BOFAML TRUSTEES LIMITED
LONDON ALNERY NO. 2946 LIMITED

Hellopages » City of London » City of London » EC1A 1HQ

Company number 07391943
Status Active
Incorporation Date 29 September 2010
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 250,000 . The most likely internet sites of BOFAML TRUSTEES LIMITED are www.bofamltrustees.co.uk, and www.bofaml-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bofaml Trustees Limited is a Private Limited Company. The company registration number is 07391943. Bofaml Trustees Limited has been working since 29 September 2010. The present status of the company is Active. The registered address of Bofaml Trustees Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. BURGE, Chad Lee is a Director of the company. DOWNEY, Morgan is a Director of the company. Secretary LI, Helene Yuk Hing has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BRIAND, Julie Silvia Nathalie has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director SPITZNAGEL, Jonathon has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 25 September 2012

Director
BURGE, Chad Lee
Appointed Date: 17 December 2010
50 years old

Director
DOWNEY, Morgan
Appointed Date: 17 December 2010
57 years old

Resigned Directors

Secretary
LI, Helene Yuk Hing
Resigned: 25 September 2012
Appointed Date: 17 December 2010

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 17 December 2010
Appointed Date: 29 September 2010

Director
BRIAND, Julie Silvia Nathalie
Resigned: 30 October 2015
Appointed Date: 15 September 2011
48 years old

Director
MORRIS, Craig Alexander James
Resigned: 17 December 2010
Appointed Date: 29 September 2010
50 years old

Director
SPITZNAGEL, Jonathon
Resigned: 15 September 2011
Appointed Date: 17 December 2010
42 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 17 December 2010
Appointed Date: 29 September 2010

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 17 December 2010
Appointed Date: 29 September 2010

Persons With Significant Control

Bank Of America (Gss) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOFAML TRUSTEES LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250,000

16 Nov 2015
Termination of appointment of Julie Silvia Nathalie Briand as a director on 30 October 2015
18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 23 more events
05 Jan 2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 5 January 2011
05 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2010
Company name changed alnery no. 2946 LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17

17 Dec 2010
Change of name notice
29 Sep 2010
Incorporation

Similar Companies

BOFALAND LTD. BOFAML INVESTMENTS BOFAN SANITARY WARE CO., LTD BOFARN LIMITED BOFAST LTD BOFBANG LTD BOFEN VENTURES LTD