SAUNDERSON HOUSE LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9HF

Company number 00940473
Status Active
Incorporation Date 14 October 1968
Company Type Private Limited Company
Address SAUNDERSON HOUSE LTD, 1 LONG LANE, LONDON, EC1A 9HF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 65120 - Non-life insurance, 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Duncan Ross as a director on 20 February 2017; Appointment of Mr Dean Robert Buckley as a director on 31 October 2016; Register(s) moved to registered inspection location C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX. The most likely internet sites of SAUNDERSON HOUSE LIMITED are www.saundersonhouse.co.uk, and www.saunderson-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saunderson House Limited is a Private Limited Company. The company registration number is 00940473. Saunderson House Limited has been working since 14 October 1968. The present status of the company is Active. The registered address of Saunderson House Limited is Saunderson House Ltd 1 Long Lane London Ec1a 9hf. . RODRIGUEZ, Lisa is a Secretary of the company. BUCKLEY, Dean Robert is a Director of the company. COTTER, John Anthony is a Director of the company. OVERY, Antony Robert is a Director of the company. PHIPPS, Robin Ashley is a Director of the company. RODRIGUEZ, Lisa Annette is a Director of the company. ROSS, Duncan is a Director of the company. SEXTON, Christopher Vincent is a Director of the company. Secretary O'REILLY, Conleth has been resigned. Secretary OVERY, Antony Robert has been resigned. Secretary OVERY, Antony Robert has been resigned. Secretary THOMPSON, Jane Ann has been resigned. Director ARDON, Jonathan has been resigned. Director BIRTS, John Donald Watkins has been resigned. Director BOGARD, Mark Alexander has been resigned. Director BOURKE, Mark George has been resigned. Director BOURKE, Mark George has been resigned. Director CLARKE, Tony Lee has been resigned. Director FLETCHER, Nicholas Mark Richard has been resigned. Director HAGGER, Jonathan Osborne has been resigned. Director HAYES, Richard George has been resigned. Director LOVELL, David Gavin has been resigned. Director MCNALLY, Ian Richard has been resigned. Director MCNAMARA, Paul has been resigned. Director O'REILLY, Conleth has been resigned. Director SAUNDERSON, David James has been resigned. Director WATSON, John Anderson Scotland has been resigned. Director WELLBY, Anthony William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RODRIGUEZ, Lisa
Appointed Date: 07 April 2016

Director
BUCKLEY, Dean Robert
Appointed Date: 31 October 2016
65 years old

Director
COTTER, John Anthony
Appointed Date: 21 April 2015
62 years old

Director
OVERY, Antony Robert
Appointed Date: 01 February 1996
57 years old

Director
PHIPPS, Robin Ashley
Appointed Date: 23 April 2014
74 years old

Director
RODRIGUEZ, Lisa Annette
Appointed Date: 20 July 2016
55 years old

Director
ROSS, Duncan
Appointed Date: 20 February 2017
60 years old

Director
SEXTON, Christopher Vincent
Appointed Date: 02 March 2009
59 years old

Resigned Directors

Secretary
O'REILLY, Conleth
Resigned: 31 December 2015
Appointed Date: 23 April 2014

Secretary
OVERY, Antony Robert
Resigned: 07 April 2016
Appointed Date: 31 December 2015

Secretary
OVERY, Antony Robert
Resigned: 23 April 2014
Appointed Date: 14 August 1992

Secretary
THOMPSON, Jane Ann
Resigned: 14 August 1992

Director
ARDON, Jonathan
Resigned: 31 May 2009
Appointed Date: 02 March 2009
61 years old

Director
BIRTS, John Donald Watkins
Resigned: 31 December 2004
Appointed Date: 17 July 1998
89 years old

Director
BOGARD, Mark Alexander
Resigned: 17 May 2011
Appointed Date: 01 October 2004
63 years old

Director
BOURKE, Mark George
Resigned: 23 April 2014
Appointed Date: 18 July 2011
59 years old

Director
BOURKE, Mark George
Resigned: 05 October 2005
Appointed Date: 02 December 2003
59 years old

Director
CLARKE, Tony Lee
Resigned: 25 January 2017
Appointed Date: 01 January 2008
51 years old

Director
FLETCHER, Nicholas Mark Richard
Resigned: 03 November 2011
Appointed Date: 28 February 1996
65 years old

Director
HAGGER, Jonathan Osborne
Resigned: 25 January 2017
Appointed Date: 25 May 2012
76 years old

Director
HAYES, Richard George
Resigned: 06 April 2006
Appointed Date: 02 December 2003
77 years old

Director
LOVELL, David Gavin
Resigned: 18 January 2013
61 years old

Director
MCNALLY, Ian Richard
Resigned: 25 January 2017
Appointed Date: 17 July 1998
60 years old

Director
MCNAMARA, Paul
Resigned: 13 September 2016
Appointed Date: 01 May 2015
59 years old

Director
O'REILLY, Conleth
Resigned: 31 December 2015
Appointed Date: 12 December 2012
61 years old

Director
SAUNDERSON, David James
Resigned: 31 August 2003
69 years old

Director
WATSON, John Anderson Scotland
Resigned: 07 April 2015
Appointed Date: 24 May 2012
60 years old

Director
WELLBY, Anthony William
Resigned: 25 January 2017
Appointed Date: 23 April 2014
55 years old

Persons With Significant Control

Mr Antony Robert Overy
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr John Anthony Cotter
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

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

SAUNDERSON HOUSE LIMITED Events

20 Feb 2017
Appointment of Mr Duncan Ross as a director on 20 February 2017
30 Jan 2017
Appointment of Mr Dean Robert Buckley as a director on 31 October 2016
30 Jan 2017
Register(s) moved to registered inspection location C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX
30 Jan 2017
Register inspection address has been changed to C/O Olaitan Popoola Ifg Group Plc 1 Gresham Street London EC2V 7BX
26 Jan 2017
Termination of appointment of Anthony William Wellby as a director on 25 January 2017
...
... and 148 more events
18 Nov 1987
New director appointed

03 Sep 1987
Accounts for a small company made up to 30 September 1986

03 Sep 1987
Return made up to 31/12/86; full list of members
16 Jun 1986
Accounts for a small company made up to 30 September 1985

14 Oct 1968
Incorporation