THE LIVERY COMPANIES' MUTUAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3JB

Company number 03785407
Status Active
Incorporation Date 4 June 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 MALTINGS PLACE, 169 TOWER BRIDGE ROAD, LONDON, SE1 3JB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 4 June 2016 no member list; Full accounts made up to 30 June 2015. The most likely internet sites of THE LIVERY COMPANIES' MUTUAL LIMITED are www.theliverycompaniesmutual.co.uk, and www.the-livery-companies-mutual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The Livery Companies Mutual Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03785407. The Livery Companies Mutual Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of The Livery Companies Mutual Limited is 7 Maltings Place 169 Tower Bridge Road London Se1 3jb. . BARROW, Antony Andrew is a Director of the company. BOURNE-MAY, Jonathan James Seaburne is a Director of the company. COWDERY, David John is a Director of the company. GILLETT, Andrew John is a Director of the company. GREGSON, Timothy John, Brigadier is a Director of the company. HEDLEY, Martyn Anthony is a Director of the company. KEVILLE, Christopher Morley is a Director of the company. WATERS, Keith Stuart is a Director of the company. Secretary CHARLES TAYLOR & COMPANY LTD has been resigned. Secretary REGIS MUTUAL MANAGEMENT LIMITED has been resigned. Director BARNEBY, Michael Paul, Colonel has been resigned. Director BORN, Olaf Hans-Joerg has been resigned. Director BUCHANAN-DUNLOP, Robert Daubeny has been resigned. Director BUCHANAN-DUNLOP, Robin Daubeny has been resigned. Director BUTTERWICK, Antony James has been resigned. Director FRANKLIN ADAMS, Patrick Michael has been resigned. Director PECK, David Arthur has been resigned. Director RAWLINS, Peregrine Peter, Brigadier has been resigned. Director REMNANT, James Wogan, The Lord has been resigned. Director STEVENSON, Paul Timothy, Major-General has been resigned. Director STIRLING, Alexander Murray has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BARROW, Antony Andrew
Appointed Date: 07 April 2003
72 years old

Director
BOURNE-MAY, Jonathan James Seaburne
Appointed Date: 01 December 2014
67 years old

Director
COWDERY, David John
Appointed Date: 18 June 2015
70 years old

Director
GILLETT, Andrew John
Appointed Date: 26 March 2001
78 years old

Director
GREGSON, Timothy John, Brigadier
Appointed Date: 08 October 2012
71 years old

Director
HEDLEY, Martyn Anthony
Appointed Date: 06 October 2006
81 years old

Director
KEVILLE, Christopher Morley
Appointed Date: 19 February 2010
78 years old

Director
WATERS, Keith Stuart
Appointed Date: 04 June 1999
74 years old

Resigned Directors

Secretary
CHARLES TAYLOR & COMPANY LTD
Resigned: 31 January 2008
Appointed Date: 04 June 1999

Secretary
REGIS MUTUAL MANAGEMENT LIMITED
Resigned: 03 May 2013
Appointed Date: 08 February 2008

Director
BARNEBY, Michael Paul, Colonel
Resigned: 05 December 2005
Appointed Date: 04 June 1999
86 years old

Director
BORN, Olaf Hans-Joerg
Resigned: 01 March 2015
Appointed Date: 07 December 2010
59 years old

Director
BUCHANAN-DUNLOP, Robert Daubeny
Resigned: 30 November 2004
Appointed Date: 18 June 1999
86 years old

Director
BUCHANAN-DUNLOP, Robin Daubeny
Resigned: 01 December 2014
Appointed Date: 05 December 2005
86 years old

Director
BUTTERWICK, Antony James
Resigned: 29 April 2000
Appointed Date: 06 September 1999
95 years old

Director
FRANKLIN ADAMS, Patrick Michael
Resigned: 30 September 2009
Appointed Date: 06 September 1999
81 years old

Director
PECK, David Arthur
Resigned: 06 September 1999
Appointed Date: 04 June 1999
85 years old

Director
RAWLINS, Peregrine Peter, Brigadier
Resigned: 01 December 2006
Appointed Date: 04 June 1999
79 years old

Director
REMNANT, James Wogan, The Lord
Resigned: 07 December 2010
Appointed Date: 06 September 1999
94 years old

Director
STEVENSON, Paul Timothy, Major-General
Resigned: 11 July 2007
Appointed Date: 04 June 1999
85 years old

Director
STIRLING, Alexander Murray
Resigned: 05 December 2005
Appointed Date: 06 September 1999
98 years old

THE LIVERY COMPANIES' MUTUAL LIMITED Events

19 Jan 2017
Full accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 4 June 2016 no member list
29 Feb 2016
Full accounts made up to 30 June 2015
18 Jun 2015
Appointment of Mr David John Cowdery as a director on 18 June 2015
04 Jun 2015
Annual return made up to 4 June 2015 no member list
...
... and 80 more events
17 Sep 1999
New director appointed
17 Sep 1999
Director resigned
04 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1999
New director appointed
04 Jun 1999
Incorporation

THE LIVERY COMPANIES' MUTUAL LIMITED Charges

3 September 2009
Charge of deposit
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
5 May 2000
Deed of charge
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Royal & Sun Alliance Insurance PLC
Description: All funds held in deposit account no 21357602 in the name…