DAVID S. SMITH NOMINEES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 02586461
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016. The most likely internet sites of DAVID S. SMITH NOMINEES LIMITED are www.davidssmithnominees.co.uk, and www.david-s-smith-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. David S Smith Nominees Limited is a Private Limited Company. The company registration number is 02586461. David S Smith Nominees Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of David S Smith Nominees Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DRYDEN, Stephen William has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 08 May 1991
Appointed Date: 27 February 1991

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 29 April 1995

Secretary
RUSSELL, John Stuart
Resigned: 29 April 1995

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 08 May 1991
Appointed Date: 27 February 1991

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 28 April 1995
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
77 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
83 years old

DAVID S. SMITH NOMINEES LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

25 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
25 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
04 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 92 more events
23 Dec 1991
Resolutions
  • ELRES ‐ Elective resolution

22 Oct 1991
Accounting reference date notified as 30/04

21 May 1991
Memorandum and Articles of Association

16 May 1991
Company name changed alnery no. 1070 LIMITED\certificate issued on 17/05/91

27 Feb 1991
Incorporation