REGISTERED SHARE NOMINEES LIMITED
AVON

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

Company number 04585525
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address 21 ST. THOMAS STREET, BRISTOL, AVON, BS1 6JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017; Appointment of Jason Anthony Burgoyne as a director on 3 January 2017. The most likely internet sites of REGISTERED SHARE NOMINEES LIMITED are www.registeredsharenominees.co.uk, and www.registered-share-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Registered Share Nominees Limited is a Private Limited Company. The company registration number is 04585525. Registered Share Nominees Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Registered Share Nominees Limited is 21 St Thomas Street Bristol Avon Bs1 6js. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BURGOYNE, Jason Anthony is a Director of the company. EXPRESSCO LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURTIS, Stephen Russell has been resigned. Director PALMER, Martin William Gordon has been resigned. Director REES, Nicholas Daryl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


registered share nominees Key Finiance

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

Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 08 November 2002

Director
BURGOYNE, Jason Anthony
Appointed Date: 03 January 2017
48 years old

Director
EXPRESSCO LIMITED
Appointed Date: 12 December 2003

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Director
CURTIS, Stephen Russell
Resigned: 12 December 2003
Appointed Date: 08 November 2002
77 years old

Director
PALMER, Martin William Gordon
Resigned: 12 December 2003
Appointed Date: 08 November 2002
65 years old

Director
REES, Nicholas Daryl
Resigned: 03 January 2017
Appointed Date: 24 March 2010
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Persons With Significant Control

Jordans Trust Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGISTERED SHARE NOMINEES LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Jan 2017
Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
06 Jan 2017
Appointment of Jason Anthony Burgoyne as a director on 3 January 2017
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

...
... and 38 more events
15 Nov 2002
New director appointed
15 Nov 2002
New secretary appointed
13 Nov 2002
Secretary resigned
13 Nov 2002
Director resigned
08 Nov 2002
Incorporation