LOMBARD CHARTERHIRE LIMITED
LONDON,

Hellopages » Greater London » Tower Hamlets » EC2M 4RB

Company number 01690575
Status Active
Incorporation Date 12 January 1983
Company Type Private Limited Company
Address 280 BISHOPSGATE, LONDON,, ENGLAND, EC2M 4RB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Appointment of Neil Jason Mcdaid as a director on 30 December 2016; Auditor's resignation; Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 12 September 2016. The most likely internet sites of LOMBARD CHARTERHIRE LIMITED are www.lombardcharterhire.co.uk, and www.lombard-charterhire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lombard Charterhire Limited is a Private Limited Company. The company registration number is 01690575. Lombard Charterhire Limited has been working since 12 January 1983. The present status of the company is Active. The registered address of Lombard Charterhire Limited is 280 Bishopsgate London England Ec2m 4rb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CATERER, Sharon Jill is a Director of the company. JOHNSON, Alan Piers is a Director of the company. MCDAID, Neil Jason is a Director of the company. Secretary BROMLEY, Heidi Elizabeth has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DOWN, Carolyn Jean has been resigned. Secretary EVANS, Margaret Janet has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Director BEESTON, Alistair John has been resigned. Director CARTE, Brian Addison has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CROME, Trevor Douglas has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director FARNELL, Adrian Colin has been resigned. Director FITCH, John Derek has been resigned. Director GADSBY, Andrew Paul has been resigned. Director HIGGINS, Peter has been resigned. Director JOHNSON, Jeffrey has been resigned. Director KNOWLES, Christopher George has been resigned. Director LATTER, William Vaughan has been resigned. Director MABERLY, Michael Alan has been resigned. Director PEARCE, Nigel has been resigned. Director PEARCE, Nigel has been resigned. Director POWELL, Martin Edward has been resigned. Director PURDY, John Douglas has been resigned. Director ROGERS, Julian Edwin has been resigned. Director ROOME, Harry Mccrea has been resigned. Director SHEPHARD, Ian Maxwell has been resigned. Director SLATTERY, Domhnal has been resigned. Director STUART, John David has been resigned. Director SULLIVAN, Christopher Paul has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director TUBB, Philip Anthony has been resigned. Director WARREN, Roy Francis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2012

Director
CATERER, Sharon Jill
Appointed Date: 01 March 2004
63 years old

Director
JOHNSON, Alan Piers
Appointed Date: 11 May 2015
57 years old

Director
MCDAID, Neil Jason
Appointed Date: 30 December 2016
56 years old

Resigned Directors

Secretary
BROMLEY, Heidi Elizabeth
Resigned: 31 October 2000
Appointed Date: 05 May 1998

Secretary
CUNNINGHAM, Angela Mary
Resigned: 31 January 2002
Appointed Date: 01 November 2000

Secretary
DOWN, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 16 November 2005

Secretary
EVANS, Margaret Janet
Resigned: 05 May 1998

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 19 December 2003

Secretary
WHITTAKER, Carolyn Jean
Resigned: 18 December 2003
Appointed Date: 01 February 2002

Director
BEESTON, Alistair John
Resigned: 30 September 1998
Appointed Date: 14 April 1997
82 years old

Director
CARTE, Brian Addison
Resigned: 30 June 1996
82 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 01 June 2003
64 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 01 April 2014
65 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 18 December 2003
Appointed Date: 01 June 2003
65 years old

Director
CROME, Trevor Douglas
Resigned: 28 June 2016
Appointed Date: 01 April 2014
65 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 19 December 2003
64 years old

Director
FITCH, John Derek
Resigned: 30 September 1996
88 years old

Director
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 01 April 2014
59 years old

Director
HIGGINS, Peter
Resigned: 30 March 2000
Appointed Date: 17 May 1999
72 years old

Director
JOHNSON, Jeffrey
Resigned: 08 November 1999
Appointed Date: 01 January 1995
79 years old

Director
KNOWLES, Christopher George
Resigned: 18 December 2003
Appointed Date: 13 April 2000
68 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 19 December 2003
68 years old

Director
MABERLY, Michael Alan
Resigned: 31 December 1994
89 years old

Director
PEARCE, Nigel
Resigned: 28 April 2004
Appointed Date: 19 December 2003
74 years old

Director
PEARCE, Nigel
Resigned: 31 May 2003
Appointed Date: 01 March 1999
74 years old

Director
POWELL, Martin Edward
Resigned: 17 May 1999
Appointed Date: 01 October 1998
70 years old

Director
PURDY, John Douglas
Resigned: 31 December 1996
88 years old

Director
ROGERS, Julian Edwin
Resigned: 01 April 2014
Appointed Date: 16 March 2009
55 years old

Director
ROOME, Harry Mccrea
Resigned: 26 February 1999
Appointed Date: 23 September 1996
70 years old

Director
SHEPHARD, Ian Maxwell
Resigned: 10 February 2009
Appointed Date: 20 August 2008
57 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 28 April 2004
58 years old

Director
STUART, John David
Resigned: 31 May 2003
Appointed Date: 01 July 2001
62 years old

Director
SULLIVAN, Christopher Paul
Resigned: 18 December 2003
Appointed Date: 04 November 1999
68 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 30 December 2013
Appointed Date: 31 July 2008
59 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
WARREN, Roy Francis
Resigned: 01 April 2014
Appointed Date: 31 July 2008
69 years old

LOMBARD CHARTERHIRE LIMITED Events

12 Jan 2017
Appointment of Neil Jason Mcdaid as a director on 30 December 2016
21 Sep 2016
Auditor's resignation
12 Sep 2016
Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 12 September 2016
07 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
...
... and 171 more events
26 Mar 1985
Accounts made up to 31 December 1984

24 Mar 1984
Accounts made up to 31 December 1983

16 Sep 1983
Company name changed\certificate issued on 16/09/83
25 Aug 1983
Memorandum and Articles of Association
12 Jan 1983
Certificate of incorporation