Company number 02666575
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address SINCLAIR ASSOCIATES, CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, NW7 2BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 2
. The most likely internet sites of LLC NOMINEES LIMITED are www.llcnominees.co.uk, and www.llc-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Llc Nominees Limited is a Private Limited Company.
The company registration number is 02666575. Llc Nominees Limited has been working since 28 November 1991.
The present status of the company is Active. The registered address of Llc Nominees Limited is Sinclair Associates Churchill House 120 Bunns Lane London Nw7 2ba. . COLEMAN, Robert Ian is a Secretary of the company. COLEMAN, Robert Ian is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director COFFMAN, David Leslie has been resigned. Director SINCLAIR, David Grant has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 28 November 1991
Appointed Date: 26 November 1991
Nominee Director
WAYNE, Yvonne
Resigned: 28 November 1991
Appointed Date: 26 November 1991
45 years old
Persons With Significant Control
Mr David Grant Sinclair
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Ian Coleman
Notified on: 1 August 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LLC NOMINEES LIMITED Events
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 March 2016
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
01 Jun 2015
Accounts for a dormant company made up to 31 March 2015
01 Jun 2015
Termination of appointment of David Grant Sinclair as a director on 31 May 2015
...
... and 54 more events
11 Dec 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 Dec 1991
Registered office changed on 11/12/91 from: charter house queen's avenue london N21 3JE
11 Dec 1991
Secretary resigned;new secretary appointed;new director appointed
11 Dec 1991
Director resigned;new director appointed
28 Nov 1991
Incorporation