MAINSPRING NOMINEES (3) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4EB

Company number 08723425
Status Active
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, 4TH FLOOR, LONDON, ENGLAND, WC1R 4EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017; Accounts for a dormant company made up to 31 March 2016; Filing exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of MAINSPRING NOMINEES (3) LIMITED are www.mainspringnominees3.co.uk, and www.mainspring-nominees-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainspring Nominees 3 Limited is a Private Limited Company. The company registration number is 08723425. Mainspring Nominees 3 Limited has been working since 08 October 2013. The present status of the company is Active. The registered address of Mainspring Nominees 3 Limited is 20 22 Bedford Row 4th Floor London England Wc1r 4eb. . GEDDES, Stephen George is a Director of the company. SIMMONS, Damian Ashley is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GEDDES, Stephen George
Appointed Date: 08 October 2013
56 years old

Director
SIMMONS, Damian Ashley
Appointed Date: 08 October 2013
58 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 October 2013
Appointed Date: 08 October 2013

Director
BURSBY, Richard Michael
Resigned: 08 October 2013
Appointed Date: 08 October 2013
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 08 October 2013
Appointed Date: 08 October 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 October 2013
Appointed Date: 08 October 2013

Persons With Significant Control

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

MAINSPRING NOMINEES (3) LIMITED Events

15 Mar 2017
Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017
24 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Dec 2016
Filing exemption statement of guarantee by parent company for period ending 31/03/16
18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
27 Nov 2015
Filing exemption statement of guarantee by parent company for period ending 31/03/15
...
... and 13 more events
10 Oct 2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 10 October 2013
10 Oct 2013
Appointment of Mr Damian Ashley Simmons as a director
10 Oct 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
10 Oct 2013
Termination of appointment of Huntsmoor Limited as a director
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • GBP 1