ADT NOMINEES LIMITED
LONDON ALLIED DUNBAR NOMINEES LIMITED

Hellopages » City of London » City of London » EC4N 6AG

Company number 00885634
Status Active
Incorporation Date 15 August 1966
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of ADT NOMINEES LIMITED are www.adtnominees.co.uk, and www.adt-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adt Nominees Limited is a Private Limited Company. The company registration number is 00885634. Adt Nominees Limited has been working since 15 August 1966. The present status of the company is Active. The registered address of Adt Nominees Limited is Cannon Place 78 Cannon Street London Ec4n 6ag. . KAYE, Alan is a Secretary of the company. STONE, Peter is a Director of the company. Secretary HOWE, Peter Charles has been resigned. Director BALDWIN, Keith Reginald has been resigned. Director CHALLENOR, Thomas William has been resigned. Director DAVIES, Keith John has been resigned. Director DEVINE, John has been resigned. Director FLEMING, Campbell David has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director HENDERSON, Crispin John has been resigned. Director HODKINSON, Phil Andrew has been resigned. Director HOWE, Peter Charles has been resigned. Director JOFFE, Joel Goodman, Lord has been resigned. Director LEITCH, Alexander Park has been resigned. Director LOVETT, Ian Nicholas has been resigned. Director LOWNDES, William David has been resigned. Director REED, Philip James William has been resigned. Director SMITH, Philip has been resigned. Director STEMP, Peter William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 12 March 2004

Director
STONE, Peter
Appointed Date: 11 February 2015
60 years old

Resigned Directors

Secretary
HOWE, Peter Charles
Resigned: 12 March 2004

Director
BALDWIN, Keith Reginald
Resigned: 31 August 2003
Appointed Date: 15 October 1998
77 years old

Director
CHALLENOR, Thomas William
Resigned: 08 July 2009
Appointed Date: 12 March 2004
69 years old

Director
DAVIES, Keith John
Resigned: 10 December 1998
Appointed Date: 06 December 1995
78 years old

Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 08 July 2009
66 years old

Director
FLEMING, Campbell David
Resigned: 11 February 2015
Appointed Date: 01 March 2013
60 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 12 June 2006
58 years old

Director
HENDERSON, Crispin John
Resigned: 28 February 2013
Appointed Date: 12 March 2004
77 years old

Director
HODKINSON, Phil Andrew
Resigned: 22 November 2000
Appointed Date: 06 December 1995
67 years old

Director
HOWE, Peter Charles
Resigned: 12 March 2004
Appointed Date: 21 August 2003
79 years old

Director
JOFFE, Joel Goodman, Lord
Resigned: 19 September 1991
93 years old

Director
LEITCH, Alexander Park
Resigned: 09 January 2004
78 years old

Director
LOVETT, Ian Nicholas
Resigned: 12 March 2004
Appointed Date: 15 October 1998
81 years old

Director
LOWNDES, William David
Resigned: 12 June 2006
Appointed Date: 12 March 2004
62 years old

Director
REED, Philip James William
Resigned: 30 June 2014
Appointed Date: 16 December 2010
62 years old

Director
SMITH, Philip
Resigned: 12 October 1998
78 years old

Director
STEMP, Peter William
Resigned: 31 March 1993
Appointed Date: 28 October 1991
79 years old

Persons With Significant Control

Threadneedle Asset Management (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADT NOMINEES LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 117 more events
20 Nov 1986
Director's particulars changed

19 Nov 1986
Full accounts made up to 31 December 1985
19 Nov 1986
Return made up to 06/06/86; full list of members
08 Oct 1986
Director resigned;new director appointed

15 Aug 1966
Incorporation