BLACKROCK PENSIONS NOMINEES LIMITED
LONDON MERRILL LYNCH PENSIONS NOMINEES LIMITED MERCURY LIFE NOMINEES LTD.

Hellopages » City of London » City of London » EC2N 2DL

Company number 01858989
Status Active - Proposal to Strike off
Incorporation Date 26 October 1984
Company Type Private Limited Company
Address 12 THROGMORTON AVENUE, LONDON, EC2N 2DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BLACKROCK PENSIONS NOMINEES LIMITED are www.blackrockpensionsnominees.co.uk, and www.blackrock-pensions-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 3.8 miles; to Brondesbury Park Rail Station is 5.6 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.Blackrock Pensions Nominees Limited is a Private Limited Company. The company registration number is 01858989. Blackrock Pensions Nominees Limited has been working since 26 October 1984. The present status of the company is Active - Proposal to Strike off. The registered address of Blackrock Pensions Nominees Limited is 12 Throgmorton Avenue London Ec2n 2dl. . BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED is a Secretary of the company. MCDONALD, Colin is a Director of the company. THOMSON, Colin Roy is a Director of the company. Secretary CABAN, Agnieszka has been resigned. Secretary CRAIG, Gregor Alexander has been resigned. Secretary DYKE, Adrian Brettell has been resigned. Secretary HALL, Nicholas Charles Dalton has been resigned. Secretary PERKINS, Helen Margaret has been resigned. Secretary SEARLE, Debra Anne has been resigned. Secretary STREET, Geoffrey has been resigned. Secretary TAYLOR, Janet has been resigned. Secretary MERRILL LYNCH CORPORATE SERVICES LIMITED has been resigned. Director BULLICK, Diana Juliet has been resigned. Director CAUSER, David John has been resigned. Director FARQUHARSON, Charles Bowen has been resigned. Director HALL, Nicholas Charles Dalton has been resigned. Director IVINSON, Jane Francis has been resigned. Director PARSLOE, John has been resigned. Director SIEVEWRIGHT, Alan Campbell has been resigned. Director STEWART, Michael John Nicholas has been resigned. Director STRATFORD, James Trewin has been resigned. Director TOOZE, Roger Clark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Appointed Date: 15 August 2016

Director
MCDONALD, Colin
Appointed Date: 15 August 2016
44 years old

Director
THOMSON, Colin Roy
Appointed Date: 17 July 2009
64 years old

Resigned Directors

Secretary
CABAN, Agnieszka
Resigned: 16 December 2015
Appointed Date: 19 December 2012

Secretary
CRAIG, Gregor Alexander
Resigned: 15 May 2014
Appointed Date: 19 December 2012

Secretary
DYKE, Adrian Brettell
Resigned: 20 November 2012
Appointed Date: 24 July 2007

Secretary
HALL, Nicholas Charles Dalton
Resigned: 29 May 2009
Appointed Date: 29 September 2006

Secretary
PERKINS, Helen Margaret
Resigned: 04 December 1998
Appointed Date: 12 May 1994

Secretary
SEARLE, Debra Anne
Resigned: 01 December 2003
Appointed Date: 04 December 1998

Secretary
STREET, Geoffrey
Resigned: 12 May 1994

Secretary
TAYLOR, Janet
Resigned: 15 April 2015
Appointed Date: 01 December 2013

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Resigned: 29 September 2006
Appointed Date: 28 November 2003

Director
BULLICK, Diana Juliet
Resigned: 09 October 2012
Appointed Date: 24 February 2010
59 years old

Director
CAUSER, David John
Resigned: 03 April 2001
Appointed Date: 06 December 1993
75 years old

Director
FARQUHARSON, Charles Bowen
Resigned: 29 June 1998
Appointed Date: 13 July 1992
65 years old

Director
HALL, Nicholas Charles Dalton
Resigned: 29 May 2009
Appointed Date: 12 April 1999
71 years old

Director
IVINSON, Jane Francis
Resigned: 29 January 2010
Appointed Date: 06 September 2001
59 years old

Director
PARSLOE, John
Resigned: 14 October 1999
86 years old

Director
SIEVEWRIGHT, Alan Campbell
Resigned: 12 August 2016
Appointed Date: 01 December 2013
48 years old

Director
STEWART, Michael John Nicholas
Resigned: 14 July 1992
70 years old

Director
STRATFORD, James Trewin
Resigned: 19 September 2007
Appointed Date: 19 October 1999
65 years old

Director
TOOZE, Roger Clark
Resigned: 01 December 2013
Appointed Date: 04 August 2010
61 years old

Persons With Significant Control

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

BLACKROCK PENSIONS NOMINEES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Appointment of Mr Colin Mcdonald as a director on 15 August 2016
22 Aug 2016
Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016
...
... and 148 more events
27 Oct 1986
Company name changed apollo nominees LIMITED\certificate issued on 27/10/86
12 Sep 1986
Accounting reference date shortened from 30/09 to 31/03

04 Jun 1986
Full accounts made up to 31 March 1985

04 Jun 1986
Return made up to 21/04/86; full list of members

26 Oct 1984
Certificate of incorporation