LYDACO NOMINEES LIMITED
BRISTOL

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

Company number 02453301
Status Active
Incorporation Date 18 December 1989
Company Type Private Limited Company
Address VICTORIA HOUSE, 51 VICTORIA STREET, BRISTOL, BS1 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/05/16; Audit exemption statement of guarantee by parent company for period ending 31/05/16; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of LYDACO NOMINEES LIMITED are www.lydaconominees.co.uk, and www.lydaco-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Lydaco Nominees Limited is a Private Limited Company. The company registration number is 02453301. Lydaco Nominees Limited has been working since 18 December 1989. The present status of the company is Active. The registered address of Lydaco Nominees Limited is Victoria House 51 Victoria Street Bristol Bs1 6ad. . TWISELTON, Laurence is a Secretary of the company. ACOCK, Roger James is a Director of the company. SQUIRE, Richard James is a Director of the company. Secretary GRECH, Theresa has been resigned. Secretary JEFFREY GRAY, Sarah Duff has been resigned. Secretary WILKINSON, George Thomas Nicholas has been resigned. Director HARDMAN, John Paul Barnsley has been resigned. Director HICKS, John Patrick has been resigned. Director JEFFREY GRAY, Sarah Duff has been resigned. Director ROWE, Bernard Vince has been resigned. Director STILL, Trevor Antony has been resigned. Director WILKINSON, George Thomas Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TWISELTON, Laurence
Appointed Date: 22 March 2013

Director
ACOCK, Roger James
Appointed Date: 20 May 2004
70 years old

Director

Resigned Directors

Secretary
GRECH, Theresa
Resigned: 22 March 2013
Appointed Date: 03 December 1999

Secretary
JEFFREY GRAY, Sarah Duff
Resigned: 03 December 1999
Appointed Date: 30 August 1996

Secretary
WILKINSON, George Thomas Nicholas
Resigned: 30 August 1996

Director
HARDMAN, John Paul Barnsley
Resigned: 28 July 2000
Appointed Date: 07 December 1994
63 years old

Director
HICKS, John Patrick
Resigned: 01 April 2015
Appointed Date: 16 April 1997
74 years old

Director
JEFFREY GRAY, Sarah Duff
Resigned: 03 December 1999
Appointed Date: 07 December 1994
64 years old

Director
ROWE, Bernard Vince
Resigned: 15 September 2015
Appointed Date: 23 February 2004
73 years old

Director
STILL, Trevor Antony
Resigned: 15 September 2015
Appointed Date: 14 January 2013
66 years old

Director
WILKINSON, George Thomas Nicholas
Resigned: 30 August 1996
72 years old

Persons With Significant Control

Lyons Davidson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYDACO NOMINEES LIMITED Events

02 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/05/16
08 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 87 more events
20 Jan 1990
Registered office changed on 20/01/90 from: 2 baches street london N1 6UB

18 Jan 1990
Memorandum and Articles of Association

16 Jan 1990
Memorandum and Articles of Association

16 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1989
Incorporation