LAWSON MARDON FLEXIBLE LIMITED

Address:
6 St James's Square, London, SW1Y 4AD

LAWSON MARDON FLEXIBLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00459767. The registration start date is October 8, 1948. The current status is Active.

Company Overview

Company Number 00459767
Company Name LAWSON MARDON FLEXIBLE LIMITED
Registered Address 6 St James's Square
London
SW1Y 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1948-10-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-13
Returns Last Update 2015-10-16
Confirmation Statement Due Date 2021-09-16
Confirmation Statement Last Update 2020-09-02
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 6 ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4AD

Companies with the same location

Entity Name Office Address
ALCAN CHEMICALS LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
IOC SALES LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
RIO TINTO OT MANAGEMENT LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO IRON ORE TRADING CHINA LIMITED 6 St James's Square, London, SW1Y 4AD
SIMFER JERSEY NOMINEE LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO SULAWESI HOLDINGS LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 8 LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO PENSION 2009 TRUSTEES LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 7 LIMITED 6 St James's Square, London, SW1Y 4AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Helen Christine Secretary (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
12 December 2014
/
BEDFORD, Philip Gordon Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD February 1968 /
10 March 2014
British /
United Kingdom
Chartered Management Accountant
BETTS, Martin John Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD July 1962 /
24 July 2013
British /
United Kingdom
Accountant
ALDRIDGE, Gemma Jane Constance Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
22 March 2013
/
ANTHONY WILKINSON, Katherine Frances Secretary (Resigned) Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW /
24 April 1996
/
DEAN, Katherine Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
26 April 2012
/
MACCOLL, Fiona Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
8 March 2010
/
MARCHIONNE, Sergio Secretary (Resigned) Mugerenmatt 25, Cham, Ch 6330, Switzerland /
9 March 1993
/
SWANN, Simon Michael Secretary (Resigned) Church House, Chesterblade, Shepton Mallet, Somerset, BA4 4QX /
/
GRASSELLI, Massimo Director (Resigned) Via Compagnoni 42, Milan, Italy, 20129 November 1951 /
9 March 1993
Italian /
Group Vice President
GUNN, Ian Hugh Alexander Director (Resigned) Baylaw 2a Parrys Lane, Stoke Bishop, Bristol, BS9 1AA August 1945 /
15 April 1994
British /
England
Director
GUNN, Ian Hugh Alexander Director (Resigned) Baylaw 2a Parrys Lane, Stoke Bishop, Bristol, BS9 1AA August 1945 /
British /
England
Chartered Accountant
HOULE, Leo Director (Resigned) 35 Rue De La Pompe, Paris, France, 75116 August 1947 /
9 March 1993
Canadian /
Group Vice President
KILBRIDE, Timothy Lawrence Director (Resigned) The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG June 1961 /
12 March 2001
British /
United Kingdom
Uk Finance Director
MARCHIONNE, Sergio Director (Resigned) Mugerenmatt 25, Cham, Ch 6330, Switzerland June 1952 /
9 March 1993
Canadian /
Group Vice Predident & Chief F
MATHEWS, Benedict John Spurway Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG February 1967 /
1 February 2010
British /
United Kingdom
Company Secretary
MATTIUSSI, Andrea Director (Resigned) Via Broletto 30, Milan 20121, Italy, 20121 October 1935 /
9 March 1993
Italian /
President & Chief Executive Of
NAPIER, Alistair George St Clair Director (Resigned) 33/13 Murrayfield Road, Edinburgh, Scotland, EH12 6EP March 1947 /
15 April 1994
British /
Senior Vice President
SHADE, Gordon Ian Director (Resigned) 28 Julian Road, Sneyd Park, Bristol, Avon, BS9 1LB August 1951 /
15 April 1994
British /
Controller Food Division
SWANN, Simon Michael Director (Resigned) Church House, Chesterblade, Shepton Mallet, Somerset, BA4 4QX March 1957 /
15 April 1994
British /
Financial Director
WESTLEY, Adam David Christopher Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG April 1969 /
18 June 2012
British /
United Kingdom
Chartered Secretary
WHYTE, Matthew John Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG March 1974 /
1 February 2010
British /
United Kingdom
Chartered Secretary
WILKIE, James Clark Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG October 1954 /
22 July 2013
British /
England
Accountant
WILSON, John Joseph Director (Resigned) 10 Mendip Drive, Frome, Somerset, BA11 2HT April 1946 /
British /
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AD
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on LAWSON MARDON FLEXIBLE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches