BANK OF ENGLAND NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 01307478
Status Liquidation
Incorporation Date 6 April 1977
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Register(s) moved to registered inspection location Bank of England Threadneedle Street London EC2R 8AH; Register inspection address has been changed to Bank of England Threadneedle Street London EC2R 8AH. The most likely internet sites of BANK OF ENGLAND NOMINEES LIMITED are www.bankofenglandnominees.co.uk, and www.bank-of-england-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of England Nominees Limited is a Private Limited Company. The company registration number is 01307478. Bank of England Nominees Limited has been working since 06 April 1977. The present status of the company is Liquidation. The registered address of Bank of England Nominees Limited is Hill House 1 Little New Street London Ec4a 3tr. . ELLIOTT, Carol Lindsey is a Secretary of the company. BAILEY, Andrew John is a Director of the company. FOOTMAN, John Richard Evelegh is a Director of the company. Secretary BRISTOWE, Stephen Jon has been resigned. Secretary DARBYSHIRE, Robin Vivian has been resigned. Secretary WARDLOW, Andrew Robert has been resigned. Secretary WICKHAM, Richard Ernest has been resigned. Director CLEMENTI, David Cecil, Sir has been resigned. Director COLEBY, Anthony Lawrie has been resigned. Director DAVIES, Howard John, Sir has been resigned. Director GEORGE, Edward Alan John, Sir has been resigned. Director LARGE, Andrew Mcleod Brooks, Sir has been resigned. Director LOWTHER, Merlyn Vivienne has been resigned. Director MIDGLEY, Gordon has been resigned. Director MIDGLEY, Gordon has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director PLENDERLEITH, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLIOTT, Carol Lindsey
Appointed Date: 06 November 2006

Director
BAILEY, Andrew John
Appointed Date: 01 January 2004
66 years old

Director
FOOTMAN, John Richard Evelegh
Appointed Date: 16 January 2006
73 years old

Resigned Directors

Secretary
BRISTOWE, Stephen Jon
Resigned: 05 November 2006
Appointed Date: 20 March 1995

Secretary
DARBYSHIRE, Robin Vivian
Resigned: 22 December 2005

Secretary
WARDLOW, Andrew Robert
Resigned: 30 June 2009
Appointed Date: 23 December 2005

Secretary
WICKHAM, Richard Ernest
Resigned: 17 March 1995

Director
CLEMENTI, David Cecil, Sir
Resigned: 16 October 2002
Appointed Date: 15 October 1997
77 years old

Director
COLEBY, Anthony Lawrie
Resigned: 28 February 1994
90 years old

Director
DAVIES, Howard John, Sir
Resigned: 31 July 1997
Appointed Date: 11 September 1995
75 years old

Director
GEORGE, Edward Alan John, Sir
Resigned: 01 July 1993
87 years old

Director
LARGE, Andrew Mcleod Brooks, Sir
Resigned: 15 January 2006
Appointed Date: 16 October 2002
83 years old

Director
LOWTHER, Merlyn Vivienne
Resigned: 31 December 2003
Appointed Date: 31 May 2002
71 years old

Director
MIDGLEY, Gordon
Resigned: 14 October 1997
Appointed Date: 28 July 1997
78 years old

Director
MIDGLEY, Gordon
Resigned: 10 September 1995
Appointed Date: 05 April 1995
78 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 22 March 1995
Appointed Date: 01 July 1993
78 years old

Director
PLENDERLEITH, Ian
Resigned: 31 May 2002
Appointed Date: 10 March 1994
82 years old

BANK OF ENGLAND NOMINEES LIMITED Events

27 Apr 2017
Return of final meeting in a members' voluntary winding up
23 Jan 2017
Register(s) moved to registered inspection location Bank of England Threadneedle Street London EC2R 8AH
23 Jan 2017
Register inspection address has been changed to Bank of England Threadneedle Street London EC2R 8AH
06 Nov 2016
Registered office address changed from , 8 Lothbury, London, EC2R 7HH to Hill House 1 Little New Street London EC4A 3TR on 6 November 2016
31 Oct 2016
Appointment of a voluntary liquidator
...
... and 104 more events
25 Aug 1987
Director's particulars changed

23 Sep 1986
Accounts for a dormant company made up to 31 March 1986

23 Sep 1986
Return made up to 16/09/86; full list of members

27 Jun 1986
Secretary resigned;new secretary appointed

06 Apr 1977
Certificate of incorporation