EIM NOMINEES LIMITED
CHELTENHAM RICKERBYS NOMINEES LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1YD

Company number 02774481
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YD
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Roderick Gentry as a director on 29 April 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EIM NOMINEES LIMITED are www.eimnominees.co.uk, and www.eim-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eim Nominees Limited is a Private Limited Company. The company registration number is 02774481. Eim Nominees Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Eim Nominees Limited is Ellenborough House Wellington Street Cheltenham Gloucestershire Gl50 1yd. . HORTON, Marianne is a Secretary of the company. RAY, Simon Gilbert is a Director of the company. ROUGHLEY, Susan Jane is a Director of the company. Secretary CHURCH, Adrian William has been resigned. Secretary COMPTON, Anne has been resigned. Secretary HARTLEY, Mark has been resigned. Secretary HUNT, Nicholas Peter has been resigned. Secretary LESSIMORE, Alan Stewart has been resigned. Secretary RAY, Simon Gilbert has been resigned. Director BARTER, Timothy James has been resigned. Director BOWDEN, Nigel David has been resigned. Director COMPTON, Anne has been resigned. Director FABIAN, Mark Alister has been resigned. Director FLINT, Michael George has been resigned. Director GENTRY, Roderick has been resigned. Director GREEN, Carolyn Anne has been resigned. Director HARTLEY, Mark has been resigned. Director HUNT, Nicholas Peter has been resigned. Director JESSOP, Hugh Charles has been resigned. Director KNIGHT, Richard Henry has been resigned. Director LESSIMORE, Alan Stewart has been resigned. Director MASSEY, David Courtenay has been resigned. Director PARKER, Marcus David has been resigned. Director RUST, David Alan has been resigned. Director YEAMAN, Keith Ian Bentley has been resigned. Director YOUDE, Paul Crosland has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HORTON, Marianne
Appointed Date: 06 January 2012

Director
RAY, Simon Gilbert
Appointed Date: 06 January 2012
58 years old

Director
ROUGHLEY, Susan Jane
Appointed Date: 06 January 2012
61 years old

Resigned Directors

Secretary
CHURCH, Adrian William
Resigned: 19 February 1998
Appointed Date: 01 April 1996

Secretary
COMPTON, Anne
Resigned: 06 January 2012
Appointed Date: 19 February 1998

Secretary
HARTLEY, Mark
Resigned: 15 January 2004
Appointed Date: 11 April 1997

Secretary
HUNT, Nicholas Peter
Resigned: 19 February 1998
Appointed Date: 11 April 1997

Secretary
LESSIMORE, Alan Stewart
Resigned: 11 April 1997
Appointed Date: 17 December 1992

Secretary
RAY, Simon Gilbert
Resigned: 06 January 2012
Appointed Date: 15 January 2004

Director
BARTER, Timothy James
Resigned: 31 March 1999
Appointed Date: 17 December 1992
85 years old

Director
BOWDEN, Nigel David
Resigned: 31 March 2008
Appointed Date: 04 October 1993
77 years old

Director
COMPTON, Anne
Resigned: 06 January 2012
Appointed Date: 01 April 2008
60 years old

Director
FABIAN, Mark Alister
Resigned: 06 January 2012
Appointed Date: 31 December 1999
68 years old

Director
FLINT, Michael George
Resigned: 01 April 1996
Appointed Date: 17 December 1992
93 years old

Director
GENTRY, Roderick
Resigned: 29 April 2016
Appointed Date: 06 January 2012
67 years old

Director
GREEN, Carolyn Anne
Resigned: 06 January 2012
Appointed Date: 01 December 2008
62 years old

Director
HARTLEY, Mark
Resigned: 06 January 2012
Appointed Date: 17 December 1992
66 years old

Director
HUNT, Nicholas Peter
Resigned: 19 February 1998
Appointed Date: 01 April 1996
70 years old

Director
JESSOP, Hugh Charles
Resigned: 31 December 1999
Appointed Date: 17 December 1992
85 years old

Director
KNIGHT, Richard Henry
Resigned: 06 January 2012
Appointed Date: 31 December 1999
70 years old

Director
LESSIMORE, Alan Stewart
Resigned: 23 May 1995
Appointed Date: 17 December 1992
72 years old

Director
MASSEY, David Courtenay
Resigned: 31 March 2004
Appointed Date: 17 December 1992
82 years old

Director
PARKER, Marcus David
Resigned: 30 November 2008
Appointed Date: 04 May 2005
53 years old

Director
RUST, David Alan
Resigned: 31 August 2002
Appointed Date: 04 October 1993
83 years old

Director
YEAMAN, Keith Ian Bentley
Resigned: 01 April 1996
Appointed Date: 17 December 1992
94 years old

Director
YOUDE, Paul Crosland
Resigned: 31 August 1999
Appointed Date: 01 April 1996
78 years old

EIM NOMINEES LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
04 May 2016
Termination of appointment of Roderick Gentry as a director on 29 April 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21

31 Mar 2016
Register(s) moved to registered inspection location C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN
...
... and 106 more events
31 Oct 1993
Ad 04/10/93--------- £ si 1@1=1 £ ic 15/16

31 Oct 1993
New director appointed

31 Oct 1993
New director appointed

24 Dec 1992
Ad 21/12/92--------- £ si 13@1=13 £ ic 2/15

17 Dec 1992
Incorporation