ALPHABET NOMINEES LIMITED

Hellopages » City of London » City of London » EC2R 6AB

Company number 01855019
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address 1-5 MOORGATE, LONDON, EC2R 6AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of ALPHABET NOMINEES LIMITED are www.alphabetnominees.co.uk, and www.alphabet-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alphabet Nominees Limited is a Private Limited Company. The company registration number is 01855019. Alphabet Nominees Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Alphabet Nominees Limited is 1 5 Moorgate London Ec2r 6ab. . HOLDEN, David Thomas is a Secretary of the company. JENNINGS, Paul Henry is a Director of the company. Secretary BOWEN-JONES, David Anthony has been resigned. Director BARBAR, Nofal Shamoun has been resigned. Director BREISH, Abdulmagid Abdulsalam has been resigned. Director DUVAL, Michael John has been resigned. Director HAY, Morven Charles has been resigned. Director HINDS, Stephen Eric has been resigned. Director MOORE, Peter Lavington has been resigned. Director PLAYLE, William James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLDEN, David Thomas
Appointed Date: 01 May 2007

Director
JENNINGS, Paul Henry
Appointed Date: 15 March 2015
61 years old

Resigned Directors

Secretary
BOWEN-JONES, David Anthony
Resigned: 30 April 2007

Director
BARBAR, Nofal Shamoun
Resigned: 04 January 2012
Appointed Date: 30 November 2006
84 years old

Director
BREISH, Abdulmagid Abdulsalam
Resigned: 31 December 2002
74 years old

Director
DUVAL, Michael John
Resigned: 30 April 2006
Appointed Date: 31 December 2002
71 years old

Director
HAY, Morven Charles
Resigned: 15 June 1993
Appointed Date: 29 September 1992
78 years old

Director
HINDS, Stephen Eric
Resigned: 10 September 2002
Appointed Date: 28 March 1994
78 years old

Director
MOORE, Peter Lavington
Resigned: 30 November 2006
Appointed Date: 10 September 2002
75 years old

Director
PLAYLE, William James
Resigned: 16 March 2015
Appointed Date: 04 January 2012
69 years old

Persons With Significant Control

Abc International Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHABET NOMINEES LIMITED Events

24 Oct 2016
Confirmation statement made on 16 September 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
25 Mar 2015
Appointment of Mr Paul Henry Jennings as a director on 15 March 2015
...
... and 79 more events
20 May 1987
Full accounts made up to 31 December 1985

08 Oct 1986
Return made up to 03/10/86; full list of members

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1986
Registered office changed on 08/10/86 from: 48 bishopsgate london EC2N 4AJ

30 Sep 1986
Secretary resigned;new secretary appointed