LLEWELYN-DAVIES INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1HJ

Company number 01406438
Status Active
Incorporation Date 21 December 1978
Company Type Private Limited Company
Address 3RD FLOOR, 3-5 RATHBONE PLACE, LONDON, W1T 1HJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of LLEWELYN-DAVIES INTERNATIONAL LIMITED are www.llewelyndaviesinternational.co.uk, and www.llewelyn-davies-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Llewelyn Davies International Limited is a Private Limited Company. The company registration number is 01406438. Llewelyn Davies International Limited has been working since 21 December 1978. The present status of the company is Active. The registered address of Llewelyn Davies International Limited is 3rd Floor 3 5 Rathbone Place London W1t 1hj. . BUCKINGHAM, Caroline is a Director of the company. CLARKE, John Gibson is a Director of the company. YEANG, Kenneth King Mun, Dr is a Director of the company. Secretary FLYNN, Bernadette Marie has been resigned. Secretary WEBB, Anthony Thomas has been resigned. Director COOKE, Kenneth has been resigned. Director FEATHERSTONE, Stephen has been resigned. Director FLYNN, Bernadette Marie has been resigned. Director HUCKSTEPP, Michael John has been resigned. Director MCCABE, Robert Harold has been resigned. Director STEELE, Paul Anthony has been resigned. Director STONE, Peter James has been resigned. Director TREW, Robert Henry has been resigned. Director WALTON, David Stuart has been resigned. The company operates in "Architectural activities".


Current Directors

Director
BUCKINGHAM, Caroline
Appointed Date: 27 January 2014
63 years old

Director
CLARKE, John Gibson
Appointed Date: 27 January 2014
66 years old

Director
YEANG, Kenneth King Mun, Dr
Appointed Date: 30 March 2009
76 years old

Resigned Directors

Secretary
FLYNN, Bernadette Marie
Resigned: 05 March 2012
Appointed Date: 01 June 2002

Secretary
WEBB, Anthony Thomas
Resigned: 31 May 2002

Director
COOKE, Kenneth
Resigned: 31 December 2008
Appointed Date: 21 December 1992
81 years old

Director
FEATHERSTONE, Stephen
Resigned: 27 January 2014
Appointed Date: 31 July 2003
74 years old

Director
FLYNN, Bernadette Marie
Resigned: 05 March 2012
Appointed Date: 25 November 2003
66 years old

Director
HUCKSTEPP, Michael John
Resigned: 02 May 1992
97 years old

Director
MCCABE, Robert Harold
Resigned: 27 January 2014
Appointed Date: 31 March 2009
69 years old

Director
STEELE, Paul Anthony
Resigned: 21 December 1992
92 years old

Director
STONE, Peter James
Resigned: 01 May 1992
88 years old

Director
TREW, Robert Henry
Resigned: 28 March 1995
90 years old

Director
WALTON, David Stuart
Resigned: 31 July 2003
Appointed Date: 28 March 1995
86 years old

LLEWELYN-DAVIES INTERNATIONAL LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 May 2015
Previous accounting period extended from 30 September 2014 to 31 March 2015
...
... and 90 more events
12 Jun 1987
Return made up to 31/12/86; full list of members

15 Dec 1986
Accounts made up to 30 September 1985

15 Dec 1986
Full accounts made up to 30 September 1985
15 Dec 1986
Return made up to 31/12/85; full list of members

21 Dec 1978
Certificate of incorporation