THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY
LONDON

Hellopages » Greater London » Westminster » SW1P 3JT

Company number 05467334
Status Active
Incorporation Date 31 May 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 THE SANCTUARY, WESTMINSTER, LONDON, SW1P 3JT
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Nicholas Joseph Reed as a director on 19 October 2016; Termination of appointment of Michael James Gwynne Fletcher as a director on 19 October 2016; Termination of appointment of Jonathan Paul Cornthwaite as a director on 19 October 2016. The most likely internet sites of THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY are www.thecityofwestminsterandholbornlaw.co.uk, and www.the-city-of-westminster-and-holborn-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The City of Westminster and Holborn Law Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05467334. The City of Westminster and Holborn Law Society has been working since 31 May 2005. The present status of the company is Active. The registered address of The City of Westminster and Holborn Law Society is 1 The Sanctuary Westminster London Sw1p 3jt. . CLARKE, Bruce David is a Director of the company. HO, Chun Hong Ivan is a Director of the company. LE RICHE, Nicholas is a Director of the company. MACEY-DARE, Edward John is a Director of the company. REED, Nicholas Joseph is a Director of the company. Secretary ADAMS, Peter Gordon has been resigned. Secretary BOYCE, Ingrid Stephanie has been resigned. Secretary CLAXSON, Matthew has been resigned. Secretary CORNTHWAITE, Jonathan Paul has been resigned. Director ARCHER, Kim Marie has been resigned. Director BARHAM, Adrian Antony has been resigned. Director CHANDLER, Sara Jean Mary, Professor has been resigned. Director CLAXSON, Matthew has been resigned. Director CORNTHWAITE, Jonathan Paul has been resigned. Director DRABBLE, Timothy Hugh has been resigned. Director FLETCHER, Michael James Gwynne has been resigned. Director FORREST, Jeffrey Allan has been resigned. Director FRASER, Charles Simon Jacques has been resigned. Director GILLMAN, Margaret has been resigned. Director GILLMAN, Michael John has been resigned. Director HARDEE, Melissa Jayne has been resigned. Director HELEY, Susanna Charlotte has been resigned. Director LESTER, Rosemary Ann has been resigned. Director SOLOMONS, Edward Brian has been resigned. The company operates in "Solicitors".


Current Directors

Director
CLARKE, Bruce David
Appointed Date: 17 October 2012
41 years old

Director
HO, Chun Hong Ivan
Appointed Date: 20 February 2013
44 years old

Director
LE RICHE, Nicholas
Appointed Date: 21 October 2015
47 years old

Director
MACEY-DARE, Edward John
Appointed Date: 22 January 2014
59 years old

Director
REED, Nicholas Joseph
Appointed Date: 19 October 2016
48 years old

Resigned Directors

Secretary
ADAMS, Peter Gordon
Resigned: 14 October 2008
Appointed Date: 31 May 2005

Secretary
BOYCE, Ingrid Stephanie
Resigned: 17 October 2012
Appointed Date: 19 October 2010

Secretary
CLAXSON, Matthew
Resigned: 19 October 2010
Appointed Date: 14 October 2008

Secretary
CORNTHWAITE, Jonathan Paul
Resigned: 19 October 2016
Appointed Date: 17 October 2012

Director
ARCHER, Kim Marie
Resigned: 17 October 2012
Appointed Date: 19 October 2010
70 years old

Director
BARHAM, Adrian Antony
Resigned: 19 October 2010
Appointed Date: 17 October 2006
50 years old

Director
CHANDLER, Sara Jean Mary, Professor
Resigned: 14 October 2008
Appointed Date: 01 June 2005
79 years old

Director
CLAXSON, Matthew
Resigned: 19 October 2010
Appointed Date: 14 October 2008
48 years old

Director
CORNTHWAITE, Jonathan Paul
Resigned: 19 October 2016
Appointed Date: 01 June 2005
71 years old

Director
DRABBLE, Timothy Hugh
Resigned: 17 October 2012
Appointed Date: 01 June 2005
90 years old

Director
FLETCHER, Michael James Gwynne
Resigned: 19 October 2016
Appointed Date: 22 January 2014
68 years old

Director
FORREST, Jeffrey Allan
Resigned: 17 October 2006
Appointed Date: 31 May 2005
78 years old

Director
FRASER, Charles Simon Jacques
Resigned: 31 October 2007
Appointed Date: 31 May 2005
53 years old

Director
GILLMAN, Margaret
Resigned: 17 October 2012
Appointed Date: 14 October 2008
63 years old

Director
GILLMAN, Michael John
Resigned: 13 October 2009
Appointed Date: 01 November 2005
70 years old

Director
HARDEE, Melissa Jayne
Resigned: 29 October 2014
Appointed Date: 18 October 2011
67 years old

Director
HELEY, Susanna Charlotte
Resigned: 21 October 2015
Appointed Date: 18 October 2011
45 years old

Director
LESTER, Rosemary Ann
Resigned: 16 October 2013
Appointed Date: 01 June 2005
82 years old

Director
SOLOMONS, Edward Brian
Resigned: 11 October 2005
Appointed Date: 01 June 2005
71 years old

THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY Events

05 Dec 2016
Appointment of Nicholas Joseph Reed as a director on 19 October 2016
18 Nov 2016
Termination of appointment of Michael James Gwynne Fletcher as a director on 19 October 2016
04 Nov 2016
Termination of appointment of Jonathan Paul Cornthwaite as a director on 19 October 2016
04 Nov 2016
Termination of appointment of Jonathan Paul Cornthwaite as a secretary on 19 October 2016
03 Nov 2016
Total exemption full accounts made up to 30 September 2016
...
... and 71 more events
23 Jun 2005
New director appointed
23 Jun 2005
New director appointed
23 Jun 2005
New director appointed
23 Jun 2005
New director appointed
31 May 2005
Incorporation