ARTHUR D. LITTLE LIMITED

Address:
55 Fetter Lane, 2nd Floor, New Fetter Place West, London, EC4A 1AA, England

ARTHUR D. LITTLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04375623. The registration start date is February 18, 2002. The current status is Active.

Company Overview

Company Number 04375623
Company Name ARTHUR D. LITTLE LIMITED
Registered Address 55 Fetter Lane
2nd Floor, New Fetter Place West
London
EC4A 1AA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-02-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-18
Returns Last Update 2016-02-18
Confirmation Statement Due Date 2021-04-01
Confirmation Statement Last Update 2020-02-18
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address 55 FETTER LANE
2ND FLOOR, NEW FETTER PLACE WEST
Post Town LONDON
Post Code EC4A 1AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
OPTIM INVESTMENT LIMITED 55 Fetter Lane, London, EC4A 1AA, United Kingdom
SUNRISE NETWORK LIMITED 55 Fetter Lane, London, EC4A 1AA, United Kingdom
ARJAN SOLUTUIONS LIMITED 55 Fetter Lane, London, EC4A 1AA

Companies with the same post code

Entity Name Office Address
FINACRYPTO LTD New Fetter Place West,55, Fetter Lane, London, EC4A 1AA, United Kingdom
ALLUM AND HAMILTON LIMITED C/o Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
LONDON DRY BULK LIMITED New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
BERRYMOUNT SERVICES LTD Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
GREYSTONE UK TRADING LIMITED Cvr Global LLP, New Fetter Place West, London, EC4A 1AA
STEM DISTRIBUTION LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
FEAUTE LIMITED New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA, England
SCIOTEX LIMITED Cvr Golbal LLP, Fetter Lane, London, Greater London, EC4A 1AA
SALT EVENTS AND MEDIA LTD New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA
NO2NIGHTS LIMITED Cvr Global LLP New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUVAL, Frederic Director (Active) 55 Fetter Lane, 2nd Floor, New Fetter Place West, London, England, EC4A 1AA February 1967 /
15 May 2007
French /
France
Chief Financial Officer
GARCIA ALVES, Ignacio Alberto Director (Active) 55 Fetter Lane, 2nd Floor, New Fetter Place West, London, England, EC4A 1AA September 1966 /
30 December 2011
Spanish /
Belgium
Chief Executive Officer
VALRAUD, Francois Director (Active) 55 Fetter Lane, 2nd Floor, New Fetter Place West, London, England, EC4A 1AA November 1963 /
15 May 2007
French /
France
Chief Operations Officer
WHITE, Nicholas Brian Director (Active) 55 Fetter Lane, 2nd Floor, New Fetter Place West, London, England, EC4A 1AA April 1959 /
2 January 2013
British /
England
Consultant
CLARKE, Richard John Secretary (Resigned) Cloversfield, The Street, Barton Mills, Bury St Edmunds Suffolk, IP28 6AA /
22 February 2002
/
MACKENDER, Donna Marie Secretary (Resigned) Clare House, 1-3 Moulton Road, Gazeley, Newmarket, Suffolk, CB8 8RA /
1 January 2005
/
SHORT, John Richard Secretary (Resigned) The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE /
18 February 2002
/
CATMUR, James Roger Director (Resigned) 26 Church Street, Great Gransden, Sandy, Bedfordshire, SG19 3AF September 1960 /
22 February 2002
United Kingdom /
England
Consultant
CLARKE, Richard John Director (Resigned) Cloversfield, The Street, Barton Mills, Bury St Edmunds Suffolk, IP28 6AA December 1957 /
22 February 2002
British /
Consultant
EAGAR, Richard John Director (Resigned) 2 Bunkers Hill, Huntingdon Road, Girton, Cambridge, Cambridgeshire, CB3 0LY February 1959 /
22 February 2002
British /
Consultant
ECCLES, Paul Anthony Director (Resigned) 48 Egerton Gardens, London, SW3 2BZ March 1952 /
15 May 2007
British /
Consultant
GOLDER, Quentin Robert Director (Resigned) 17 Broad Lane, Haslingfield, Cambridge, Cambridgeshire, CB3 7JF October 1963 /
18 February 2002
New Zealander /
United Kingdom
Solicitor
HILL, Roger Timothy Director (Resigned) The Old Brewery 62 High Street, Haddenham, Ely, Cambridgeshire, CB6 3XB December 1945 /
22 February 2002
British /
Consultant
HYDE, Anthony Richard, Dr Director (Resigned) Thatched Cottage, 50 High Street, Over Cambridge, Cambridgeshire, CB24 5ND December 1964 /
22 February 2002
British /
United Kingdom
Consultant
LENERIUS, Lars Olof Bo Director (Resigned) 52 Naesets Backavaeg 52, V Froelund, Sweden, SE 421 6 May 1955 /
15 May 2007
Swedish /
Consultant
MULCAHEY, Mark Andrew Director (Resigned) The Laurels Walkers Acre, Walgrave, Northamptonshire, NN6 9TP February 1966 /
17 March 2008
British /
England
Management Consultant
SHORT, John Richard Director (Resigned) The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE December 1949 /
18 February 2002
British /
United Kingdom
TILLSON, Timothy John Director (Resigned) 65 Barton Road, Cambridge, Cambridgeshire, CB3 9LG August 1958 /
22 February 2002
British /
United Kingdom
Consultant
TRAEM, Michael, Dr Director (Resigned) 7 Preussenstr, Ratingen - Hosel, Germany, 40883 July 1962 /
15 May 2007
German /
Germany
Chief Executive Office

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on ARTHUR D. LITTLE 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