LOWLAND INVESTMENT COMPANY P L C

Address:
201 Bishopsgate, London, EC2M 3AE

LOWLAND INVESTMENT COMPANY P L C is a business entity registered at Companies House, UK, with entity identifier is 00670489. The registration start date is September 20, 1960. The current status is Active.

Company Overview

Company Number 00670489
Company Name LOWLAND INVESTMENT COMPANY P L C
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1960-09-20
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-02-01
Returns Last Update 2016-01-04
Confirmation Statement Due Date 2021-02-15
Confirmation Statement Last Update 2020-01-04
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64301 Activities of investment trusts

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
/
BUDGE, Duncan William Allan Director (Active) 201 Bishopsgate, London, England, EC2M 3AE October 1955 /
14 July 2014
British /
United Kingdom
Director
CARTER, Kevin, Dr Director (Active) 201 Bishopsgate, London, EC2M 3AE October 1952 /
1 October 2009
British /
England
Director
COLEY, Susan Gaynor Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE July 1958 /
1 November 2016
British /
United Kingdom
Director
ROBERTSON, Robert Sinclair Director (Active) 201 Bishopsgate, London, England, EC2M 3AE December 1951 /
1 May 2011
British /
England
Director Of Companies
STERNBERG, Karl Stephen Director (Active) 201 Bishopsgate, London, EC2M 3AE June 1969 /
1 January 2009
British /
United Kingdom
Company Director
HENDERSON ADMINISTRATION LIMITED Secretary (Resigned) 3 Finsbury Avenue, London, EC2M 2PA /
/
HENDERSON FINANCIAL MANAGEMENT LIMITED Secretary (Resigned) 3 Finsbury Avenue, London, EC2M 2PA /
1 April 1992
/
BARCLAY, Rupert George Maxwell Lothian Director (Resigned) 201 Bishopsgate, London, EC2M 3AE February 1957 /
15 February 2000
British /
United Kingdom
Partner
BARCLAY, Rupert George Maxwell Lothian Director (Resigned) 12 Artesian Road, London, W2 5AP February 1957 /
17 June 1994
British /
Partner
CAZALET, Raymond Percival St George Director (Resigned) 24 Stanbridge Road, Putney, London, SW15 1DK April 1931 /
British /
Company Director
HANCOX, John Philip Dale Director (Resigned) 201 Bishopsgate, London, EC2M 3AE January 1941 /
15 February 2000
British /
United Kingdom
Company Director
HENDERSON, James Harold Director (Resigned) Eaton Grange, Eaton, Grantham, Lincolnshire, NG32 1ET July 1961 /
17 June 1994
British /
Investment Manager
KEMP-WELCH, John, Sir Director (Resigned) 70 Melton Court, Old Brompton Road, London, SW7 3JH March 1936 /
British /
England
Company Director
LONG, Tracy Elisabeth, Dr Director (Resigned) 201 Bishopsgate, London, EC2M 3AE June 1962 /
1 July 2004
Uk /
England
Company Director
MORRELL, John Alston Director (Resigned) The Old Rectory, Fulmer Village, Slough, Buckinghamshire, SL3 6HD August 1927 /
British /
Investment Manager (Retired)
MOULE, Michael Bruce Director (Resigned) 201 Bishopsgate, London, EC2M 3AE May 1946 /
19 November 1997
British /
United Kingdom
Director Investment Manager
SMITH, Richard Walker Director (Resigned) Crabhams, Pockford Road, Chiddingfold, Surrey, GU8 4XS March 1951 /
British /
Investment Manager
SMITH, Richard Barclay Director (Resigned) Wethersfield Hall, Wethersfield, Braintree, Essex April 1942 /
British /
Stock Broker
TROTTER, Ian Macdonald Director (Resigned) East Cottage Pyrford Road, Pyrford Green, Woking, Surrey, GU22 8UX March 1938 /
19 November 1997
British /
Director
TROUGHTON, Peter John Charles Director (Resigned) 201 Bishopsgate, London, EC2M 3AE June 1948 /
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category investment
SIC Code 64301 - Activities of investment trusts
Category + Posttown investment + LONDON

Improve Information

Please provide details on LOWLAND INVESTMENT COMPANY P L C 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