THE SALTERS' MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5DE

Company number 03288112
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address SALTERS HALL, 4 FORE STREET, LONDON, EC2Y 5DE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 032881120003, created on 11 January 2017; Registration of charge 032881120002, created on 11 January 2017. The most likely internet sites of THE SALTERS' MANAGEMENT COMPANY LIMITED are www.thesaltersmanagementcompany.co.uk, and www.the-salters-management-company.co.uk. The predicted number of employees is 590 to 600. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Salters Management Company Limited is a Private Limited Company. The company registration number is 03288112. The Salters Management Company Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of The Salters Management Company Limited is Salters Hall 4 Fore Street London Ec2y 5de. The company`s financial liabilities are £17795.71k. It is £10987.94k against last year. The cash in hand is £8.36k. It is £-1222.08k against last year. And the total assets are £17865.74k, which is £6286.17k against last year. MORRIS, David Simon, Captain is a Secretary of the company. HORDERN, James Peter is a Director of the company. MAWSON, Alan, Dr is a Director of the company. PARK, Charles John Roberson is a Director of the company. PARK, Charles Alan is a Director of the company. RUSSELL, Christopher is a Director of the company. RUSSELL, Dominic Henry Edward is a Director of the company. SHAW, Fergus John Nicholas is a Director of the company. WORDIE, Alan John Kynoch is a Director of the company. Secretary BARNEBY, Michael Paul, Colonel has been resigned. Nominee Secretary WEBSTER, Martin has been resigned. Director BOYCE, Thomas Anthony John has been resigned. Director DAWSON PAUL, Anthony has been resigned. Director LLOYD OF BERWICK, Anthony John Leslie, Lord has been resigned. Director PALMER, Jeremy David Fletcher has been resigned. Director PALMER, Michael Joseph, Major General Sir has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Director REMNANT, James Wogan, The Lord has been resigned. Director ROCKLEY, James Hugh Cecil, Lord has been resigned. Director RUSSELL, Jock Campbell has been resigned. Director STODDART, Peter Laurence Bowring has been resigned. Nominee Director WEBSTER, Martin has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


the salters' management company Key Finiance

LIABILITIES £17795.71k
+161%
CASH £8.36k
-100%
TOTAL ASSETS £17865.74k
+54%
All Financial Figures

Current Directors

Secretary
MORRIS, David Simon, Captain
Appointed Date: 19 June 2006

Director
HORDERN, James Peter
Appointed Date: 14 December 2005
58 years old

Director
MAWSON, Alan, Dr
Appointed Date: 18 July 2012
83 years old

Director
PARK, Charles John Roberson
Appointed Date: 18 July 2012
59 years old

Director
PARK, Charles Alan
Appointed Date: 12 March 1997
89 years old

Director
RUSSELL, Christopher
Appointed Date: 23 June 2003
76 years old

Director
RUSSELL, Dominic Henry Edward
Appointed Date: 25 March 2015
46 years old

Director
SHAW, Fergus John Nicholas
Appointed Date: 18 July 2012
52 years old

Director
WORDIE, Alan John Kynoch
Appointed Date: 26 January 2011
69 years old

Resigned Directors

Secretary
BARNEBY, Michael Paul, Colonel
Resigned: 19 June 2006
Appointed Date: 12 March 1997

Nominee Secretary
WEBSTER, Martin
Resigned: 12 March 1997
Appointed Date: 05 December 1996

Director
BOYCE, Thomas Anthony John
Resigned: 31 December 1998
Appointed Date: 12 March 1997
82 years old

Director
DAWSON PAUL, Anthony
Resigned: 06 January 2008
Appointed Date: 12 March 1997
90 years old

Director
LLOYD OF BERWICK, Anthony John Leslie, Lord
Resigned: 22 July 2004
Appointed Date: 04 February 1999
96 years old

Director
PALMER, Jeremy David Fletcher
Resigned: 18 July 2012
Appointed Date: 30 June 2006
69 years old

Director
PALMER, Michael Joseph, Major General Sir
Resigned: 01 July 1999
Appointed Date: 12 March 1997
96 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 12 March 1997
Appointed Date: 05 December 1996
66 years old

Director
REMNANT, James Wogan, The Lord
Resigned: 11 June 2012
Appointed Date: 12 March 1997
94 years old

Director
ROCKLEY, James Hugh Cecil, Lord
Resigned: 05 December 2011
Appointed Date: 12 March 1997
91 years old

Director
RUSSELL, Jock Campbell
Resigned: 17 November 2010
Appointed Date: 12 March 1997
83 years old

Director
STODDART, Peter Laurence Bowring
Resigned: 23 June 2003
Appointed Date: 12 March 1997
91 years old

Nominee Director
WEBSTER, Martin
Resigned: 12 March 1997
Appointed Date: 05 December 1996
67 years old

Persons With Significant Control

The Worshipful Company Of Salters'
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SALTERS' MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Registration of charge 032881120003, created on 11 January 2017
16 Jan 2017
Registration of charge 032881120002, created on 11 January 2017
10 Oct 2016
Confirmation statement made on 19 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 90 more events
12 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1997
Nc inc already adjusted 05/02/97
12 Feb 1997
Memorandum and Articles of Association
11 Feb 1997
Company name changed diplema 343 LIMITED\certificate issued on 12/02/97
05 Dec 1996
Incorporation

THE SALTERS' MANAGEMENT COMPANY LIMITED Charges

11 January 2017
Charge code 0328 8112 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Charles John Roberson Park
Description: Contains fixed charge…
11 January 2017
Charge code 0328 8112 0002
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Charles John Roberson Park
Description: Contains fixed charge…
29 October 2013
Charge code 0328 8112 0001
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Amber Green Leef 2 LLP
Description: Notification of addition to or amendment of charge…