KIRKMAN NOMINEES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 00593071
Status Active
Incorporation Date 5 November 1957
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016. The most likely internet sites of KIRKMAN NOMINEES LIMITED are www.kirkmannominees.co.uk, and www.kirkman-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkman Nominees Limited is a Private Limited Company. The company registration number is 00593071. Kirkman Nominees Limited has been working since 05 November 1957. The present status of the company is Active. The registered address of Kirkman Nominees Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . ROTHENBERG, Robert Michael is a Director of the company. Secretary KORN, Martin Geoffrey has been resigned. Secretary ROTHENBERG, Robert Michael has been resigned. Director GLATTER, Robert has been resigned. Director KORN, Martin Geoffrey has been resigned. Director LEHMANN, Colin Ivor has been resigned. Director ROTHENBERG, Helmut has been resigned. Director ROTHENBERG, Walter David has been resigned. The company operates in "Non-trading company".


Current Directors

Director

Resigned Directors

Secretary
KORN, Martin Geoffrey
Resigned: 12 April 2011
Appointed Date: 01 September 1999

Secretary
ROTHENBERG, Robert Michael
Resigned: 01 September 1999

Director
GLATTER, Robert
Resigned: 12 January 1998
88 years old

Director
KORN, Martin Geoffrey
Resigned: 12 April 2011
Appointed Date: 01 September 1999
80 years old

Director
LEHMANN, Colin Ivor
Resigned: 21 February 2016
Appointed Date: 12 April 2011
69 years old

Director
ROTHENBERG, Helmut
Resigned: 01 September 1999
110 years old

Director
ROTHENBERG, Walter David
Resigned: 12 April 2011
85 years old

Persons With Significant Control

Blick Rothenberg Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

Blick Rothenberg Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIRKMAN NOMINEES LIMITED Events

17 Jan 2017
Confirmation statement made on 6 December 2016 with updates
12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Mar 2016
Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

...
... and 81 more events
10 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Dec 1986
Declaration of satisfaction of mortgage/charge

24 Feb 1986
Particulars of mortgage/charge
12 Jul 1985
Particulars of mortgage/charge
05 Nov 1957
Certificate of incorporation

KIRKMAN NOMINEES LIMITED Charges

23 June 1987
Legal charge
Delivered: 8 July 1987
Status: Satisfied on 22 September 2007
Persons entitled: United Dominions Trust Limited
Description: 5 market square northampton. Floating charge over all…
19 February 1986
Mortgage
Delivered: 24 February 1986
Status: Satisfied on 21 September 2007
Persons entitled: United Dominions Trust Limited
Description: 350 north end road fulham london SW6 and/or the proceed of…
1 July 1985
Mortgage
Delivered: 22 July 1985
Status: Satisfied on 22 September 2007
Persons entitled: United Dominions Trust Limited
Description: 21 high street, cotham, surrey and 61 spring gardens…
24 June 1985
Legal charge
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 350 north end road fulham.