BELL NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QP

Company number 00625232
Status Active
Incorporation Date 7 April 1959
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BELL NOMINEES LIMITED are www.bellnominees.co.uk, and www.bell-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Nominees Limited is a Private Limited Company. The company registration number is 00625232. Bell Nominees Limited has been working since 07 April 1959. The present status of the company is Active. The registered address of Bell Nominees Limited is 2 Gresham Street London England Ec2v 7qp. . KILDAY, Steven Robert is a Secretary of the company. HOOLEY, Iain William is a Director of the company. MAXWELL SCOTT, Ian is a Director of the company. PRICE, Judith Edna is a Director of the company. WRAGG, Jonathan Peter is a Director of the company. Secretary CONG, Kathy has been resigned. Secretary FREEMAN, Caroline Susan has been resigned. Secretary HOOLEY, Iain William has been resigned. Secretary LAVELLE, Lynda has been resigned. Secretary MARSH, Amanda Jean has been resigned. Secretary RADFORD, Kevin Joseph has been resigned. Secretary REDMAYNE, Mark John Studdert has been resigned. Secretary WATTS, Paula Mary has been resigned. Director BAGSHAWE, Nicholas Wilfrid has been resigned. Director BURR, Adam Justin has been resigned. Director CARR, Francis Christopher has been resigned. Director CHIVERS, Anthony James has been resigned. Director COWPER, Barry William Meadows has been resigned. Director CROSTHWAITE, Patrick Tudor has been resigned. Director FULLMAN, Richard John has been resigned. Director MILLAR, Keith Malcolm Hedley has been resigned. Director NAPIER, John Lennox has been resigned. Director NEAVE, Paul Arundell, Sir has been resigned. Director NOWELL MITCHELL, Grant has been resigned. Director RADFORD, Kevin Joseph has been resigned. Director RASHLEIGH, Jonathan Michael Vernon has been resigned. Director REDMAYNE, Mark John Studdert has been resigned. Director RICHARDS, Anthony Terence Gordon has been resigned. Director ROGERS, Pauline Margaret has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
KILDAY, Steven Robert
Appointed Date: 05 July 2013

Director
HOOLEY, Iain William
Appointed Date: 04 October 2010
53 years old

Director
MAXWELL SCOTT, Ian
Appointed Date: 06 May 2005
79 years old

Director
PRICE, Judith Edna
Appointed Date: 06 May 2005
68 years old

Director
WRAGG, Jonathan Peter
Appointed Date: 25 July 2007
58 years old

Resigned Directors

Secretary
CONG, Kathy
Resigned: 05 July 2013
Appointed Date: 04 October 2010

Secretary
FREEMAN, Caroline Susan
Resigned: 01 July 1996
Appointed Date: 29 April 1994

Secretary
HOOLEY, Iain William
Resigned: 04 October 2010
Appointed Date: 20 July 2010

Secretary
LAVELLE, Lynda
Resigned: 12 February 1999
Appointed Date: 01 July 1996

Secretary
MARSH, Amanda Jean
Resigned: 29 April 1994

Secretary
RADFORD, Kevin Joseph
Resigned: 31 May 1994

Secretary
REDMAYNE, Mark John Studdert
Resigned: 21 June 2007
Appointed Date: 12 February 1999

Secretary
WATTS, Paula Mary
Resigned: 20 July 2010
Appointed Date: 21 June 2007

Director
BAGSHAWE, Nicholas Wilfrid
Resigned: 31 March 2007
80 years old

Director
BURR, Adam Justin
Resigned: 15 March 2000
Appointed Date: 08 July 1993
74 years old

Director
CARR, Francis Christopher
Resigned: 07 July 2004
Appointed Date: 15 March 2000
80 years old

Director
CHIVERS, Anthony James
Resigned: 08 July 1993
88 years old

Director
COWPER, Barry William Meadows
Resigned: 13 July 1993
92 years old

Director
CROSTHWAITE, Patrick Tudor
Resigned: 31 December 2002
Appointed Date: 29 November 1996
82 years old

Director
FULLMAN, Richard John
Resigned: 15 March 2000
Appointed Date: 29 November 1996
63 years old

Director
MILLAR, Keith Malcolm Hedley
Resigned: 28 July 1995
92 years old

Director
NAPIER, John Lennox
Resigned: 07 April 1995
91 years old

Director
NEAVE, Paul Arundell, Sir
Resigned: 29 November 1996
76 years old

Director
NOWELL MITCHELL, Grant
Resigned: 15 March 2000
Appointed Date: 29 November 1996
83 years old

Director
RADFORD, Kevin Joseph
Resigned: 01 September 1994
90 years old

Director
RASHLEIGH, Jonathan Michael Vernon
Resigned: 10 March 2000
Appointed Date: 29 November 1996
75 years old

Director
REDMAYNE, Mark John Studdert
Resigned: 30 August 2012
Appointed Date: 15 March 2000
76 years old

Director
RICHARDS, Anthony Terence Gordon
Resigned: 15 March 2000
Appointed Date: 29 November 1996
81 years old

Director
ROGERS, Pauline Margaret
Resigned: 30 April 1999
Appointed Date: 29 November 1996
62 years old

Persons With Significant Control

Investec Wealth& Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELL NOMINEES LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3

23 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 155 more events
17 Jun 1987
Director resigned;new director appointed

17 Mar 1987
Registered office changed on 17/03/87 from: 194/200 bishopsgate london EC2M 4LI

27 Jan 1987
Accounting reference date extended from 30/04 to 30/09

22 Oct 1986
Annual return made up to 28/05/86

02 Sep 1986
Full accounts made up to 25 April 1986