7SIDE NOMINEES LIMITED
SOUTH GLAMORGAN SEVERNSIDE NOMINEES LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 02707944
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address 14-18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 7SIDE NOMINEES LIMITED are www.7sidenominees.co.uk, and www.7side-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7side Nominees Limited is a Private Limited Company. The company registration number is 02707944. 7side Nominees Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of 7side Nominees Limited is 14 18 City Road Cardiff South Glamorgan Cf24 3dl. . HOPKINS, Kathryn Elaine is a Secretary of the company. ALLWOOD, Mark is a Director of the company. BEAVIS, Cameron David is a Director of the company. BLAIR, Charlotte Miranda Hacker is a Director of the company. Nominee Secretary LEWIS, David has been resigned. Secretary LLOYD, Samuel George Alan has been resigned. Secretary WILSON, Philip Mark has been resigned. Director BISS, Amanda Jayne has been resigned. Director GODWIN, Malcolm George has been resigned. Director LEWIS, David has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director LOVELL, Mary Helen Colleen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOPKINS, Kathryn Elaine
Appointed Date: 01 July 2006

Director
ALLWOOD, Mark
Appointed Date: 01 October 2014
64 years old

Director
BEAVIS, Cameron David
Appointed Date: 28 February 2011
64 years old

Director
BLAIR, Charlotte Miranda Hacker
Appointed Date: 23 March 2014
52 years old

Resigned Directors

Nominee Secretary
LEWIS, David
Resigned: 16 April 1993
Appointed Date: 16 April 1992

Secretary
LLOYD, Samuel George Alan
Resigned: 28 February 2011

Secretary
WILSON, Philip Mark
Resigned: 29 May 2014
Appointed Date: 15 October 2001

Director
BISS, Amanda Jayne
Resigned: 28 February 2011
62 years old

Director
GODWIN, Malcolm George
Resigned: 02 February 2004
Appointed Date: 16 April 1992
77 years old

Director
LEWIS, David
Resigned: 26 September 1997
69 years old

Director
LLOYD, Samuel George Alan
Resigned: 24 February 2014
65 years old

Director
LOVELL, Mary Helen Colleen
Resigned: 28 February 2011
Appointed Date: 02 February 2004
69 years old

Persons With Significant Control

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

7SIDE NOMINEES LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3

25 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 74 more events
28 Jul 1993
Return made up to 16/04/93; full list of members

27 Jul 1993
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 1993
Resolutions
  • ELRES ‐ Elective resolution

12 May 1992
Accounting reference date notified as 30/04

16 Apr 1992
Incorporation

Similar Companies

7SIDE INFORMATION LIMITED 7SIDE LIMITED 7SIDE SECRETARIAL LIMITED 7SIS LIMITED 7SISTERS CLEANING LTD 7SK LIMITED 7SOL LTD