LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED -
Company Profile | Company Filings |
Overview
LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED is a Private Limited Company from and has the status: Active.
LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED was incorporated 21 years ago on 22/05/2003 and has the registered number: 04774153. The accounts status is FULL and accounts are next due on 31/03/2024.
LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED was incorporated 21 years ago on 22/05/2003 and has the registered number: 04774153. The accounts status is FULL and accounts are next due on 31/03/2024.
LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
71 FENCHURCH STREET
EC3M 4BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH PROFFITT | May 1971 | British | Director | 2020-04-14 | CURRENT |
MRS TRACEY ANNE BIGMORE | Secretary | 2019-02-04 | CURRENT | ||
MR JOHN DOUGLAS HICKS | Aug 1967 | American | Director | 2020-06-30 | CURRENT |
MR DOUGLAS DAVID WAGSTAFF | Sep 1978 | British | Director | 2021-12-15 | CURRENT |
MR SIMON HOWARD POTTS | Dec 1968 | British | Director | 2009-07-17 UNTIL 2013-01-01 | RESIGNED |
MR JOHN ALPORT WISHART | May 1958 | British | Director | 2013-01-01 UNTIL 2015-12-03 | RESIGNED |
CHAD PHILLIP COLBY-BLAKE | Secretary | 2014-10-23 UNTIL 2017-10-16 | RESIGNED | ||
CHAD PHILLIP COLBY-BLAKE | Secretary | 2009-11-16 UNTIL 2012-11-01 | RESIGNED | ||
MISS ASHLEY LOUISE GERRARD | Secretary | 2017-10-16 UNTIL 2019-01-31 | RESIGNED | ||
MICHELLE MULLINS | Mar 1971 | Secretary | 2003-05-22 UNTIL 2009-11-16 | RESIGNED | |
TIMOTHY SCOTT WHITE | Secretary | 2012-11-01 UNTIL 2014-09-20 | RESIGNED | ||
MR MICHAEL DAVID JAMES | Mar 1958 | British | Director | 2013-03-01 UNTIL 2014-07-01 | RESIGNED |
MR ANDREW JAMES WILLIAMS | May 1976 | British | Director | 2018-03-31 UNTIL 2021-12-02 | RESIGNED |
MR JOHN ALEXANDER ROWLEY | Nov 1965 | British | Director | 2014-07-01 UNTIL 2017-10-31 | RESIGNED |
MR ANDREW PUNTER | Jan 1970 | British | Director | 2018-10-05 UNTIL 2022-11-30 | RESIGNED |
TIMOTHY PROTHEROE | Jul 1961 | American | Director | 2014-07-01 UNTIL 2017-08-01 | RESIGNED |
MR KEITH OWEN POVEY | Oct 1961 | British | Director | 2003-05-22 UNTIL 2016-11-30 | RESIGNED |
JOHN EARL ALLER | Dec 1946 | American | Director | 2007-06-06 UNTIL 2008-12-22 | RESIGNED |
ALASTAIR STEWART MARSH | Feb 1961 | British | Director | 2007-06-06 UNTIL 2009-06-15 | RESIGNED |
MR CHRISTOPHER LOUGHLIN | Aug 1952 | British | Director | 2003-06-23 UNTIL 2005-08-31 | RESIGNED |
MR MICHAEL ARTHUR KAYSER | Jun 1955 | British | Director | 2006-06-22 UNTIL 2008-03-20 | RESIGNED |
MR EFRAIN GARCIA | Oct 1966 | American | Director | 2020-06-30 UNTIL 2020-10-31 | RESIGNED |
PAUL ALVIN HUBER | Jun 1956 | American | Director | 2003-11-17 UNTIL 2007-05-24 | RESIGNED |
MR PAUL ALVIN HUBER | Jun 1956 | American | Director | 2013-01-01 UNTIL 2014-07-01 | RESIGNED |
KEVIN DONALD GORDON | Nov 1967 | Irish | Director | 2006-06-22 UNTIL 2007-04-30 | RESIGNED |
JOSE CARLOS FERREIRA | Jun 1951 | Brazilian | Director | 2006-06-22 UNTIL 2017-06-10 | RESIGNED |
TIMOTHY IAN BOWER | Nov 1965 | British | Director | 2016-12-01 UNTIL 2018-03-28 | RESIGNED |
MR THOMAS STEPHEN BOARDLEY | Jun 1957 | British | Director | 2013-01-01 UNTIL 2018-09-28 | RESIGNED |
ROBERT MARTIN BIDDLE | Sep 1948 | British | Director | 2003-05-22 UNTIL 2003-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lloyd's Register Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |