LOEWY LIMITED - LONDON
Company Profile | Company Filings |
Overview
LOEWY LIMITED is a Private Limited Company from LONDON and has the status: Active.
LOEWY LIMITED was incorporated 59 years ago on 29/03/1965 and has the registered number: 00843068. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LOEWY LIMITED was incorporated 59 years ago on 29/03/1965 and has the registered number: 00843068. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LOEWY LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 PARK STREET
LONDON
SE1 9EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW JOHN GILMORE | Secretary | 2012-04-18 | CURRENT | ||
MR GRAEME RICHARD HARRIS | Jun 1966 | British | Director | 2011-07-18 | CURRENT |
MR ROBERT THOMAS TICKLER ESSEX | Oct 1960 | British | Director | 2011-07-18 | CURRENT |
MR LEONARD FRED GEORGE TARRON | Mar 1955 | British | Director | RESIGNED | |
MRS JULIE FAWCETT | Jun 1979 | British | Secretary | 2007-07-14 UNTIL 2011-11-23 | RESIGNED |
MR PAUL BRUFORD | Secretary | 2011-11-23 UNTIL 2012-04-18 | RESIGNED | ||
JULIE FAWCETT | Jun 1979 | Secretary | 2005-10-25 UNTIL 2007-01-31 | RESIGNED | |
ALI GRAY | Sep 1973 | Secretary | 2007-01-02 UNTIL 2008-07-14 | RESIGNED | |
SUSAN UGAROW | Sep 1965 | British | Secretary | 2001-11-30 UNTIL 2002-03-21 | RESIGNED |
MR BRYAN GUY WILSHER | Aug 1953 | British | Secretary | RESIGNED | |
MR STEVEN ALFRED PUXLEY | Oct 1965 | British | Director | RESIGNED | |
MR BRYAN GUY WILSHER | Aug 1953 | British | Director | RESIGNED | |
MR JOHN VIVIAN WILCOCK | Oct 1955 | British | Director | 2011-08-05 UNTIL 2012-03-31 | RESIGNED |
IAN JEFFREY WALSH | Feb 1958 | British | Director | RESIGNED | |
SUSAN UGAROW | Sep 1965 | British | Director | 2001-11-30 UNTIL 2005-05-12 | RESIGNED |
DENIS TEBBUTT | May 1950 | British | Director | 1992-12-22 UNTIL 1993-06-30 | RESIGNED |
ACREDIA LIMITED | Corporate Secretary | 2002-03-21 UNTIL 2005-10-25 | RESIGNED | ||
MR RICHARD WINSTON SIBLEY | May 1940 | British | Director | RESIGNED | |
MR JONATHAN SHAW | Aug 1961 | British | Director | 1991-08-30 UNTIL 2001-11-30 | RESIGNED |
MR IAIN BARRIE JOHNSTON | Jan 1966 | British | Director | 2008-10-13 UNTIL 2008-10-13 | RESIGNED |
MR PETER MCCREARY | May 1959 | British | Director | 2011-08-05 UNTIL 2012-07-26 | RESIGNED |
JANE ELIZABETH LATHAM | May 1967 | British | Director | 2007-03-16 UNTIL 2008-07-25 | RESIGNED |
MR NIGEL JOHN KEEN | Jan 1947 | British | Director | RESIGNED | |
MR CHARLES WILSON HOULT | Apr 1967 | British | Director | 2007-07-12 UNTIL 2008-05-16 | RESIGNED |
ROGER GRANVILLE HEATHCOTE | Apr 1945 | British | Director | 1993-11-08 UNTIL 1995-05-03 | RESIGNED |
MR JOSEPH WILLIAM BIRKETT | Jul 1947 | British | Director | RESIGNED | |
MRS CLARE HELEN ANDERSON | Jul 1963 | British | Director | 1999-03-31 UNTIL 1999-10-26 | RESIGNED |
MR JAMES STERRY WYATT | Jan 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Writtle Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |