LOMBARD VENTURE FINANCE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » EC2M 4RB
Company number 02354214
Status Active
Incorporation Date 1 March 1989
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 sixty-one events have happened. The last three records are Termination of appointment of James Higginbotham as a director on 21 February 2017; Appointment of Joseph Alexander Pattara as a director on 7 February 2017; Auditor's resignation. The most likely internet sites of LOMBARD VENTURE FINANCE LIMITED are www.lombardventurefinance.co.uk, and www.lombard-venture-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve 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 Venture Finance Limited is a Private Limited Company. The company registration number is 02354214. Lombard Venture Finance Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Lombard Venture Finance Limited is 280 Bishopsgate London England Ec2m 4rb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LORD, Peter Edmund is a Director of the company. PATTARA, Joseph Alexander is a Director of the company. Secretary BROMLEY, Heidi Elizabeth has been resigned. Secretary CAMERON, Lindsey Helen has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DALY, Kirsty has been resigned. Secretary EVANS, Margaret Janet has been resigned. Secretary EVANS, Margaret Janet has been resigned. Secretary STRANAGHAN, Patricia Ann has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Secretary WILLIAMSON, Amy has been resigned. Secretary WRAITH CARTER, Gillian has been resigned. Director ASHWORTH, George Smith-Salmond has been resigned. Director BALDOCK, Alexander David has been resigned. Director BARNARD, Andrew David has been resigned. Director BEESTON, Alistair John has been resigned. Director BRIAN, Michael has been resigned. Director CARTE, Brian Addison has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director FITCH, John Derek has been resigned. Director GADSBY, Andrew Paul has been resigned. Director HIGGINBOTHAM, James has been resigned. Director HIGGINS, Peter has been resigned. Director HOLDEN, Adam has been resigned. Director JOHNSON, Jeffrey has been resigned. Director KAPUR, Neeraj has been resigned. Director KNOWLES, Christopher George has been resigned. Director LYNAM, Paul Anthony has been resigned. Director MABERLY, Michael Alan has been resigned. Director MARROW, Paul has been resigned. Director PEARCE, Nigel has been resigned. Director POWELL, Martin Edward has been resigned. Director PRIESTMAN, Richard Mark has been resigned. Director PURDY, John Douglas has been resigned. Director ROOME, Harry Mccrea has been resigned. Director STUART, John David has been resigned. Director SULLIVAN, Christopher Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 14 September 2012

Director
LORD, Peter Edmund
Appointed Date: 27 February 2015
67 years old

Director
PATTARA, Joseph Alexander
Appointed Date: 07 February 2017
52 years old

Resigned Directors

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

Secretary
CAMERON, Lindsey Helen
Resigned: 31 May 2011
Appointed Date: 08 August 2008

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

Secretary
DALY, Kirsty
Resigned: 11 January 2012
Appointed Date: 01 June 2011

Secretary
EVANS, Margaret Janet
Resigned: 05 May 1998
Appointed Date: 22 April 1993

Secretary
EVANS, Margaret Janet
Resigned: 22 June 1992

Secretary
STRANAGHAN, Patricia Ann
Resigned: 22 April 1993
Appointed Date: 22 June 1992

Secretary
WHITTAKER, Carolyn Jean
Resigned: 28 November 2005
Appointed Date: 01 February 2002

Secretary
WILLIAMSON, Amy
Resigned: 14 September 2012
Appointed Date: 22 February 2012

Secretary
WRAITH CARTER, Gillian
Resigned: 08 August 2008
Appointed Date: 28 November 2005

Director
ASHWORTH, George Smith-Salmond
Resigned: 25 June 2007
Appointed Date: 01 March 2004
70 years old

Director
BALDOCK, Alexander David
Resigned: 31 August 2012
Appointed Date: 08 August 2008
55 years old

Director
BARNARD, Andrew David
Resigned: 31 May 2013
Appointed Date: 01 February 2010
54 years old

Director
BEESTON, Alistair John
Resigned: 30 September 1998
Appointed Date: 16 May 1997
83 years old

Director
BRIAN, Michael
Resigned: 21 August 1998
Appointed Date: 22 October 1997
83 years old

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

Director
CLEMETT, Graham Colin
Resigned: 01 June 2007
Appointed Date: 07 May 2004
65 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 07 May 2004
66 years old

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

Director
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 31 May 2013
59 years old

Director
HIGGINBOTHAM, James
Resigned: 21 February 2017
Appointed Date: 01 July 2016
56 years old

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

Director
HOLDEN, Adam
Resigned: 01 July 2016
Appointed Date: 11 May 2015
52 years old

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

Director
KAPUR, Neeraj
Resigned: 01 February 2010
Appointed Date: 01 June 2007
60 years old

Director
KNOWLES, Christopher George
Resigned: 04 March 2004
Appointed Date: 13 April 2000
68 years old

Director
LYNAM, Paul Anthony
Resigned: 08 August 2008
Appointed Date: 01 November 2004
57 years old

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

Director
MARROW, Paul
Resigned: 31 October 2004
Appointed Date: 01 March 2004
73 years old

Director
PEARCE, Nigel
Resigned: 07 May 2004
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
PRIESTMAN, Richard Mark
Resigned: 20 July 2010
Appointed Date: 01 June 2007
69 years old

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

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

Director
STUART, John David
Resigned: 07 May 2004
Appointed Date: 01 July 2001
62 years old

Director
SULLIVAN, Christopher Paul
Resigned: 04 March 2004
Appointed Date: 04 November 1999
68 years old

LOMBARD VENTURE FINANCE LIMITED Events

24 Feb 2017
Termination of appointment of James Higginbotham as a director on 21 February 2017
14 Feb 2017
Appointment of Joseph Alexander Pattara as a director on 7 February 2017
13 Oct 2016
Auditor's resignation
06 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016
...
... and 151 more events
06 Apr 1989
Secretary resigned;new secretary appointed;new director appointed

05 Apr 1989
Accounting reference date notified as 31/12

29 Mar 1989
Memorandum and Articles of Association

29 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1989
Incorporation