LORD NORTH STREET LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
LORD NORTH STREET LIMITED is a Private Limited Company from EASTLEIGH UNITED KINGDOM and has the status: Active.
LORD NORTH STREET LIMITED was incorporated 25 years ago on 10/11/1998 and has the registered number: 03664551. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LORD NORTH STREET LIMITED was incorporated 25 years ago on 10/11/1998 and has the registered number: 03664551. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LORD NORTH STREET LIMITED - EASTLEIGH
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
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
NEW KINGS COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMBA SECRETARIES LIMITED | Corporate Secretary | 2018-11-22 | CURRENT | ||
MR BRUCE LOUIS OFFERGELT | Mar 1958 | British | Director | 2014-04-09 | CURRENT |
MS CHARLOTTE LOUISE FILSELL | Apr 1978 | British | Director | 2016-07-14 UNTIL 2019-12-09 | RESIGNED |
WARWICK JOHN NEWBURY | Feb 1946 | British | Director | 2017-07-21 UNTIL 2019-12-09 | RESIGNED |
MR DAVID JOHN MILLER | Apr 1949 | British | Director | 2005-05-31 UNTIL 2012-02-01 | RESIGNED |
MISS LUCY DOMINICA LYNCH | Feb 1964 | British | Director | 2016-01-26 UNTIL 2016-12-01 | RESIGNED |
DREW JONATHAN MCNEIL | Feb 1971 | British | Director | 2005-07-14 UNTIL 2016-06-07 | RESIGNED |
MR EIRIAN RHYS JONES | Mar 1983 | British | Director | 2012-12-06 UNTIL 2016-06-07 | RESIGNED |
MR WILLIAM ERIC DRAKE | Dec 1953 | British | Director | 1998-11-10 UNTIL 2015-07-01 | RESIGNED |
STEPHEN DOHERTY | Jun 1970 | British | Director | 2012-02-09 UNTIL 2016-06-07 | RESIGNED |
JOHN ANTONY GENT | Aug 1957 | British | Director | 2001-11-08 UNTIL 2009-01-06 | RESIGNED |
MRS OLIVIA MARY HANCOCK | Sep 1966 | British | Director | 2011-01-18 UNTIL 2015-05-22 | RESIGNED |
MS SONIA DANIELA DE LUCA | Dec 1967 | Italian | Director | 2012-12-17 UNTIL 2014-07-31 | RESIGNED |
MR FRANCIS ALEXANDER SCOTT | Oct 1959 | British | Director | 2014-04-09 UNTIL 2017-08-09 | RESIGNED |
MR JAMES WILLIAM FLEMING | Apr 1962 | British | Director | 2017-12-05 UNTIL 2020-12-18 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1998-11-10 UNTIL 1998-11-10 | RESIGNED | ||
MR DAVID JOHN MILLER | Apr 1949 | British | Secretary | 2005-05-31 UNTIL 2012-02-01 | RESIGNED |
MR WILLIAM ERIC DRAKE | Dec 1953 | British | Secretary | 2004-12-08 UNTIL 2005-05-31 | RESIGNED |
MS AMANDA MACFARLANE BATEMAN | Secretary | 2014-09-30 UNTIL 2018-11-22 | RESIGNED | ||
GEORGE HENRY ANNESLEY DE COURCY WHEELER | Nov 1956 | Irish | Director | 2003-03-19 UNTIL 2019-09-18 | RESIGNED |
CAROLINE ANN BUTLER | Apr 1952 | British | Director | 2004-10-06 UNTIL 2011-12-31 | RESIGNED |
MS ALEXANDRA MARIA ALTINGER | Sep 1968 | Italian | Director | 2014-04-09 UNTIL 2017-10-31 | RESIGNED |
MR GERALD VINCENT BODENHAM THOMPSON | Jan 1951 | British | Director | 2018-05-10 UNTIL 2019-12-09 | RESIGNED |
JAMES ADAM WETHERED | Apr 1953 | British | Director | 2000-12-20 UNTIL 2015-07-01 | RESIGNED |
MR PAOLO NICOLA SCALCO | May 1982 | Italian | Director | 2020-12-17 UNTIL 2023-04-06 | RESIGNED |
C K SECRETARIAL SERVICES LTD | Corporate Secretary | 1998-11-10 UNTIL 2004-12-08 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1998-11-10 UNTIL 1998-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Applerigg Limited | 2020-10-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sand Aire Limited | 2016-04-06 - 2020-10-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |