LONDON METROPOLITAN NETWORK LIMITED

Address:
65 Leadenhall Street, London, EC3A 2AD, England

LONDON METROPOLITAN NETWORK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03913274. The registration start date is January 20, 2000. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03913274
Company Name LONDON METROPOLITAN NETWORK LIMITED
Registered Address 65 Leadenhall Street
London
EC3A 2AD
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2000-01-20
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2021
Accounts Last Update 30/06/2019
Returns Due Date 17/02/2017
Returns Last Update 20/01/2016
Confirmation Statement Due Date 03/02/2020
Confirmation Statement Last Update 20/01/2019
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address 65 LEADENHALL STREET
Post Town LONDON
Post Code EC3A 2AD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BREATHEASSIST LIMITED 65 Leadenhall Street, London, EC3M 4BR
WATER UNITE PILOT INVESTMENT VEHICLE LP 65 Leadenhall Street, London, EC3A 2AD
TRUE NORTH GLOBAL LTD 65 Leadenhall Street, London, EC3A 2AD, England
THEMELIO PARTNERS LIMITED 65 Leadenhall Street, London, EC3A 2AD, United Kingdom
WELLERS IMPACT KENYA ONE LIMITED 65 Leadenhall Street, London, EC3A 2AD, United Kingdom
LEADENHALL PARTNERS LIMITED 65 Leadenhall Street, London, EC3A 2AD, United Kingdom
WELLERS IMPACT CONSULTING LIMITED 65 Leadenhall Street, London, EC3A 2AD, England
FRIENDS OF THE KING'S ACADEMY 65 Leadenhall Street, London, EC3A 2AD
WELLERS IMPACT LIMITED 65 Leadenhall Street, London, EC3A 2AD, England
WELL-LOCUS CONSULTING LTD 65 Leadenhall Street, London, EC3A 2AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KERL, Andrew Secretary (Active) 8/9, Well Court, London, England, EC4M 9DN /
22 January 2014
/
KERL, Andrew Director (Active) 8/9, Well Court, London, England, EC4M 9DN May 1953 /
17 July 2012
British /
England
It Consultant
RATA, Nigel David, Dr Director (Active) 8/9, Well Court, London, EC4M 9DN December 1973 /
30 October 2014
British /
United Kingdom
Computer Networking
ROBINSON, John David Director (Active) Soas, Thornhaugh Street, London, England, WC1H 0XG February 1957 /
18 July 2013
Swiss /
United Kingdom
Director Of Library And Information Services
SPIRLING, Arthur George Director (Active) 8/9, Well Court, London, England, EC4M 9DN December 1944 /
15 December 2009
British /
United Kingdom
Director Of I C T
TYSOE, Darren Director (Active) 8/9, Well Court, London, EC4M 9DN November 1968 /
9 July 2015
British /
England
It Director
VICKERS, Paula Director (Active) 8/9, Well Court, London, EC4M 9DN October 1962 /
22 July 2014
British /
England
Vice Principal
VYDYANATH, Raghunath Director (Active) 166-220, Holloway Road, Holloway Road, London, England, N7 8DB May 1972 /
18 July 2013
British /
England
Director Information Systems & Services
FOWLIE, Derek John Secretary (Resigned) 30 Waldegrave Road, Brighton, East Sussex, BN1 6GE /
20 January 2000
/
HARDING, Philip Secretary (Resigned) 8/9, Well Court, London, England, EC4M 9DN /
30 July 2010
/
HARDING, Philip Secretary (Resigned) Eastcoates, Latimer Road, Barnet, Hertfordshire, EN5 5NF /
25 April 2001
/
HENDERSON, Colin Secretary (Resigned) 70 Great Portland Street, London, W1W 7UW /
26 January 2007
/
WIENAND, John Peter Dimitri Secretary (Resigned) 18 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DR /
16 October 2000
/
ALTENDORFF, Frank Russell Director (Resigned) Moy Cottage Westdown Road, Seaford, East Sussex, BN25 2LA June 1952 /
26 January 2000
British /
Director Of Information School
ATKINS, Nicholas John Director (Resigned) 48 Millwood End, Long Hanborough, Oxfordshire, OX29 8BY March 1953 /
1 August 2008
British /
Director It Services
BOURKE, Michael Joseph Director (Resigned) 28 Cranley Gardens, Palmers Green, London, N13 4LS November 1946 /
20 January 2000
British /
Uk
Chief Executive Of Further Ed
BURNS, Andrew Connel Director (Resigned) Flat 1, 25 Glamorgan Road Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HS September 1946 /
9 June 2006
British /
Deputy Principal
CARTER, Edward John Director (Resigned) 70 Great Portland Street, London, W1W 7UW January 1952 /
20 January 2000
British /
United Kingdom
Computer Network Service Manag
CLARK, Nickolas John Director (Resigned) 48 Hedge Hill, Enfield, Middlesex, EN2 8RT October 1961 /
13 March 2006
British /
It Director
COOPER, Geoffrey Alan Director (Resigned) 200 Twickenham Road, London, E11 4BH August 1948 /
25 April 2001
British /
It Director
DROWLEY, Theresa Ann Director (Resigned) 12 The Lindens, Loughton, Essex, IG10 3HS April 1948 /
31 January 2005
British /
Great Britain
Principal Chief Executive
FOWLIE, Derek John Director (Resigned) 30 Waldegrave Road, Brighton, East Sussex, BN1 6GE September 1948 /
20 January 2000
British /
Gbr
Director Of Finance
GIBBS, Laura Jane Director (Resigned) 8/9, Well Court, London, England, EC4M 9DN March 1961 /
23 January 2008
British /
Uk
It Manager
GILL, Jasbir, Doctor Director (Resigned) 32 Reed Avenue, Orpington, Kent, BR6 9RX March 1953 /
27 January 2006
British /
It Director
GILL, Satnam Singh Director (Resigned) 8/9, Well Court, London, England, EC4M 9DN December 1954 /
9 June 2006
British /
England
College Principal
GOVE, Susan Director (Resigned) 48 Saint Johns Road, Orpington, Kent, BR5 1HX November 1948 /
26 January 2000
British /
Librarian And Director Of Info
HADDOW, Debbie Director (Resigned) 8/9, Well Court, London, EC4M 9DN July 1962 /
22 July 2014
British /
England
It Director
HARDING, Philip Director (Resigned) Eastcoates, Latimer Road, Barnet, Hertfordshire, EN5 5NF November 1960 /
25 April 2001
British /
United Kingdom
Accountant
HENDERSON, Colin Director (Resigned) 7th Floor 50 Hanson Street, London, W1W 6UP September 1963 /
26 January 2007
British /
Uk
Director Of Finance
JAMES, Roger, Dr Director (Resigned) 70 Great Portland Street, London, W1W 7UW January 1954 /
28 January 2009
British /
England
It Director
JONES, Caroline Marzilla Director (Resigned) 27 Elm Close, Amersham, Buckinghamshire, HP6 5DD December 1954 /
31 January 2005
British /
United Kingdom
Senior Academic Manager
KAHN, Joseph Michael Director (Resigned) 56 Downham Road, London, N1 5AY May 1956 /
20 July 2000
British /
Uk
Executive Director
KERL, Andrew Director (Resigned) 7th Floor 50 Hanson Street, London, W1W 6UP May 1953 /
1 October 2008
British /
England
Assistant Director
KNIGHTS, Maggi Director (Resigned) Nigel Fawcett, 8/9, Well Court, London, United Kingdom, EC4M 9DN February 1955 /
11 February 2003
British /
United Kingdom
Senior Manager In Fe
O'SHEA, Timothy Michael Martin Director (Resigned) 23 Wolverton Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1EA March 1949 /
20 January 2000
British /
Master: Birkbeck College

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3A 2AD
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on LONDON METROPOLITAN NETWORK 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