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 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 |
SIC Code | Industry |
---|---|
94120 | Activities of professional membership organizations |
Address |
69 LEADENHALL STREET |
Post Town | LONDON |
Post Code | EC3A 2BG |
Country | UNITED KINGDOM |
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 |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | EC3A 2BG |
SIC Code | 94120 - Activities of professional membership organizations |
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.