BURLINGTON NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 01089636
Status Active
Incorporation Date 3 January 1973
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 90 . The most likely internet sites of BURLINGTON NOMINEES LIMITED are www.burlingtonnominees.co.uk, and www.burlington-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burlington Nominees Limited is a Private Limited Company. The company registration number is 01089636. Burlington Nominees Limited has been working since 03 January 1973. The present status of the company is Active. The registered address of Burlington Nominees Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . BLACKMAN, Ian Charles is a Secretary of the company. BLACKMAN, Ian Charles is a Director of the company. TOVEY, Michael John is a Director of the company. Secretary BROWN, David has been resigned. Secretary CARA, Helen Bina has been resigned. Secretary MATTHEWS, John Graham has been resigned. Secretary SMITH, Grace Mclean has been resigned. Director BENNETT, Christopher Richard Edward has been resigned. Director CALLAGHAN, Brian Reginald Anthony has been resigned. Director COLE, Robert Alan has been resigned. Director HEATH, Colin Arnold has been resigned. Director LANE, Geoffrey Newton has been resigned. Director LANGRIDGE, Alan Charles has been resigned. Director PARKER, Robert Stephen has been resigned. Director VAUGHAN, David Keith has been resigned. Director VEGLIO, Howard Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLACKMAN, Ian Charles
Appointed Date: 30 April 2007

Director
BLACKMAN, Ian Charles
Appointed Date: 02 April 2006
65 years old

Director
TOVEY, Michael John
Appointed Date: 06 November 1996
72 years old

Resigned Directors

Secretary
BROWN, David
Resigned: 30 April 2007
Appointed Date: 17 March 2006

Secretary
CARA, Helen Bina
Resigned: 17 March 2006
Appointed Date: 02 April 2002

Secretary
MATTHEWS, John Graham
Resigned: 06 November 1996

Secretary
SMITH, Grace Mclean
Resigned: 02 April 2002
Appointed Date: 06 November 1996

Director
BENNETT, Christopher Richard Edward
Resigned: 29 December 1995
86 years old

Director
CALLAGHAN, Brian Reginald Anthony
Resigned: 02 April 2006
Appointed Date: 06 November 1996
80 years old

Director
COLE, Robert Alan
Resigned: 29 September 1994
78 years old

Director
HEATH, Colin Arnold
Resigned: 02 April 2006
80 years old

Director
LANE, Geoffrey Newton
Resigned: 13 January 2006
Appointed Date: 31 October 1997
75 years old

Director
LANGRIDGE, Alan Charles
Resigned: 31 March 2004
85 years old

Director
PARKER, Robert Stephen
Resigned: 06 November 1996
79 years old

Director
VAUGHAN, David Keith
Resigned: 31 October 1997
Appointed Date: 29 December 1995
67 years old

Director
VEGLIO, Howard Martin
Resigned: 06 November 1996
74 years old

Persons With Significant Control

Rsh Realisations Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURLINGTON NOMINEES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 90

07 Sep 2015
Director's details changed for Michael John Tovey on 4 September 2015
07 Sep 2015
Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015
...
... and 110 more events
31 Jan 1989
Full accounts made up to 30 November 1987

08 Apr 1988
Return made up to 31/12/87; full list of members

03 Jun 1987
Accounts made up to 30 November 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

28 Jun 1986
New director appointed