HARGREAVES LANSDOWN (NOMINEES) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5HL

Company number 01824226
Status Active
Incorporation Date 13 June 1984
Company Type Private Limited Company
Address 1 COLLEGE SQUARE SOUTH, ANCHOR ROAD, BRISTOL, BS1 5HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Ian David Gorham as a director on 9 February 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of HARGREAVES LANSDOWN (NOMINEES) LIMITED are www.hargreaveslansdownnominees.co.uk, and www.hargreaves-lansdown-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Hargreaves Lansdown Nominees Limited is a Private Limited Company. The company registration number is 01824226. Hargreaves Lansdown Nominees Limited has been working since 13 June 1984. The present status of the company is Active. The registered address of Hargreaves Lansdown Nominees Limited is 1 College Square South Anchor Road Bristol Bs1 5hl. . MATTHEWS, Judith Mary is a Secretary of the company. BYETT, Robert James is a Director of the company. GARDHOUSE, Lee Nathan is a Director of the company. HILL, Christopher Frederick is a Director of the company. HUNTER, Ian James is a Director of the company. LOUDEN, Stuart William is a Director of the company. Secretary LANSDOWN, Stephen Philip has been resigned. Secretary OSBORNE, David Anthony has been resigned. Secretary POWER, Simon has been resigned. Secretary TAYLOR, Tracey Patricia has been resigned. Director BENCE, Nigel James has been resigned. Director CHRISTIAN, Andrew has been resigned. Director GORHAM, Ian David has been resigned. Director HARGREAVES, Peter Kendal has been resigned. Director KINGSTON, Sean John Francis has been resigned. Director LANSDOWN, Stephen Philip has been resigned. Director MARSON, Nicholas Stephen has been resigned. Director MULLIGAN, Martin John has been resigned. Director OSBORNE, David Anthony has been resigned. Director ROACH, Michael Shaun has been resigned. Director SCOTT, Michael Alexander has been resigned. Director TAYLOR, Tracey Patricia has been resigned. Director WILLIAMS, Vikki has been resigned. The company operates in "Non-trading company".


hargreaves lansdown (nominees) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MATTHEWS, Judith Mary
Appointed Date: 25 March 2010

Director
BYETT, Robert James
Appointed Date: 05 January 2015
51 years old

Director
GARDHOUSE, Lee Nathan
Appointed Date: 01 December 2014
52 years old

Director
HILL, Christopher Frederick
Appointed Date: 04 February 2016
54 years old

Director
HUNTER, Ian James
Appointed Date: 01 December 2014
53 years old

Director
LOUDEN, Stuart William
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
LANSDOWN, Stephen Philip
Resigned: 25 November 1996

Secretary
OSBORNE, David Anthony
Resigned: 30 September 2001
Appointed Date: 25 November 1996

Secretary
POWER, Simon
Resigned: 25 March 2010
Appointed Date: 06 February 2009

Secretary
TAYLOR, Tracey Patricia
Resigned: 06 February 2009
Appointed Date: 01 October 2001

Director
BENCE, Nigel James
Resigned: 05 December 2014
Appointed Date: 14 March 2007
54 years old

Director
CHRISTIAN, Andrew
Resigned: 02 August 2010
Appointed Date: 14 March 2007
57 years old

Director
GORHAM, Ian David
Resigned: 09 February 2017
Appointed Date: 26 August 2010
53 years old

Director
HARGREAVES, Peter Kendal
Resigned: 14 April 2015
78 years old

Director
KINGSTON, Sean John Francis
Resigned: 05 November 2004
66 years old

Director
LANSDOWN, Stephen Philip
Resigned: 26 August 2010
73 years old

Director
MARSON, Nicholas Stephen
Resigned: 07 September 2015
Appointed Date: 01 December 2014
47 years old

Director
MULLIGAN, Martin John
Resigned: 21 November 2008
Appointed Date: 14 March 2007
54 years old

Director
OSBORNE, David Anthony
Resigned: 30 September 2001

Director
ROACH, Michael Shaun
Resigned: 31 March 2003
Appointed Date: 11 July 1996
74 years old

Director
SCOTT, Michael Alexander
Resigned: 01 August 1997
Appointed Date: 11 July 1996
60 years old

Director
TAYLOR, Tracey Patricia
Resigned: 02 March 2015
Appointed Date: 24 November 2008
53 years old

Director
WILLIAMS, Vikki
Resigned: 03 February 2016
Appointed Date: 05 June 2015
54 years old

Persons With Significant Control

Hargreaves Lansdown Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARGREAVES LANSDOWN (NOMINEES) LIMITED Events

09 Feb 2017
Termination of appointment of Ian David Gorham as a director on 9 February 2017
20 Dec 2016
Accounts for a dormant company made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Mar 2016
Director's details changed for Mr Lee Nathan Gardhouse on 15 March 2016
22 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 106 more events
13 Oct 1987
Full accounts made up to 30 June 1986

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

20 Dec 1986
New director appointed

13 Jun 1984
Incorporation

HARGREAVES LANSDOWN (NOMINEES) LIMITED Charges

26 February 1986
Omnibus letter of set off
Delivered: 3 March 1986
Status: Satisfied on 21 December 2006
Persons entitled: Lloyds Bank PLC
Description: Any sum & sums for the time being standing to the credit of…