CUSTODIAN NOMINEES LIMITED
LANCING

Hellopages » West Sussex » Adur » BN99 6DA

Company number 08376175
Status Active
Incorporation Date 25 January 2013
Company Type Private Limited Company
Address ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of David Venus & Company Llp as a secretary on 16 December 2016; Appointment of Katherine Cong as a secretary on 16 December 2016. The most likely internet sites of CUSTODIAN NOMINEES LIMITED are www.custodiannominees.co.uk, and www.custodian-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Durrington-on-Sea Rail Station is 3.6 miles; to Fishersgate Rail Station is 4.9 miles; to Portslade Rail Station is 5.5 miles; to Aldrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custodian Nominees Limited is a Private Limited Company. The company registration number is 08376175. Custodian Nominees Limited has been working since 25 January 2013. The present status of the company is Active. The registered address of Custodian Nominees Limited is Aspect House Spencer Road Lancing West Sussex Bn99 6da. . CONG, Katherine is a Secretary of the company. STIER, John is a Director of the company. TAYLOR, Mark Damon is a Director of the company. Secretary SWABEY, Peter Kenneth has been resigned. Secretary DAVID VENUS & COMPANY LLP has been resigned. Director BETTS, Toni has been resigned. Director CRANFIELD, Ian has been resigned. Director DOWNS, Gavin Dalziel has been resigned. Director HINDLEY, Martyn John has been resigned. Director PARKER, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONG, Katherine
Appointed Date: 16 December 2016

Director
STIER, John
Appointed Date: 19 June 2015
59 years old

Director
TAYLOR, Mark Damon
Appointed Date: 25 January 2013
60 years old

Resigned Directors

Secretary
SWABEY, Peter Kenneth
Resigned: 20 September 2013
Appointed Date: 25 January 2013

Secretary
DAVID VENUS & COMPANY LLP
Resigned: 16 December 2016
Appointed Date: 20 September 2013

Director
BETTS, Toni
Resigned: 14 February 2014
Appointed Date: 25 January 2013
47 years old

Director
CRANFIELD, Ian
Resigned: 29 February 2016
Appointed Date: 14 February 2014
56 years old

Director
DOWNS, Gavin Dalziel
Resigned: 31 July 2013
Appointed Date: 25 January 2013
74 years old

Director
HINDLEY, Martyn John
Resigned: 20 February 2015
Appointed Date: 10 May 2013
63 years old

Director
PARKER, John
Resigned: 31 December 2013
Appointed Date: 25 January 2013
70 years old

Persons With Significant Control

Equiniti Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTODIAN NOMINEES LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
03 Jan 2017
Termination of appointment of David Venus & Company Llp as a secretary on 16 December 2016
03 Jan 2017
Appointment of Katherine Cong as a secretary on 16 December 2016
14 Nov 2016
Director's details changed for Mr Mark Damon Taylor on 7 September 2016
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 24 more events
15 May 2013
Director's details changed for Mr Mark Damon Taylor on 25 January 2013
15 May 2013
Director's details changed for Toni Betts on 25 January 2013
15 May 2013
Secretary's details changed for Peter Kenneth Swabey on 25 January 2013
25 Jan 2013
Registered office address changed from the New House Leyfield Albourne East Sussex BN6 9DA England on 25 January 2013
25 Jan 2013
Incorporation