FUNDSDIRECT ISA NOMINEES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1HB

Company number 04134994
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address TRIMBRIDGE HOUSE, TRIM STREET, BATH, BA1 1HB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Royal London Management Services Limited as a secretary on 15 July 2016; Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016. The most likely internet sites of FUNDSDIRECT ISA NOMINEES LIMITED are www.fundsdirectisanominees.co.uk, and www.fundsdirect-isa-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Fundsdirect Isa Nominees Limited is a Private Limited Company. The company registration number is 04134994. Fundsdirect Isa Nominees Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Fundsdirect Isa Nominees Limited is Trimbridge House Trim Street Bath Ba1 1hb. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. TAYLOR, Jonathan Paul, Dr is a Director of the company. Secretary BRUCE, Charles has been resigned. Secretary HASTINGS, Mark Patrick has been resigned. Secretary UNWIN, Nigel James has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTHMAN, Clive Nicholas has been resigned. Director CARTWRIGHT, Stacey Lee has been resigned. Director COURY, Malcolm Richard has been resigned. Director DOYLE, David Colin has been resigned. Director EWING, Sean Patrick has been resigned. Director FORDHAM, Michael Gerrard has been resigned. Director GRATTON, Paul Robert has been resigned. Director HASTINGS, Mark Patrick has been resigned. Director NANCARROW, Mark James St John has been resigned. Director THORMAN, Hugo Pelham has been resigned. Director UNWIN, Nigel James has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 15 July 2016

Director
TAYLOR, Jonathan Paul, Dr
Appointed Date: 02 January 2015
59 years old

Resigned Directors

Secretary
BRUCE, Charles
Resigned: 15 March 2002
Appointed Date: 03 January 2001

Secretary
HASTINGS, Mark Patrick
Resigned: 15 July 2016
Appointed Date: 07 April 2006

Secretary
UNWIN, Nigel James
Resigned: 07 April 2006
Appointed Date: 30 September 2005

Secretary
WINDRIDGE, Susan Doreen
Resigned: 04 October 2005
Appointed Date: 15 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2001
Appointed Date: 03 January 2001

Director
BOOTHMAN, Clive Nicholas
Resigned: 31 December 2014
Appointed Date: 30 September 2005
70 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 26 September 2003
Appointed Date: 15 March 2002
61 years old

Director
COURY, Malcolm Richard
Resigned: 24 February 2010
Appointed Date: 30 September 2005
66 years old

Director
DOYLE, David Colin
Resigned: 16 May 2005
Appointed Date: 19 February 2004
59 years old

Director
EWING, Sean Patrick
Resigned: 15 March 2002
Appointed Date: 03 January 2001
60 years old

Director
FORDHAM, Michael Gerrard
Resigned: 19 December 2008
Appointed Date: 30 September 2005
70 years old

Director
GRATTON, Paul Robert
Resigned: 04 October 2005
Appointed Date: 26 September 2003
65 years old

Director
HASTINGS, Mark Patrick
Resigned: 15 July 2016
Appointed Date: 07 April 2006
55 years old

Director
NANCARROW, Mark James St John
Resigned: 04 October 2005
Appointed Date: 16 May 2005
65 years old

Director
THORMAN, Hugo Pelham
Resigned: 30 June 2015
Appointed Date: 30 September 2005
72 years old

Director
UNWIN, Nigel James
Resigned: 21 April 2008
Appointed Date: 30 September 2005
60 years old

Persons With Significant Control

Investment Funds Direct Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

FUNDSDIRECT ISA NOMINEES LIMITED Events

03 Feb 2017
Confirmation statement made on 3 January 2017 with updates
26 Sep 2016
Appointment of Royal London Management Services Limited as a secretary on 15 July 2016
26 Sep 2016
Termination of appointment of Mark Patrick Hastings as a secretary on 15 July 2016
26 Sep 2016
Termination of appointment of Mark Patrick Hastings as a director on 15 July 2016
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
10 Jan 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01

05 Jan 2001
Secretary resigned
03 Jan 2001
Incorporation