CONTINUUM NOMINEES LIMITED
STUART HODGE NOMINEES LIMITED

Hellopages » West Midlands » Birmingham » B2 5NY

Company number 04549914
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 3 TEMPLE ROW WEST, BIRMINGHAM, B2 5NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mrs Yvonne Carol Newman as a secretary on 1 March 2017; Termination of appointment of Robert Iain Christopher Hankin as a secretary on 1 March 2017; Accounts for a dormant company made up to 31 October 2016. The most likely internet sites of CONTINUUM NOMINEES LIMITED are www.continuumnominees.co.uk, and www.continuum-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuum Nominees Limited is a Private Limited Company. The company registration number is 04549914. Continuum Nominees Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Continuum Nominees Limited is 3 Temple Row West Birmingham B2 5ny. . NEWMAN, Yvonne Carol is a Secretary of the company. FALTICEANU, Simona Mioara is a Director of the company. Secretary BOULTON, James Thomas has been resigned. Secretary HANKIN, Robert Iain Christopher has been resigned. Secretary NICKLAS-CARTER, Charles Michael has been resigned. Secretary SANDHU, Gurvinder Singh has been resigned. Secretary SAVAGE, Peter James has been resigned. Director HODGE, Mark Reginald Stuart has been resigned. Director NEWMAN, Yvonne Carol has been resigned. Director TAVINER-HODGE, Sally Katherine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEWMAN, Yvonne Carol
Appointed Date: 01 March 2017

Director
FALTICEANU, Simona Mioara
Appointed Date: 21 June 2016
51 years old

Resigned Directors

Secretary
BOULTON, James Thomas
Resigned: 09 January 2008
Appointed Date: 11 August 2006

Secretary
HANKIN, Robert Iain Christopher
Resigned: 01 March 2017
Appointed Date: 09 January 2008

Secretary
NICKLAS-CARTER, Charles Michael
Resigned: 17 June 2004
Appointed Date: 01 October 2002

Secretary
SANDHU, Gurvinder Singh
Resigned: 14 April 2016
Appointed Date: 14 April 2016

Secretary
SAVAGE, Peter James
Resigned: 11 August 2006
Appointed Date: 17 June 2004

Director
HODGE, Mark Reginald Stuart
Resigned: 21 June 2016
Appointed Date: 01 October 2002
60 years old

Director
NEWMAN, Yvonne Carol
Resigned: 21 June 2016
Appointed Date: 07 December 2015
67 years old

Director
TAVINER-HODGE, Sally Katherine
Resigned: 21 June 2016
Appointed Date: 07 December 2015
54 years old

Persons With Significant Control

Mr Mark Reginald Stuart Hodge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CONTINUUM NOMINEES LIMITED Events

06 Mar 2017
Appointment of Mrs Yvonne Carol Newman as a secretary on 1 March 2017
06 Mar 2017
Termination of appointment of Robert Iain Christopher Hankin as a secretary on 1 March 2017
27 Feb 2017
Accounts for a dormant company made up to 31 October 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Jul 2016
Termination of appointment of Sally Katherine Taviner-Hodge as a director on 21 June 2016
...
... and 40 more events
12 Oct 2004
New secretary appointed
26 Nov 2003
Accounts for a dormant company made up to 31 October 2003
10 Nov 2003
Director's particulars changed
09 Oct 2003
Return made up to 01/10/03; full list of members
01 Oct 2002
Incorporation