CORNELIAN ASSET MANAGERS NOMINEES LIMITED
EDINBURGH NOBLE ASSET MANAGERS NOMINEES LIMITED NOBLE ASSET NOMINEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC215947
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 30 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Jeremy Francis Richardson as a director on 21 April 2017; Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of CORNELIAN ASSET MANAGERS NOMINEES LIMITED are www.cornelianassetmanagersnominees.co.uk, and www.cornelian-asset-managers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Cornelian Asset Managers Nominees Limited is a Private Limited Company. The company registration number is SC215947. Cornelian Asset Managers Nominees Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Cornelian Asset Managers Nominees Limited is 30 Charlotte Square Edinburgh Eh2 4et. . JACKSON, Anne Regina is a Director of the company. RICHARDSON, Jeremy Francis is a Director of the company. Secretary DRURY, Benjamin has been resigned. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Secretary SIMPSON, Judith Margaret has been resigned. Director BROOKS, Marcus Martin has been resigned. Director GRAHAM, David Thomas has been resigned. Director HARTLEY, Alan James has been resigned. Director JACKSON, John has been resigned. Director RICHARDSON, Jeremy Francis has been resigned. Director RICHARDSON, Jeremy Francis has been resigned. Director ROBB, Douglas Stewart has been resigned. Director ROBINSON, Alasdair Nicholson has been resigned. Director SIMPSON, Judith Margaret has been resigned. Director SMEATON, Robin Campbell has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JACKSON, Anne Regina
Appointed Date: 14 September 2015
68 years old

Director
RICHARDSON, Jeremy Francis
Appointed Date: 21 April 2017
62 years old

Resigned Directors

Secretary
DRURY, Benjamin
Resigned: 21 April 2011
Appointed Date: 30 March 2010

Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 24 October 2005
Appointed Date: 20 February 2001

Secretary
SIMPSON, Judith Margaret
Resigned: 30 March 2010
Appointed Date: 24 October 2005

Director
BROOKS, Marcus Martin
Resigned: 14 September 2015
Appointed Date: 23 April 2010
60 years old

Director
GRAHAM, David Thomas
Resigned: 09 December 2005
Appointed Date: 23 March 2001
67 years old

Director
HARTLEY, Alan James
Resigned: 22 January 2010
Appointed Date: 11 July 2007
78 years old

Director
JACKSON, John
Resigned: 12 February 2013
Appointed Date: 09 December 2005
69 years old

Director
RICHARDSON, Jeremy Francis
Resigned: 22 September 2016
Appointed Date: 24 January 2014
62 years old

Director
RICHARDSON, Jeremy Francis
Resigned: 09 December 2010
Appointed Date: 23 March 2001
62 years old

Director
ROBB, Douglas Stewart
Resigned: 24 January 2014
Appointed Date: 01 October 2012
52 years old

Director
ROBINSON, Alasdair Nicholson
Resigned: 21 April 2017
Appointed Date: 22 September 2016
55 years old

Director
SIMPSON, Judith Margaret
Resigned: 23 April 2010
Appointed Date: 09 December 2005
59 years old

Director
SMEATON, Robin Campbell
Resigned: 23 March 2001
Appointed Date: 20 February 2001
72 years old

Persons With Significant Control

Cornelian Asset Managers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNELIAN ASSET MANAGERS NOMINEES LIMITED Events

21 Apr 2017
Appointment of Mr Jeremy Francis Richardson as a director on 21 April 2017
21 Apr 2017
Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017
21 Apr 2017
Accounts for a dormant company made up to 30 September 2016
24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
12 Oct 2016
Termination of appointment of Jeremy Francis Richardson as a director on 22 September 2016
...
... and 62 more events
03 Apr 2001
Director resigned
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
20 Mar 2001
Company name changed noble asset nominees LIMITED\certificate issued on 20/03/01
20 Feb 2001
Incorporation