HOLBORN ESTATE NOMINEES LIMITED
LONDON COLLYER BRISTOW NOMINEES LIMITED COLLYER-BRISTOW NOMINEES LIMITED

Hellopages » Greater London » Camden » WC1R 4TF

Company number 02915651
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address 4 BEDFORD ROW, LONDON, WC1R 4TF
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 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HOLBORN ESTATE NOMINEES LIMITED are www.holbornestatenominees.co.uk, and www.holborn-estate-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holborn Estate Nominees Limited is a Private Limited Company. The company registration number is 02915651. Holborn Estate Nominees Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Holborn Estate Nominees Limited is 4 Bedford Row London Wc1r 4tf. . SILLIS, Paul Jeremy is a Secretary of the company. BADCOCK, James is a Director of the company. BRAITHWAITE, Charles Robert is a Director of the company. DANIEL, Peter David is a Director of the company. HANCOCK, William Hew John is a Director of the company. MACPHERSON, Ruaraidh Alexander Paul is a Director of the company. O'CONNOR, Alexander Martin is a Director of the company. RICKLOW, Howard Ian is a Director of the company. ROBERTS, Jeffrey William is a Director of the company. SANER, John Donaldson is a Director of the company. SILLIS, Paul Jeremy is a Director of the company. SIMON, Mark Daniel Benjamin is a Director of the company. Secretary SANER, John Donaldson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, John Christopher Leeksma has been resigned. Director BECKER, Richard David has been resigned. Director BURDON COOPER, Alan Ruthven has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRAKE, Michael John has been resigned. Director FAZIO, Silvia has been resigned. Director GOULD, Nick Simon Barry has been resigned. Director MARSH, Matthew William Brooker has been resigned. Director NEVILLE, Robert Ian has been resigned. Director PARR, Christopher Martin has been resigned. Director ROPER, Jonathan Christopher has been resigned. Director SANER, John Donaldson has been resigned. Director THORMAN, Giles Martin has been resigned. Director WITHEY, Gary Martyn has been resigned. Director WOOLFE, Ian Roger has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SILLIS, Paul Jeremy
Appointed Date: 11 February 2004

Director
BADCOCK, James
Appointed Date: 30 September 2014
46 years old

Director
BRAITHWAITE, Charles Robert
Appointed Date: 14 September 2012
48 years old

Director
DANIEL, Peter David
Appointed Date: 30 September 2014
43 years old

Director
HANCOCK, William Hew John
Appointed Date: 30 September 2014
63 years old

Director
MACPHERSON, Ruaraidh Alexander Paul
Appointed Date: 15 May 2015
53 years old

Director
O'CONNOR, Alexander Martin
Appointed Date: 15 May 2015
60 years old

Director
RICKLOW, Howard Ian
Appointed Date: 07 March 2007
72 years old

Director
ROBERTS, Jeffrey William
Appointed Date: 14 September 2012
70 years old

Director
SANER, John Donaldson
Appointed Date: 10 March 2014
75 years old

Director
SILLIS, Paul Jeremy
Appointed Date: 31 May 1997
69 years old

Director
SIMON, Mark Daniel Benjamin
Appointed Date: 10 March 2014
60 years old

Resigned Directors

Secretary
SANER, John Donaldson
Resigned: 11 February 2004
Appointed Date: 05 April 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
BAILEY, John Christopher Leeksma
Resigned: 31 May 2006
Appointed Date: 31 May 1997
69 years old

Director
BECKER, Richard David
Resigned: 31 October 2007
Appointed Date: 07 March 2007
54 years old

Director
BURDON COOPER, Alan Ruthven
Resigned: 31 May 2007
Appointed Date: 05 April 1994
83 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994
35 years old

Director
DRAKE, Michael John
Resigned: 11 February 2004
Appointed Date: 05 April 1994
78 years old

Director
FAZIO, Silvia
Resigned: 14 September 2012
Appointed Date: 07 March 2007
53 years old

Director
GOULD, Nick Simon Barry
Resigned: 27 March 2015
Appointed Date: 14 September 2012
69 years old

Director
MARSH, Matthew William Brooker
Resigned: 11 February 2004
Appointed Date: 05 April 1994
72 years old

Director
NEVILLE, Robert Ian
Resigned: 31 July 2006
Appointed Date: 11 February 2004
79 years old

Director
PARR, Christopher Martin
Resigned: 30 January 2009
Appointed Date: 23 April 2008
65 years old

Director
ROPER, Jonathan Christopher
Resigned: 31 January 2007
Appointed Date: 11 February 2004
58 years old

Director
SANER, John Donaldson
Resigned: 11 February 2004
Appointed Date: 05 April 1994
75 years old

Director
THORMAN, Giles Martin
Resigned: 20 May 1998
Appointed Date: 05 April 1994
82 years old

Director
WITHEY, Gary Martyn
Resigned: 02 March 2012
Appointed Date: 07 March 2007
61 years old

Director
WOOLFE, Ian Roger
Resigned: 30 September 2014
Appointed Date: 05 April 1994
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

HOLBORN ESTATE NOMINEES LIMITED Events

13 Jun 2016
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
19 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

18 May 2015
Appointment of Mr Ruaraidh Alexander Paul Macpherson as a director on 15 May 2015
...
... and 92 more events
29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
New secretary appointed;director resigned;new director appointed

29 Apr 1994
Registered office changed on 29/04/94 from: 33 crwys road cardiff CF2 4YF

05 Apr 1994
Incorporation