MSMS NOMINEE 1 LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4AG
Company number 09282363
Status Active
Incorporation Date 27 October 2014
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration nine events have happened. The last three records are Termination of appointment of Alec William Sexton as a director on 12 December 2016; Director's details changed for Mr Ravindra James Joseph on 7 December 2016; Director's details changed for Mr Paul David Lloyd on 7 December 2016. The most likely internet sites of MSMS NOMINEE 1 LIMITED are www.msmsnominee1.co.uk, and www.msms-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 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.Msms Nominee 1 Limited is a Private Limited Company. The company registration number is 09282363. Msms Nominee 1 Limited has been working since 27 October 2014. The present status of the company is Active. The registered address of Msms Nominee 1 Limited is 26 Red Lion Square London Wc1r 4ag. . JOSEPH, Ravindra James is a Director of the company. LLOYD, Paul David is a Director of the company. Director SEXTON, Alec William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JOSEPH, Ravindra James
Appointed Date: 27 October 2014
65 years old

Director
LLOYD, Paul David
Appointed Date: 27 October 2014
58 years old

Resigned Directors

Director
SEXTON, Alec William
Resigned: 12 December 2016
Appointed Date: 27 October 2014
57 years old

Persons With Significant Control

Mount Street Mortgage Servicing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSMS NOMINEE 1 LIMITED Events

03 Jan 2017
Termination of appointment of Alec William Sexton as a director on 12 December 2016
07 Dec 2016
Director's details changed for Mr Ravindra James Joseph on 7 December 2016
07 Dec 2016
Director's details changed for Mr Paul David Lloyd on 7 December 2016
06 Dec 2016
Confirmation statement made on 27 October 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

02 Feb 2015
Director's details changed for Mr Ravindra James Joseph on 27 October 2014
27 Oct 2014
Incorporation
Statement of capital on 2014-10-27
  • GBP 2