CAIN NOMINEES LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 8SG

Company number 01000474
Status Active
Incorporation Date 22 January 1971
Company Type Private Limited Company
Address ST JAMES'S HOUSE, AUSTENWOOD LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 100 ; Appointment of Cm Services Limited as a director on 15 March 2015. The most likely internet sites of CAIN NOMINEES LIMITED are www.cainnominees.co.uk, and www.cain-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Cain Nominees Limited is a Private Limited Company. The company registration number is 01000474. Cain Nominees Limited has been working since 22 January 1971. The present status of the company is Active. The registered address of Cain Nominees Limited is St James S House Austenwood Lane Gerrards Cross Buckinghamshire Sl9 8sg. . CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. GUINCHARD, Michele Christiane is a Director of the company. CM SERVICES LIMITED is a Director of the company. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Secretary SECRETARIAL AND ACCOUNTANCY SERVICES LIMITED has been resigned. Secretary WALKER, Samantha has been resigned. Secretary RHONE SECRETARIAL SERVICES S.A. has been resigned. Director CITY GATE TRUST COMPANY LIMITED has been resigned. Director COURT DIRECTORS LIMITED has been resigned. Director MARCHANT DIRECTORS LIMITED has been resigned. Director SECRETARIAL AND ACCOUNTANCY SERVICES LIMITED has been resigned. Director TICKLER, Ian Charles has been resigned. Director LAKE DIRECTORS LIMITED has been resigned. Director MOUNT DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


cain nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 15 March 2015

Director
GUINCHARD, Michele Christiane
Appointed Date: 01 January 2011
78 years old

Director
CM SERVICES LIMITED
Appointed Date: 15 March 2015

Resigned Directors

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2004
Appointed Date: 23 April 1997

Secretary
SECRETARIAL AND ACCOUNTANCY SERVICES LIMITED
Resigned: 30 March 1992

Secretary
WALKER, Samantha
Resigned: 01 August 1996
Appointed Date: 30 March 1992

Secretary
RHONE SECRETARIAL SERVICES S.A.
Resigned: 15 March 2015
Appointed Date: 29 November 2004

Director
CITY GATE TRUST COMPANY LIMITED
Resigned: 23 April 1997
Appointed Date: 30 March 1992

Director
COURT DIRECTORS LIMITED
Resigned: 19 November 2004
Appointed Date: 23 April 1997
29 years old

Director
MARCHANT DIRECTORS LIMITED
Resigned: 19 November 2004
Appointed Date: 23 April 1997
29 years old

Director
SECRETARIAL AND ACCOUNTANCY SERVICES LIMITED
Resigned: 30 March 1992

Director
TICKLER, Ian Charles
Resigned: 23 April 1997
82 years old

Director
LAKE DIRECTORS LIMITED
Resigned: 15 March 2015
Appointed Date: 19 November 2004

Director
MOUNT DIRECTORS LIMITED
Resigned: 01 January 2011
Appointed Date: 19 November 2004

CAIN NOMINEES LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100

16 Aug 2016
Appointment of Cm Services Limited as a director on 15 March 2015
16 Aug 2016
Appointment of Corporate Secretarial Services Limited as a secretary on 15 March 2015
16 Aug 2016
Termination of appointment of Rhone Secretarial Services S.A. as a secretary on 15 March 2015
...
... and 88 more events
02 Jun 1988
Full accounts made up to 31 March 1987

26 Feb 1987
Full accounts made up to 31 March 1986

26 Feb 1987
Full accounts made up to 31 March 1985

13 Aug 1986
Registered office changed on 13/08/86 from: 8 bovingdon rd london SW6

22 May 1986
Return made up to 31/12/85; full list of members