BY NOM LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6JS

Company number 05495857
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Mark Christopher Wayment on 21 October 2015. The most likely internet sites of BY NOM LIMITED are www.bynom.co.uk, and www.by-nom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. By Nom Limited is a Private Limited Company. The company registration number is 05495857. By Nom Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of By Nom Limited is 21 St Thomas Street Bristol Bs1 6js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. HOLDEN, Mark Geoffrey David is a Director of the company. QUAIFE, Geoffrey Alan is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Secretary JENKINSON, Louisa Jane has been resigned. Secretary MILLER, Philip has been resigned. Secretary OWEN, Stephen has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BODIN, Bruno Albert has been resigned. Director CARR, David John has been resigned. Director CHRISTOLOMME, Lionel Marie Michel has been resigned. Director COOPER, Phillip John has been resigned. Director DESPLANQUES, Luc has been resigned. Director GROLIN, Alexis has been resigned. Director JONES, Bryn David Murray has been resigned. Director LE SAUX, Yann Paul has been resigned. Director MCDONALD, Stephen Howard has been resigned. Director MINAULT, Pascal has been resigned. Director NEWTON, Robert James has been resigned. Director PEJOAN, Sebastian has been resigned. Director PHIPPS, Simon David has been resigned. Director POCHON, Sebastien has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 March 2011

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 04 July 2012
68 years old

Director
QUAIFE, Geoffrey Alan
Appointed Date: 04 December 2012
69 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 21 July 2008
66 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 11 November 2013
50 years old

Resigned Directors

Secretary
JENKINSON, Louisa Jane
Resigned: 21 July 2008
Appointed Date: 30 June 2005

Secretary
MILLER, Philip
Resigned: 04 November 2009
Appointed Date: 21 July 2008

Secretary
OWEN, Stephen
Resigned: 01 March 2011
Appointed Date: 04 November 2009

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005

Director
BODIN, Bruno Albert
Resigned: 02 February 2012
Appointed Date: 30 June 2005
73 years old

Director
CARR, David John
Resigned: 04 December 2012
Appointed Date: 28 February 2008
56 years old

Director
CHRISTOLOMME, Lionel Marie Michel
Resigned: 04 December 2012
Appointed Date: 08 February 2008
58 years old

Director
COOPER, Phillip John
Resigned: 02 October 2011
Appointed Date: 24 May 2007
76 years old

Director
DESPLANQUES, Luc
Resigned: 04 December 2012
Appointed Date: 16 April 2012
63 years old

Director
GROLIN, Alexis
Resigned: 16 April 2012
Appointed Date: 29 November 2011
45 years old

Director
JONES, Bryn David Murray
Resigned: 24 May 2007
Appointed Date: 30 June 2005
62 years old

Director
LE SAUX, Yann Paul
Resigned: 29 November 2011
Appointed Date: 23 October 2007
53 years old

Director
MCDONALD, Stephen Howard
Resigned: 04 December 2012
Appointed Date: 02 February 2012
56 years old

Director
MINAULT, Pascal
Resigned: 08 February 2008
Appointed Date: 30 June 2005
61 years old

Director
NEWTON, Robert James
Resigned: 11 November 2013
Appointed Date: 04 December 2012
68 years old

Director
PEJOAN, Sebastian
Resigned: 26 September 2007
Appointed Date: 30 June 2005
56 years old

Director
PHIPPS, Simon David
Resigned: 16 April 2012
Appointed Date: 24 June 2011
55 years old

Director
POCHON, Sebastien
Resigned: 21 July 2008
Appointed Date: 30 June 2005
52 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 04 July 2012
Appointed Date: 23 October 2007
69 years old

Director
LUCIENE JAMES LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005

Persons With Significant Control

By Chelmer (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Infrared Infrastructure Yield Holdings Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BY NOM LIMITED Events

12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Nov 2015
Director's details changed for Mr Mark Christopher Wayment on 21 October 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

01 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 87 more events
01 Aug 2005
New director appointed
01 Aug 2005
New director appointed
01 Aug 2005
New director appointed
01 Aug 2005
Registered office changed on 01/08/05 from: 280 gray's inn road london WC1X 8EB
30 Jun 2005
Incorporation

BY NOM LIMITED Charges

6 December 2007
Holdco debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C., London as Security Trustee for the Finance Parties
Description: All the security created under the debenture. See the…