ST. PETER'S HOUSE (NOMINEES) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 01770224
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address 1 COLMORE SQUARE, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016; Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ST. PETER'S HOUSE (NOMINEES) LIMITED are www.stpetershousenominees.co.uk, and www.st-peter-s-house-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 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.St Peter S House Nominees Limited is a Private Limited Company. The company registration number is 01770224. St Peter S House Nominees Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of St Peter S House Nominees Limited is 1 Colmore Square Colmore Square Birmingham England B4 6aa. . BOTTERILL, Roy is a Director of the company. JAMES, Duncan Andrew Frederick is a Director of the company. SPEDDING, Keith Hamilton is a Director of the company. Secretary BOTHAM, Katie has been resigned. Secretary HARCOURT, Roger has been resigned. Secretary MEDHURST, Karen Elizabeth has been resigned. Secretary SHAW, Darren has been resigned. Secretary WATERHOUSE, Nigel Paul has been resigned. Secretary WIMBUSH, Timothy Michael has been resigned. Director ANTONIAK, Andrew Peter has been resigned. Director BILLYEALD, Charles Patrick has been resigned. Director BRACKENBURY, Richard has been resigned. Director COOPER, Ashley Herbert William has been resigned. Director DAVIE, Gary Paul has been resigned. Director FELL, David William has been resigned. Director HARCOURT, Roger Stuart William has been resigned. Director HARRINGTON, Charles Edward has been resigned. Director LEWIS, John Edward has been resigned. Director MEDHURST, Karen Elizabeth has been resigned. Director SHEPPERSON, Alec Edward has been resigned. Director SMITH, Nicholas Rupert Paris has been resigned. Director WILSON, Robin Keith has been resigned. Director WIMBUSH, Timothy Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOTTERILL, Roy
Appointed Date: 29 August 2014
61 years old

Director
JAMES, Duncan Andrew Frederick
Appointed Date: 14 January 2000
61 years old

Director
SPEDDING, Keith Hamilton
Appointed Date: 01 November 2010
56 years old

Resigned Directors

Secretary
BOTHAM, Katie
Resigned: 23 February 2009
Appointed Date: 25 November 2002

Secretary
HARCOURT, Roger
Resigned: 29 August 2014
Appointed Date: 23 February 2009

Secretary
MEDHURST, Karen Elizabeth
Resigned: 30 October 1999
Appointed Date: 20 September 1995

Secretary
SHAW, Darren
Resigned: 25 March 1993

Secretary
WATERHOUSE, Nigel Paul
Resigned: 25 November 2002
Appointed Date: 21 January 2000

Secretary
WIMBUSH, Timothy Michael
Resigned: 20 September 1995
Appointed Date: 25 March 1993

Director
ANTONIAK, Andrew Peter
Resigned: 08 February 2001
76 years old

Director
BILLYEALD, Charles Patrick
Resigned: 29 August 2014
Appointed Date: 05 October 2001
73 years old

Director
BRACKENBURY, Richard
Resigned: 29 August 2014
Appointed Date: 21 January 2000
70 years old

Director
COOPER, Ashley Herbert William
Resigned: 19 June 2002
Appointed Date: 05 October 2001
71 years old

Director
DAVIE, Gary Paul
Resigned: 29 August 2014
Appointed Date: 01 November 2010
58 years old

Director
FELL, David William
Resigned: 08 February 2001
73 years old

Director
HARCOURT, Roger Stuart William
Resigned: 29 August 2014
Appointed Date: 01 February 2012
55 years old

Director
HARRINGTON, Charles Edward
Resigned: 26 January 2006
Appointed Date: 05 October 2001
74 years old

Director
LEWIS, John Edward
Resigned: 23 April 1993
78 years old

Director
MEDHURST, Karen Elizabeth
Resigned: 30 October 1999
Appointed Date: 20 September 1995
62 years old

Director
SHEPPERSON, Alec Edward
Resigned: 31 August 1996
89 years old

Director
SMITH, Nicholas Rupert Paris
Resigned: 08 February 2001
76 years old

Director
WILSON, Robin Keith
Resigned: 26 January 2006
80 years old

Director
WIMBUSH, Timothy Michael
Resigned: 20 September 1995
66 years old

Persons With Significant Control

Shakespeare Martineau Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. PETER'S HOUSE (NOMINEES) LIMITED Events

28 Mar 2017
Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016
13 Mar 2017
Confirmation statement made on 24 February 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10

24 Mar 2016
Director's details changed for Mr Keith Hamilton Spedding on 23 February 2016
...
... and 108 more events
30 Oct 1987
Director resigned

25 Aug 1987
Full accounts made up to 31 March 1986

24 Jan 1987
Return made up to 31/12/86; full list of members

07 Jun 1986
Director resigned

15 Nov 1983
Incorporation