johan Garth
Resigned: 20 February 2017
Appointed Date: 30 October 2015
55 years old

Director
STANNARD, Diane
Resigned: 30 October 2015
Appointed Date: 31 July 1998
61 years old

Persons With Significant Control

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

LONHAM GROUP LIMITED Events

09 Mar 2017
Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017
15 Dec 2016
Confirmation statement made on 3 December 2016 with updates
11 Oct 2016
Appointment of Mr Robert John Callan as a director on 28 September 2016
11 Oct 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016
...
... and 121 more events
15 Jun 1987
Registered office changed on 15/06/87 from: crown house crown street ipswich suffolk

14 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1986
Return made up to 05/09/86; full list of members

10 May 1983
Memorandum and Articles of Association
18 Nov 1982
Incorporation

LONHAM GROUP LIMITED Charges

15 December 1988
Legal mortgage
Delivered: 20 December 1988
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 81 grinwade street ipswich suffolk title no sk 19544…