A.BILBROUGH & CO.LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8HQ
Company number 00116377
Status Active
Incorporation Date 16 June 1911
Company Type Private Limited Company
Address 50 LEMAN STREET, LONDON, E1 8HQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Second filing of Confirmation Statement dated 23/12/2016; Confirmation statement made on 23 December 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/02/2017. ; Full accounts made up to 20 February 2016. The most likely internet sites of A.BILBROUGH & CO.LIMITED are www.abilbrough.co.uk, and www.a-bilbrough.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Bilbrough Co Limited is a Private Limited Company. The company registration number is 00116377. A Bilbrough Co Limited has been working since 16 June 1911. The present status of the company is Active. The registered address of A Bilbrough Co Limited is 50 Leman Street London E1 8hq. . OSBORN, Denise Anne is a Secretary of the company. BARR, Ian Wylie is a Director of the company. GOOCH, Ian Edward is a Director of the company. JONES, Anthony Graham is a Director of the company. PAUL, Iain is a Director of the company. ROBERTS, Stephen is a Director of the company. TOGGWILER, Reto is a Director of the company. Secretary AVIGDOR, Sharon Joy has been resigned. Secretary JONES, Anthony Graham has been resigned. Secretary JONES, Anthony Graham has been resigned. Secretary LYNCH, Mark Robert has been resigned. Secretary PRESTON-JONES, Geoffrey William has been resigned. Director ATKINSON, Arthur Keith has been resigned. Director EDMISTON, Malcolm Graham has been resigned. Director FERGUSON, Ian Alastair Maitland has been resigned. Director GAZE, Bryan Charles has been resigned. Director HAWKES, John Arthur has been resigned. Director HILL, Michael Dennis Mclean has been resigned. Director HINTON, Paul Stuart has been resigned. Director JOHNSON, Lance Lewin has been resigned. Director MOCATTA, Edward Charles Benjamin has been resigned. Director MOLD, Charles Richard has been resigned. Director SAUL, Thomas James Bycroft has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
OSBORN, Denise Anne
Appointed Date: 04 October 2016

Director
BARR, Ian Wylie
Appointed Date: 20 February 2010
56 years old

Director
GOOCH, Ian Edward
Appointed Date: 20 February 2003
58 years old

Director
JONES, Anthony Graham
Appointed Date: 20 February 2000
61 years old

Director
PAUL, Iain
Appointed Date: 20 February 2008
52 years old

Director
ROBERTS, Stephen
Appointed Date: 20 February 2008
62 years old

Director
TOGGWILER, Reto
Appointed Date: 20 February 2014
55 years old

Resigned Directors

Secretary
AVIGDOR, Sharon Joy
Resigned: 02 June 2016
Appointed Date: 22 August 2008

Secretary
JONES, Anthony Graham
Resigned: 04 October 2016
Appointed Date: 02 June 2016

Secretary
JONES, Anthony Graham
Resigned: 24 July 2002
Appointed Date: 20 February 1994

Secretary
LYNCH, Mark Robert
Resigned: 22 August 2008
Appointed Date: 24 July 2002

Secretary
PRESTON-JONES, Geoffrey William
Resigned: 20 February 1994

Director
ATKINSON, Arthur Keith
Resigned: 03 August 1996
84 years old

Director
EDMISTON, Malcolm Graham
Resigned: 20 February 2002
84 years old

Director
FERGUSON, Ian Alastair Maitland
Resigned: 09 March 2012
73 years old

Director
GAZE, Bryan Charles
Resigned: 20 August 2000
80 years old

Director
HAWKES, John Arthur
Resigned: 30 April 1992
94 years old

Director
HILL, Michael Dennis Mclean
Resigned: 21 March 2014
Appointed Date: 15 April 1992
72 years old

Director
HINTON, Paul Stuart
Resigned: 03 April 2009
76 years old

Director
JOHNSON, Lance Lewin
Resigned: 20 February 2007
79 years old

Director
MOCATTA, Edward Charles Benjamin
Resigned: 20 February 1995
84 years old

Director
MOLD, Charles Richard
Resigned: 24 May 1996
90 years old

Director
SAUL, Thomas James Bycroft
Resigned: 30 September 2006
Appointed Date: 20 February 2000
61 years old

Persons With Significant Control

London Steamship Owners' Mutual Insurance Association Ltd
Notified on: 16 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.BILBROUGH & CO.LIMITED Events

16 Feb 2017
Second filing of Confirmation Statement dated 23/12/2016
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/02/2017.

25 Nov 2016
Full accounts made up to 20 February 2016
07 Oct 2016
Appointment of Mrs Denise Anne Osborn as a secretary on 4 October 2016
07 Oct 2016
Termination of appointment of Anthony Graham Jones as a secretary on 4 October 2016
...
... and 136 more events
07 Jan 1987
Return made up to 03/01/87; full list of members

10 Jan 1983
Articles of association
13 Mar 1980
Memorandum and Articles of Association
16 Jun 1911
Incorporation
16 Jun 1911
Certificate of incorporation

A.BILBROUGH & CO.LIMITED Charges

27 June 1994
Deposit agreement
Delivered: 14 July 1994
Status: Satisfied on 31 August 2002
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit.. See the…
10 February 1982
Mortgage executed outside the united kingdom & comprising property situated outside the united kingdom.
Delivered: 13 August 1982
Status: Satisfied on 3 August 1987
Persons entitled: Barclays Bank PLC
Description: Premises comprising sub-section 154 of section a of lot no…
10 February 1982
Mortgage executed outside the united kingdom & comprising property situated outside the united kingdom.
Delivered: 1 July 1982
Status: Satisfied on 31 August 2002
Persons entitled: Barclays Bank Limited
Description: The premises comprising sub-section 154 of section a of lot…