DUNCAN LAWRIE ASSET MANAGEMENT LIMITED
LONDON DOUGLAS DEAKIN YOUNG LIMITED

Hellopages » Greater London » Islington » EC1A 9BD

Company number 01160766
Status Active
Incorporation Date 20 February 1974
Company Type Private Limited Company
Address 12 SMITHFIELD STREET, LONDON, UNITED KINGDOM, EC1A 9BD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016; Termination of appointment of Trevor John Barratt as a director on 28 April 2016. The most likely internet sites of DUNCAN LAWRIE ASSET MANAGEMENT LIMITED are www.duncanlawrieassetmanagement.co.uk, and www.duncan-lawrie-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Lawrie Asset Management Limited is a Private Limited Company. The company registration number is 01160766. Duncan Lawrie Asset Management Limited has been working since 20 February 1974. The present status of the company is Active. The registered address of Duncan Lawrie Asset Management Limited is 12 Smithfield Street London United Kingdom Ec1a 9bd. . GOLDING, Samantha is a Secretary of the company. ARMSTRONG, Robert is a Director of the company. COOMBS, Kenneth Byron is a Director of the company. FRANKS, Thomas Kenric is a Director of the company. MATHEWS, Wayne Brinley is a Director of the company. RELLEEN, Christopher John is a Director of the company. TENNANT, Sally Jennifer Joan is a Director of the company. WASTCOAT, Richard Carleton is a Director of the company. Secretary AULT, Richard Harry has been resigned. Secretary GRAY, Lyndsay Margaret has been resigned. Secretary MATHEWS, Wayne Brinlay has been resigned. Secretary PARDEN, Matthew Barnet has been resigned. Director AMES, Christopher John has been resigned. Director AULT, Richard Harry has been resigned. Director BARRATT, Trevor John has been resigned. Director BLAND, Richard Edward Maltby has been resigned. Director BOTTING, Louise has been resigned. Director COWBURN, Seth Charles has been resigned. Director COWBURN, Seth Charles has been resigned. Director DAVIS, Robert William has been resigned. Director FIELD, Peter John has been resigned. Director FITZPATRICK, Lorna Margaret has been resigned. Director GONDA, Sarah Elizabeth has been resigned. Director HAWKINS, Martin Keith has been resigned. Director HOWELL, David Vernon has been resigned. Director MARR, Alan Charles has been resigned. Director MEIKLEJOHN, Andrew John has been resigned. Director OWEN, Michael Peter has been resigned. Director PARDEN, Matthew Barnet has been resigned. Director PARROTT, Niel Craig has been resigned. Director PARRY, Rebecca Jane has been resigned. Director PERRYMAN, Nicholas Anthony has been resigned. Director WARNER, Alan Tristram Nicholas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GOLDING, Samantha
Appointed Date: 09 May 2014

Director
ARMSTRONG, Robert
Appointed Date: 23 December 2015
75 years old

Director
COOMBS, Kenneth Byron
Appointed Date: 23 December 2015
65 years old

Director
FRANKS, Thomas Kenric
Appointed Date: 09 February 2016
61 years old

Director
MATHEWS, Wayne Brinley
Appointed Date: 05 December 2010
68 years old

Director
RELLEEN, Christopher John
Appointed Date: 23 December 2015
77 years old

Director
TENNANT, Sally Jennifer Joan
Appointed Date: 29 June 2016
70 years old

Director
WASTCOAT, Richard Carleton
Appointed Date: 23 December 2015
64 years old

Resigned Directors

Secretary
AULT, Richard Harry
Resigned: 31 July 2004

Secretary
GRAY, Lyndsay Margaret
Resigned: 28 April 2006
Appointed Date: 31 July 2004

Secretary
MATHEWS, Wayne Brinlay
Resigned: 09 May 2014
Appointed Date: 18 June 2010

Secretary
PARDEN, Matthew Barnet
Resigned: 18 June 2010
Appointed Date: 28 April 2006

Director
AMES, Christopher John
Resigned: 01 January 2006
Appointed Date: 01 August 2003
71 years old

Director
AULT, Richard Harry
Resigned: 31 July 2004
Appointed Date: 01 May 1994

Director
BARRATT, Trevor John
Resigned: 28 April 2016
Appointed Date: 09 May 2014
65 years old

Director
BLAND, Richard Edward Maltby
Resigned: 29 January 2014
Appointed Date: 13 January 2006
76 years old

Director
BOTTING, Louise
Resigned: 17 February 2005
86 years old

Director
COWBURN, Seth Charles
Resigned: 23 December 2015
Appointed Date: 09 May 2014
54 years old

Director
COWBURN, Seth Charles
Resigned: 29 January 2014
Appointed Date: 22 April 2002
54 years old

Director
DAVIS, Robert William
Resigned: 02 June 2003
Appointed Date: 09 July 1998
60 years old

Director
FIELD, Peter John
Resigned: 04 November 2015
Appointed Date: 17 February 2005
74 years old

Director
FITZPATRICK, Lorna Margaret
Resigned: 27 March 1998
Appointed Date: 01 May 1994
66 years old

Director
GONDA, Sarah Elizabeth
Resigned: 31 December 2003
Appointed Date: 01 April 1998
61 years old

Director
HAWKINS, Martin Keith
Resigned: 19 March 1999
Appointed Date: 01 May 1994
61 years old

Director
HOWELL, David Vernon
Resigned: 29 January 2014
Appointed Date: 01 July 2008
66 years old

Director
MARR, Alan Charles
Resigned: 14 July 1997
75 years old

Director
MEIKLEJOHN, Andrew John
Resigned: 30 April 2014
Appointed Date: 01 July 2008
77 years old

Director
OWEN, Michael Peter
Resigned: 27 April 2007
Appointed Date: 29 March 1999
55 years old

Director
PARDEN, Matthew Barnet
Resigned: 09 May 2014
Appointed Date: 17 February 2005
56 years old

Director
PARROTT, Niel Craig
Resigned: 30 November 2007
Appointed Date: 17 February 2005
57 years old

Director
PARRY, Rebecca Jane
Resigned: 29 January 2014
Appointed Date: 05 January 2012
58 years old

Director
PERRYMAN, Nicholas Anthony
Resigned: 08 February 2002
Appointed Date: 01 February 2001
49 years old

Director
WARNER, Alan Tristram Nicholas
Resigned: 31 October 2009
75 years old

Persons With Significant Control

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

DUNCAN LAWRIE ASSET MANAGEMENT LIMITED Events

26 Aug 2016
Confirmation statement made on 10 August 2016 with updates
11 Jul 2016
Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016
03 Jun 2016
Termination of appointment of Trevor John Barratt as a director on 28 April 2016
17 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director Thomas Kenric Franks

...
... and 142 more events
27 Oct 1987
Secretary resigned;new secretary appointed

16 Sep 1987
New director appointed

18 Nov 1986
Group of companies' accounts made up to 31 March 1986

18 Nov 1986
Return made up to 18/11/86; full list of members

20 Feb 1974
Incorporation

DUNCAN LAWRIE ASSET MANAGEMENT LIMITED Charges

6 October 1989
Counterpart & licence to assign
Delivered: 14 October 1989
Status: Satisfied on 16 October 1995
Persons entitled: Capital & Counties PLC
Description: The sum of £8,100 deposited by the chargor with the chargee…