22 NOMINEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC102012
Status Active
Incorporation Date 25 November 1986
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of 22 NOMINEES LIMITED are www.22nominees.co.uk, and www.22-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. 22 Nominees Limited is a Private Limited Company. The company registration number is SC102012. 22 Nominees Limited has been working since 25 November 1986. The present status of the company is Active. The registered address of 22 Nominees Limited is 16 Charlotte Square Edinburgh Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. AKERS, Fiona Moira is a Director of the company. ARMSTRONG, Douglas Alexander is a Director of the company. BARRON, Christopher William is a Director of the company. BARRON, Paul Thomas is a Director of the company. CHRISTISON, Duncan Iain is a Director of the company. DICKSON, Alastair Ronald is a Director of the company. FRASER, Allan is a Director of the company. GILCHRIST, Ewan Caldwell is a Director of the company. MACNEILL, Colin James is a Director of the company. MCCLYMONT, James Andrew Marr is a Director of the company. MCHALE, Colin James is a Director of the company. MCNAIR, Martin James is a Director of the company. MINTO, Bruce Watson is a Director of the company. NICOLSON, Andrew Alexander is a Director of the company. NOTOWICZ, Ajal is a Director of the company. NUTHALL, Andrew David is a Director of the company. PENTLAND, John Barry is a Director of the company. PROUDFOOT, Alasdair John is a Director of the company. QUINN, Paul James is a Director of the company. SIMPSON, Jordan Keith is a Director of the company. TODD, Andrew George is a Director of the company. Director ANDERSON, Keith Thomas has been resigned. Director ANDERSON, Philip Thomas has been resigned. Director BAIRD, Derek William has been resigned. Director BARRON, Michael John has been resigned. Director BIRRELL, James Gibson has been resigned. Director BRUCE, Roderick Lawrence has been resigned. Director DAVIDSON, Gordon Lindsay has been resigned. Nominee Director MARTIN, Alan Graham has been resigned. Director MCDONALD, Kevan has been resigned. Director MCDONALD, Kevan has been resigned. Director MITCHELL, David Oliver Carlyle has been resigned. Director SHERRIFF, Ewan Andrew John has been resigned. Director URI, John Peter has been resigned. Director WHITE, Graham Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 03 January 1989

Director
AKERS, Fiona Moira
Appointed Date: 31 August 1999
60 years old

Director
ARMSTRONG, Douglas Alexander
Appointed Date: 01 May 2006
51 years old

Director
BARRON, Christopher William
Appointed Date: 14 April 2014
46 years old

Director
BARRON, Paul Thomas
Appointed Date: 24 September 2015
45 years old

Director
CHRISTISON, Duncan Iain
Appointed Date: 29 April 2013
50 years old

Director

Director
FRASER, Allan
Appointed Date: 28 April 2003
54 years old

Director
GILCHRIST, Ewan Caldwell
Appointed Date: 28 April 2003
56 years old

Director
MACNEILL, Colin James
Appointed Date: 30 April 2001
57 years old

Director
MCCLYMONT, James Andrew Marr
Appointed Date: 24 September 2015
45 years old

Director
MCHALE, Colin James
Appointed Date: 01 May 1997
60 years old

Director
MCNAIR, Martin James
Appointed Date: 28 April 1997
60 years old

Director
MINTO, Bruce Watson

67 years old

Director
NICOLSON, Andrew Alexander
Appointed Date: 29 April 2013
48 years old

Director
NOTOWICZ, Ajal
Appointed Date: 25 April 2016
51 years old

Director
NUTHALL, Andrew David
Appointed Date: 23 May 2005
54 years old

Director
PENTLAND, John Barry
Appointed Date: 26 April 2011
48 years old

Director
PROUDFOOT, Alasdair John
Appointed Date: 04 May 2012
50 years old

Director
QUINN, Paul James
Appointed Date: 26 April 2011
50 years old

Director
SIMPSON, Jordan Keith
Appointed Date: 24 September 2015
41 years old

Director
TODD, Andrew George
Appointed Date: 15 May 1995
60 years old

Resigned Directors

Director
ANDERSON, Keith Thomas
Resigned: 21 April 2009
Appointed Date: 25 April 1994
68 years old

Director
ANDERSON, Philip Thomas
Resigned: 04 June 2004
Appointed Date: 15 May 1995
66 years old

Director
BAIRD, Derek William
Resigned: 21 December 2001
Appointed Date: 19 July 1999
58 years old

Director
BARRON, Michael John
Resigned: 26 April 2015
Appointed Date: 01 May 1989
71 years old

Director
BIRRELL, James Gibson
Resigned: 26 April 1996
77 years old

Director
BRUCE, Roderick Lawrence
Resigned: 25 April 2010
Appointed Date: 03 January 1989
77 years old

Director
DAVIDSON, Gordon Lindsay
Resigned: 25 April 1993
74 years old

Nominee Director
MARTIN, Alan Graham
Resigned: 26 September 1995
71 years old

Director
MCDONALD, Kevan
Resigned: 26 April 2015
Appointed Date: 03 January 1989
67 years old

Director
MCDONALD, Kevan
Resigned: 18 December 1995
67 years old

Director
MITCHELL, David Oliver Carlyle
Resigned: 29 April 2007
Appointed Date: 01 May 1989
68 years old

Director
SHERRIFF, Ewan Andrew John
Resigned: 15 November 2009
Appointed Date: 26 April 2004
57 years old

Director
URI, John Peter
Resigned: 24 April 2016
Appointed Date: 30 April 2001
56 years old

Director
WHITE, Graham Ian
Resigned: 23 October 1998
Appointed Date: 15 May 1995
63 years old

Persons With Significant Control

Mr Bruce Watson Minto
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Ewan Caldwell Gilchrist
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

22 NOMINEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
03 Nov 2016
Director's details changed for Alasdair John Proudfoot on 3 November 2016
09 May 2016
Appointment of Ajal Notowicz as a director on 25 April 2016
...
... and 135 more events
07 Sep 1987
New director appointed

29 Apr 1987
Company name changed premier brands trustee company l imited\certificate issued on 29/04/87
29 Apr 1987
Company name changed premier brands trustee company l imited\certificate issued on 29/04/87

17 Mar 1987
Company name changed dmws 46 LIMITED\certificate issued on 17/03/87
20 Nov 1986
Certificate of Incorporation