DUNCAN LAWRIE LIMITED

Hellopages » Greater London » Westminster » SW1W 0HU
Company number 00998511
Status Active
Incorporation Date 31 December 1970
Company Type Private Limited Company
Address 1 HOBART PLACE, LONDON,, SW1W 0HU
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016. The most likely internet sites of DUNCAN LAWRIE LIMITED are www.duncanlawrie.co.uk, and www.duncan-lawrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Lawrie Limited is a Private Limited Company. The company registration number is 00998511. Duncan Lawrie Limited has been working since 31 December 1970. The present status of the company is Active. The registered address of Duncan Lawrie Limited is 1 Hobart Place London Sw1w 0hu. . 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. WALKER, Susan Ann is a Director of the company. WASTCOAT, Richard Carleton is a Director of the company. Secretary DAWSON, William Mark has been resigned. Secretary EARL, Malcolm David has been resigned. Secretary MATHEWS, Wayne Brinley has been resigned. Secretary NORMAN, Rodney Hugh has been resigned. Secretary PARDEN, Matthew Barnet has been resigned. Director AMES, Christopher John has been resigned. Director BARRATT, Trevor John has been resigned. Director BUTTERWICK, John Newton has been resigned. Director CARPENTER, Stephen J has been resigned. Director DAWSON, William Mark has been resigned. Director DUTTON, Bruce has been resigned. Director EARL, Malcolm David has been resigned. Director FIELD, Peter John has been resigned. Director FORBES, Peter Christopher has been resigned. Director GRANT, Nicholas Airth has been resigned. Director GREAYER, Brian Anthony has been resigned. Director GREAYER, Brian Anthony has been resigned. Director HOWELL, David Vernon has been resigned. Director HOWELL, David Vernon has been resigned. Director MARTIN, Barrie Jonathan has been resigned. Director MEIKLEJOHN, Andrew John has been resigned. Director MOLLOY, Alan Mark has been resigned. Director MOLLOY, Alan Mark has been resigned. Director NICOLSON, Charles Lancaster has been resigned. Director ORMEROD, Mark Noel has been resigned. Director OSTACCHINI, Peter Lewis has been resigned. Director OSTACCHINI, Peter Lewis has been resigned. Director PARDEN, Matthew Barnet has been resigned. Director PARRY, Rebecca Jane has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Director REEVES, David Arthur has been resigned. Director RELLEEN, Christopher John has been resigned. Director SHARP, Nicholas John Gordon has been resigned. Director VAUGHAN JOHNSON, Charles Philip Talbot has been resigned. Director WALFORD, Thomas Leonard Howard, Dr has been resigned. Director WALSH, Geoffrey Brian Whittington has been resigned. Director WAY, Robert Michael has been resigned. The company operates in "Banks".


Current Directors

Secretary
GOLDING, Samantha
Appointed Date: 29 January 2014

Director
ARMSTRONG, Robert
Appointed Date: 29 January 2014
75 years old

Director
COOMBS, Kenneth Byron
Appointed Date: 01 July 2014
66 years old

Director
FRANKS, Thomas Kenric
Appointed Date: 03 December 2014
62 years old

Director
MATHEWS, Wayne Brinley
Appointed Date: 18 June 2010
68 years old

Director
RELLEEN, Christopher John
Appointed Date: 29 January 2014
77 years old

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

Director
WALKER, Susan Ann
Appointed Date: 27 April 2016
58 years old

Director
WASTCOAT, Richard Carleton
Appointed Date: 29 January 2014
64 years old

Resigned Directors

Secretary
DAWSON, William Mark
Resigned: 15 October 1993
Appointed Date: 01 March 1991

Secretary
EARL, Malcolm David
Resigned: 25 July 2001
Appointed Date: 12 June 1995

Secretary
MATHEWS, Wayne Brinley
Resigned: 29 January 2014
Appointed Date: 18 June 2010

Secretary
NORMAN, Rodney Hugh
Resigned: 12 June 1995
Appointed Date: 15 October 1993

Secretary
PARDEN, Matthew Barnet
Resigned: 18 June 2010
Appointed Date: 25 July 2001

Director
AMES, Christopher John
Resigned: 10 July 2015
Appointed Date: 29 January 2014
72 years old

Director
BARRATT, Trevor John
Resigned: 28 April 2016
Appointed Date: 29 January 2014
65 years old

Director
BUTTERWICK, John Newton
Resigned: 01 July 1993
102 years old

Director
CARPENTER, Stephen J
Resigned: 31 March 2010
Appointed Date: 01 July 2008
61 years old

Director
DAWSON, William Mark
Resigned: 29 January 2014
73 years old

Director
DUTTON, Bruce
Resigned: 29 June 2000
Appointed Date: 16 September 1999
74 years old

Director
EARL, Malcolm David
Resigned: 30 September 2002
Appointed Date: 03 May 1994
68 years old

Director
FIELD, Peter John
Resigned: 04 November 2015
75 years old

Director
FORBES, Peter Christopher
Resigned: 31 December 2002
Appointed Date: 01 September 1991
97 years old

Director
GRANT, Nicholas Airth
Resigned: 31 May 2001
94 years old

Director
GREAYER, Brian Anthony
Resigned: 24 February 2016
Appointed Date: 29 January 2014
82 years old

Director
GREAYER, Brian Anthony
Resigned: 26 April 2005
Appointed Date: 01 June 2004
82 years old

Director
HOWELL, David Vernon
Resigned: 30 June 2008
Appointed Date: 25 March 1999
67 years old

Director
HOWELL, David Vernon
Resigned: 25 March 1999
Appointed Date: 01 January 1995
67 years old

Director
MARTIN, Barrie Jonathan
Resigned: 30 December 1993
78 years old

Director
MEIKLEJOHN, Andrew John
Resigned: 30 April 2014
Appointed Date: 10 January 2012
77 years old

Director
MOLLOY, Alan Mark
Resigned: 31 October 2009
Appointed Date: 28 December 2001
68 years old

Director
MOLLOY, Alan Mark
Resigned: 29 June 2000
Appointed Date: 16 September 1999
68 years old

Director
NICOLSON, Charles Lancaster
Resigned: 26 September 2001
Appointed Date: 15 June 1995
78 years old

Director
ORMEROD, Mark Noel
Resigned: 24 March 2011
Appointed Date: 01 July 2008
79 years old

Director
OSTACCHINI, Peter Lewis
Resigned: 30 January 2013
Appointed Date: 01 July 1998
65 years old

Director
OSTACCHINI, Peter Lewis
Resigned: 01 July 1998
Appointed Date: 01 April 1997
65 years old

Director
PARDEN, Matthew Barnet
Resigned: 09 May 2014
Appointed Date: 01 April 2003
57 years old

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

Director
PERKINS, Malcolm Courtney
Resigned: 02 July 2014
Appointed Date: 29 January 2014
81 years old

Director
PERKINS, Malcolm Courtney
Resigned: 26 April 2005
Appointed Date: 25 April 2001
81 years old

Director
REEVES, David Arthur
Resigned: 06 October 2002
Appointed Date: 01 August 1998
79 years old

Director
RELLEEN, Christopher John
Resigned: 26 April 2005
Appointed Date: 01 January 2003
77 years old

Director
SHARP, Nicholas John Gordon
Resigned: 31 December 2002
89 years old

Director
VAUGHAN JOHNSON, Charles Philip Talbot
Resigned: 26 April 2005
Appointed Date: 01 January 1997
92 years old

Director
WALFORD, Thomas Leonard Howard, Dr
Resigned: 21 April 1999
Appointed Date: 19 November 1992
70 years old

Director
WALSH, Geoffrey Brian Whittington
Resigned: 01 July 1996
94 years old

Director
WAY, Robert Michael
Resigned: 30 June 1997
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 LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

11 Jul 2016
Appointment of Mrs Sally Jennifer Joan Tennant as a director on 29 June 2016
11 Jul 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 41,000,000

17 May 2016
Full accounts made up to 31 December 2015
...
... and 209 more events
02 Apr 1987
Return made up to 11/02/87; full list of members

21 Jun 1986
Secretary resigned;new secretary appointed

07 May 1986
Gazettable document

31 Dec 1970
Incorporation
18 Dec 1970
Certificate of incorporation