JOHNSON MATTHEY (CM) LIMITED - LONDON
Overview
JOHNSON MATTHEY (CM) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
JOHNSON MATTHEY (CM) LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885614. The accounts status is FULL.
JOHNSON MATTHEY (CM) LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885614. The accounts status is FULL.
JOHNSON MATTHEY (CM) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
5TH FLOOR
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON FARRANT | Jun 1961 | British | Secretary | 1998-08-14 | CURRENT |
MR SIMON FARRANT | Jun 1961 | British | Director | 2009-07-01 | CURRENT |
MR ANDREW HOLFORD | May 1970 | British | Director | 2018-08-21 | CURRENT |
STEVEN PAUL ROBINSON | Mar 1963 | British | Director | 2009-07-01 UNTIL 2018-10-19 | RESIGNED |
IAN GORDON THORBURN | Aug 1940 | British | Secretary | 1998-02-06 UNTIL 1999-07-30 | RESIGNED |
ALISON YAPP | Nov 1965 | British | Secretary | 1996-07-19 UNTIL 1998-07-24 | RESIGNED |
BRONWYN NOOR | Sep 1964 | Secretary | 1994-04-05 UNTIL 1996-07-19 | RESIGNED | |
TERENCE DAVID STOCK | Nov 1958 | British | Secretary | 1997-12-16 UNTIL 1998-02-06 | RESIGNED |
MR DAVID WILLIAM MORGAN | Oct 1957 | British | Director | 1994-04-05 UNTIL 2009-07-21 | RESIGNED |
DENNIS HENRY MILLARD | Feb 1949 | American | Director | 1996-05-16 UNTIL 1998-02-06 | RESIGNED |
ROBERT JAMES MACLEOD | May 1964 | British | Director | 2009-09-07 UNTIL 2014-07-01 | RESIGNED |
LEON NEAL | Mar 1926 | British | Director | 1994-02-28 UNTIL 1994-04-05 | RESIGNED |
SIR ROBERT MALPAS | Aug 1927 | British | Director | 1994-07-22 UNTIL 1997-10-01 | RESIGNED |
MICHAEL ROY DAVID ROLLER | Jun 1965 | British | Director | 1996-09-27 UNTIL 1998-06-17 | RESIGNED |
IAN GORDON THORBURN | Aug 1940 | British | Director | 1994-04-05 UNTIL 1994-07-01 | RESIGNED |
MR JOHN NICHOLAS SHELDRICK | Sep 1949 | British | Director | 1994-04-05 UNTIL 2009-09-07 | RESIGNED |
MR DENNIS GARETH JONES | May 1965 | British | Director | 2014-07-01 UNTIL 2016-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-01-07 UNTIL 1994-02-28 | RESIGNED | ||
RICHARD MICHAEL OSTER | Mar 1935 | American | Director | 1994-07-01 UNTIL 1997-12-17 | RESIGNED |
MARTIN JOHN LAWRENCE HENKEL | Nov 1941 | British | Director | 1994-04-05 UNTIL 1994-07-01 | RESIGNED |
IAN BRUCE CHARLES HUDDART | Jan 1964 | British | Director | 2004-11-11 UNTIL 2009-07-01 | RESIGNED |
MR CHRISTOPHER RICHARD NIGEL CLARK | Jan 1942 | British | Director | 1994-04-05 UNTIL 2004-07-20 | RESIGNED |
IAN STOCKDALE BARR | Mar 1934 | British | Director | 1994-07-01 UNTIL 1996-04-25 | RESIGNED |
SIR DAVID JOHN DAVIES | Apr 1940 | British | Director | 1994-07-22 UNTIL 1998-06-17 | RESIGNED |
STEPHEN LEE HOWARD | Mar 1953 | American,British | Director | 1994-07-01 UNTIL 1998-02-06 | RESIGNED |
JOHN EDWARD MICHAEL DILLON | Feb 1963 | British | Director | 1994-02-28 UNTIL 1994-04-05 | RESIGNED |
MARK KENNETH FISHLER | Jan 1949 | American | Director | 1996-09-27 UNTIL 1998-02-10 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1994-03-28 UNTIL 1994-04-05 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-01-07 UNTIL 1994-02-28 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1994-01-07 UNTIL 1994-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson Matthey Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |