ACT (ADMINISTRATION) LIMITED

Address:
69 Leadenhall Street, London, EC3A 2BG, United Kingdom

ACT (ADMINISTRATION) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01713927. The registration start date is April 11, 1983. The current status is Active.

Company Overview

Company Number 01713927
Company Name ACT (ADMINISTRATION) LIMITED
Registered Address 69 Leadenhall Street
London
EC3A 2BG
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-04-11
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-26
Returns Last Update 2016-02-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-02-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address 69 LEADENHALL STREET
Post Town LONDON
Post Code EC3A 2BG
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
MARKET NEWS LTD. 69 Leadenhall Street, 5th Floor, London, EC3A 2BG, England
RAMON FINANCIAL SERVICES LIMITED 69 Leadenhall Street, London, EC3A 2DB, England
RAMON INTERNATIONAL INSURANCE BROKERS LIMITED 69 Leadenhall Street, London, EC3A 2DB, England
ACT 2013 LIMITED 69 Leadenhall Street, London, EC3A 2BG, United Kingdom

Companies with the same post code

Entity Name Office Address
TORAY INTERNATIONAL U.K. LIMITED 7th Floor Landmark House, 69 Leadenhall Street, London, EC3A 2BG, United Kingdom
GOINDUSTRY-DOVEBID LIMITED 3rd Floor, 69 Leadenhall Street, London, EC3A 2BG, England
LIQUIDITY SERVICES LIMITED 3rd Floor, 69 Leadenhall Street, London, EC3A 2BG, England
LIQUIDITY SERVICES UK LTD 3rd Floor, 69 Leadenhall Street, London, EC3A 2BG, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROBINSON, Maria Christina Secretary (Active) 68 King William Street, London, England, EC4N 7DZ /
21 July 1994
British /
CRISP, Fiona Mary Director (Active) 68 King William Street, London, England, EC4N 7DZ October 1957 /
4 February 2016
British /
England
Director & Treasury Consultant
GOSHAWK, Peter Richard Director (Active) 68 King William Street, London, England, EC4N 7DZ April 1959 /
1 May 2016
British /
England
Company Director
UMBRICHT, Yann Director (Active) 68 King William Street, London, England, EC4N 7DZ June 1969 /
7 July 2014
French /
England
Partner, Pricewaterhousecoopers
PIERPOINT, Gay Margaret Secretary (Resigned) 4 Knifton Court, Potters Bar, Hertfordshire, EN6 3DA /
/
BACON, Gerard Dominic Andrew Director (Resigned) Little Heath, Crays Pond, Reading, Berks, RG8 7QG February 1963 /
1 May 2008
British /
United Kingdom
Treasurer
COOPER, Malcolm Charles Director (Resigned) 5 Dukes Avenue, Finchley, London, N3 2DE June 1959 /
1 May 2006
British /
England
Group Treasurer
CREED, David Ronald Director (Resigned) Locks Mead Malthouse Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9JZ February 1943 /
3 August 1998
British /
Director General
CROMPTON, Stephen Thomas Director (Resigned) Littleworth House, Common Lane Littleworth Common, Burnham, Buckinghamshire, SL1 8PP February 1946 /
15 January 2004
British /
England
Treasurer
CROMWELL, David Albert Director (Resigned) 8 Somersall Lane, Somersall, Chesterfield, S40 3LA September 1950 /
1 January 1998
British /
United Kingdom
Group Treasurer
DOUGLAS, James Alexander Director (Resigned) Deloitte Llp, Athene Place, 66 Shoe Lane, London, Uk, EC4A 3BQ June 1962 /
1 May 2010
British /
Uk
Partner Accountant
EAST, Stephen John Director (Resigned) White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT March 1958 /
9 May 2005
British /
England
Treasurer
FOSTER BACK, Philippa Lucy Director (Resigned) 73 Greencoat Place, Westminster, London, SW1P 1DS November 1954 /
1 January 1999
British /
England
Treasurer
GILLETT, Philip John Director (Resigned) Cedar House, Rockfield Road, Oxted, Surrey, RH8 0EJ January 1951 /
14 March 2002
British /
United Kingdom
Accountant
HARRISON, John Trevor Director (Resigned) Woodcote, 1b Harmer Dell, Welwyn, Hertfordshire, AL6 0BE July 1939 /
24 January 1994
British /
England
Director
HAYMAN, Peter Ivor Director (Resigned) 7 Lord Napier Place, London, W6 9UB July 1925 /
British /
Director
HODSON, Daniel Houghton Director (Resigned) Treyford Manor, Midhurst, West Sussex, GU29 0LD March 1944 /
British /
Deputy Chief Executive
HURN, Matthew John Director (Resigned) PO BOX 60821, Abu Dhabi, United Arab Emirates July 1972 /
1 May 2009
British /
United Arab Emirates
Group Treasurer
JONES, Christopher Philip Director (Resigned) 1 Embankment Place, London, WC2N 6RH April 1956 /
13 January 2003
British /
Chartered Accountant
JONES, David Gareth Director (Resigned) The Buffers, 11 Deepdene Drive, Dorking, Surrey, RH5 4AH November 1948 /
24 January 1994
British /
Executive Director
LEAHY, Gerald Whieldon Director (Resigned) 126 Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NS August 1934 /
British /
Director-General
NORTHEAST, Michael William Director (Resigned) Hemige The Avenue, Farnham Common, Slough, Berkshire, SL2 3JY July 1952 /
1 January 2000
British /
Finance Director
PRINDL, Andreas Robert, Dr Director (Resigned) Wings Place, Ditchling, Sussex, BN6 8TS November 1939 /
1 January 1996
American /
Bank Chairman
RAEBURN, Richard James Director (Resigned) 6 Woodyard Lane, London, SE21 7BH March 1946 /
1 May 2002
British /
United Kingdom
Treasurer
ROBINS, John Vernon Harry Director (Resigned) 56 Duncan Terrace, London, N1 8AG February 1939 /
British /
United Kingdom
Director
SIDDALL, Stuart James Director (Resigned) The Willows 9c Elmwood Park, Gerrards Cross, Buckinghamshire, SL9 7EP May 1953 /
1 January 2009
British /
United Kingdom
Accountant Ceo
SLADE, Jonathan Thomas Charles Director (Resigned) 68 King William Street, London, England, EC4N 7DZ November 1965 /
1 May 2012
British /
United Kingdom
Head Of Corporate Finance
SMITH, Martyn Douglas Director (Resigned) 68 King William Street, London, England, EC4N 7DZ January 1960 /
1 May 2013
British /
England
Director
SPENCER, Paul Director (Resigned) 4 Victoria Square, London, SW1W 0QY January 1950 /
21 February 1994
British /
United Kingdom
Finance Director
STERN, Anthony Edward Director (Resigned) 14 The Park, London, NW11 7SU May 1948 /
1 January 2001
British /
United Kingdom
Director Of Treasury
SWANN, David Andrew Director (Resigned) Shubertstraat 74, 1077 Gr, Amsterdam, The Netherlands March 1961 /
1 May 2007
British /
Netherlands
Group Treasurer
TYLER, Colin James Director (Resigned) 68 King William Street, London, England, EC4N 7DZ October 1958 /
16 September 2011
British /
Uk
Chief Executive
WAGENER, Jeremy Rupert Sinclair Director (Resigned) Fairfield, Silver Street, Stansted, Essex, CM24 8HE May 1938 /
1 September 1995
British /
Director General
WILLIAMS, Robert Kenneth Director (Resigned) 51 Moorgate, London, EC2R 6BH October 1964 /
1 May 2011
British /
United Kingdom
None

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3A 2BG
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on ACT (ADMINISTRATION) 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