CANACCORD NOMINEES LIMITED
LONDON T. HOARE NOMINEES LIMITED

Hellopages » City of London » City of London » EC2V 7QR

Company number 02960357
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QR
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Christopher William Courtenay Tregoning as a director on 27 October 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of CANACCORD NOMINEES LIMITED are www.canaccordnominees.co.uk, and www.canaccord-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.6 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.Canaccord Nominees Limited is a Private Limited Company. The company registration number is 02960357. Canaccord Nominees Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Canaccord Nominees Limited is 88 Wood Street London Ec2v 7qr. . RUSSELL, Nicholas Brian is a Secretary of the company. RUSSELL, Nicholas Brian is a Director of the company. TREGONING, Christopher William Courtenay is a Director of the company. Secretary KOTUSH, Brad has been resigned. Secretary STEWART, Peter John Ronald has been resigned. Secretary WELSH, Andrew Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Clifford John has been resigned. Director COPE, Brian Leslie has been resigned. Director CURTIS, Kenneth William has been resigned. Director ELLIS, Darren has been resigned. Director FACEY, Robert James has been resigned. Director KENDALL, Michael has been resigned. Director KOTUSH, Brad has been resigned. Director MITFORD-SLADE, Nicola Claire has been resigned. Director TORLOT, Michael Frederick has been resigned. Director WELSH, Andrew Leslie has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
RUSSELL, Nicholas Brian
Appointed Date: 17 July 2015

Director
RUSSELL, Nicholas Brian
Appointed Date: 26 August 2015
47 years old

Director
TREGONING, Christopher William Courtenay
Appointed Date: 27 October 2016
77 years old

Resigned Directors

Secretary
KOTUSH, Brad
Resigned: 15 January 2009
Appointed Date: 19 September 2000

Secretary
STEWART, Peter John Ronald
Resigned: 17 July 2015
Appointed Date: 15 January 2009

Secretary
WELSH, Andrew Leslie
Resigned: 16 September 2000
Appointed Date: 19 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
BROWN, Clifford John
Resigned: 16 March 2016
Appointed Date: 15 January 2009
61 years old

Director
COPE, Brian Leslie
Resigned: 02 July 2012
Appointed Date: 19 August 1994
75 years old

Director
CURTIS, Kenneth William
Resigned: 30 April 2010
Appointed Date: 23 February 1998
81 years old

Director
ELLIS, Darren
Resigned: 29 July 2015
Appointed Date: 15 January 2009
64 years old

Director
FACEY, Robert James
Resigned: 16 January 1998
Appointed Date: 19 August 1994
78 years old

Director
KENDALL, Michael
Resigned: 19 June 2008
Appointed Date: 01 July 2003
66 years old

Director
KOTUSH, Brad
Resigned: 15 January 2009
Appointed Date: 19 September 2000
60 years old

Director
MITFORD-SLADE, Nicola Claire
Resigned: 27 March 2015
Appointed Date: 15 January 2009
58 years old

Director
TORLOT, Michael Frederick
Resigned: 01 September 2006
Appointed Date: 19 August 1994
88 years old

Director
WELSH, Andrew Leslie
Resigned: 16 September 2000
Appointed Date: 19 August 1994
72 years old

Persons With Significant Control

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

CANACCORD NOMINEES LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Appointment of Mr Christopher William Courtenay Tregoning as a director on 27 October 2016
14 Sep 2016
Confirmation statement made on 19 August 2016 with updates
29 Mar 2016
Termination of appointment of Clifford John Brown as a director on 16 March 2016
27 Sep 2015
Appointment of Mr Nicholas Brian Russell as a director on 26 August 2015
...
... and 70 more events
02 Nov 1995
Full accounts made up to 28 February 1995
25 Sep 1995
Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed

06 Apr 1995
Accounting reference date notified as 28/02

25 Aug 1994
Secretary resigned

19 Aug 1994
Incorporation