LATTICE GROUP LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 03900804
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT10 ‐ Certificate of re-registration from Public Limited Company to Private ; Full accounts made up to 31 March 2016. The most likely internet sites of LATTICE GROUP LIMITED are www.latticegroup.co.uk, and www.lattice-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lattice Group Limited is a Private Limited Company. The company registration number is 03900804. Lattice Group Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Lattice Group Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. AGG, Andrew Jonathan is a Director of the company. BEANEY, Fiona Louise is a Director of the company. BONAR, David Charles is a Director of the company. BONFIELD, Andrew Robert John is a Director of the company. COOPER, Malcolm Charles is a Director of the company. HUMPHREYS, Stuart Calvin is a Director of the company. JACKSON, William Joseph is a Director of the company. MEAD, Andrew Kenneth is a Director of the company. NOBLE, Mark David is a Director of the company. PRESTON, David Anthony is a Director of the company. WATERS, Christopher John is a Director of the company. Secretary BAKER, Helen Alice has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary MAHY, Helen Margaret has been resigned. Secretary PATIENCE, Donald William John has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary RAYNER, Heather Maria has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SINGLETERRY, Maria has been resigned. Director AGG, Andrew Jonathan has been resigned. Director ASTLE, Edward Morrison has been resigned. Director BURRARD-LUCAS, Stephen Charles has been resigned. Director CANN, John William Anthony has been resigned. Director CHAPMAN, Andrew Brian has been resigned. Director DAVIES, David Evan Naunton, Sir has been resigned. Director FLAWN, Mark Antony David has been resigned. Director FRASER, Emmanuel David has been resigned. Director HAMPSON, Christopher has been resigned. Director HARVEY, Kenneth George has been resigned. Director HOLLIDAY, Steven John has been resigned. Director LEWIN SMITH, Guy William has been resigned. Director MATTHEWS, Colin Stephen has been resigned. Director NOLAN, Philip, Doctor has been resigned. Director NOONAN, Stephen Francis has been resigned. Director PARKER, Thomas John, Sir has been resigned. Director PETTIFER, Richard Francis has been resigned. Director PETTIT, Stephen Raymond has been resigned. Director ROSE, George Wilfred has been resigned. Director WARWICK, Diana, Baronness has been resigned. Director WOOLLACOTT, Paul Nicholas has been resigned. Director WYBREW, John Bryan has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 08 March 2016

Director
AGG, Andrew Jonathan
Appointed Date: 04 January 2016
55 years old

Director
BEANEY, Fiona Louise
Appointed Date: 22 March 2013
54 years old

Director
BONAR, David Charles
Appointed Date: 22 March 2013
54 years old

Director
BONFIELD, Andrew Robert John
Appointed Date: 01 December 2010
63 years old

Director
COOPER, Malcolm Charles
Appointed Date: 06 September 2004
66 years old

Director
HUMPHREYS, Stuart Calvin
Appointed Date: 01 June 2013
62 years old

Director
JACKSON, William Joseph
Appointed Date: 10 September 2014
45 years old

Director
MEAD, Andrew Kenneth
Appointed Date: 07 December 2015
54 years old

Director
NOBLE, Mark David
Appointed Date: 10 April 2008
59 years old

Director
PRESTON, David Anthony
Appointed Date: 22 March 2013
54 years old

Director
WATERS, Christopher John
Appointed Date: 30 November 2008
57 years old

Resigned Directors

Secretary
BAKER, Helen Alice
Resigned: 22 November 2007
Appointed Date: 23 March 2007

Secretary
EVES, Richard Anthony
Resigned: 22 December 2006
Appointed Date: 06 September 2004

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 22 November 2007

Secretary
MAHY, Helen Margaret
Resigned: 06 September 2004
Appointed Date: 31 March 2002

Secretary
PATIENCE, Donald William John
Resigned: 31 March 2002
Appointed Date: 01 September 2000

Secretary
POOLE, Andrew Philip
Resigned: 31 October 2002
Appointed Date: 04 September 2000

Secretary
RAYNER, Heather Maria
Resigned: 08 March 2016
Appointed Date: 06 August 2013

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 10 May 2000
Appointed Date: 29 December 1999

Secretary
SINGLETERRY, Maria
Resigned: 02 August 2013
Appointed Date: 04 September 2000

Director
AGG, Andrew Jonathan
Resigned: 31 May 2013
Appointed Date: 10 July 2009
55 years old

Director
ASTLE, Edward Morrison
Resigned: 30 April 2008
Appointed Date: 01 June 2003
71 years old

Director
BURRARD-LUCAS, Stephen Charles
Resigned: 01 December 2010
Appointed Date: 01 September 2000
71 years old

Director
CANN, John William Anthony
Resigned: 01 September 2000
Appointed Date: 10 May 2000
78 years old

Director
CHAPMAN, Andrew Brian
Resigned: 01 February 2005
Appointed Date: 06 September 2004
68 years old

Director
DAVIES, David Evan Naunton, Sir
Resigned: 21 October 2002
Appointed Date: 01 September 2000
89 years old

Director
FLAWN, Mark Antony David
Resigned: 22 March 2013
Appointed Date: 30 September 2008
69 years old

Director
FRASER, Emmanuel David
Resigned: 30 October 2015
Appointed Date: 14 February 2013
48 years old

Director
HAMPSON, Christopher
Resigned: 15 July 2002
Appointed Date: 01 September 2000
94 years old

Director
HARVEY, Kenneth George
Resigned: 21 October 2002
Appointed Date: 01 September 2000
85 years old

Director
HOLLIDAY, Steven John
Resigned: 31 March 2016
Appointed Date: 01 June 2003
68 years old

Director
LEWIN SMITH, Guy William
Resigned: 01 September 2000
Appointed Date: 10 May 2000
64 years old

Director
MATTHEWS, Colin Stephen
Resigned: 21 October 2002
Appointed Date: 01 November 2001
69 years old

Director
NOLAN, Philip, Doctor
Resigned: 31 December 2001
Appointed Date: 01 September 2000
71 years old

Director
NOONAN, Stephen Francis
Resigned: 10 July 2009
Appointed Date: 01 February 2005
64 years old

Director
PARKER, Thomas John, Sir
Resigned: 01 June 2003
Appointed Date: 01 September 2000
83 years old

Director
PETTIFER, Richard Francis
Resigned: 30 September 2008
Appointed Date: 10 April 2008
71 years old

Director
PETTIT, Stephen Raymond
Resigned: 21 October 2002
Appointed Date: 01 November 2001
74 years old

Director
ROSE, George Wilfred
Resigned: 21 October 2002
Appointed Date: 01 September 2000
73 years old

Director
WARWICK, Diana, Baronness
Resigned: 21 October 2002
Appointed Date: 01 September 2000
80 years old

Director
WOOLLACOTT, Paul Nicholas
Resigned: 21 October 2002
Appointed Date: 01 November 2001
77 years old

Director
WYBREW, John Bryan
Resigned: 30 November 2003
Appointed Date: 01 September 2000
83 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 10 May 2000
Appointed Date: 29 December 1999

Persons With Significant Control

National Grid Holdings One Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATTICE GROUP LIMITED Events

03 Oct 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

03 Oct 2016
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

21 Sep 2016
Full accounts made up to 31 March 2016
12 Aug 2016
Second filing for the appointment of Andrew Kenneth Mead as a director
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 203 more events
13 Jun 2000
Director resigned
13 Jun 2000
New director appointed
13 Jun 2000
New director appointed
13 Jun 2000
Registered office changed on 13/06/00 from: c/o rm company services LIMITED, second floor 80 great eastern, street london EC2A 3JL
29 Dec 1999
Incorporation

LATTICE GROUP LIMITED Charges

17 December 2008
A deed of pledge of depositary receipts
Delivered: 31 December 2008
Status: Satisfied on 29 July 2015
Persons entitled: Ing Bank N.V.
Description: Pledge of depositary receipts and authority to collect see…
17 December 2008
A deed of pledge of class a ordinary shares
Delivered: 31 December 2008
Status: Satisfied on 27 July 2015
Persons entitled: Ing Bank N.V.
Description: The right of pledge and the voting rights attached to the…