CLICK NOMINEES LIMITED
LONDON CSC TRUSTEE SERVICES LIMITED C.S. TRUSTEE SERVICES LIMITED

Hellopages » City of London » City of London » EC2V 7QP
Company number 03276308
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of CLICK NOMINEES LIMITED are www.clicknominees.co.uk, and www.click-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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.Click Nominees Limited is a Private Limited Company. The company registration number is 03276308. Click Nominees Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Click 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. LUNN, Eamonn Anthony is a Director of the company. WRAGG, Jonathan Peter is a Director of the company. Secretary CONG, Kathy has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary HOOLEY, Iain William has been resigned. Secretary REDMAYNE, Mark John Studdert has been resigned. Secretary WATTS, Paula Mary has been resigned. Director EVANS, Alun Grant has been resigned. Director FIELD, Garry Martin has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director HAYWARD, John Charles has been resigned. Director IMRIE, Eileen Margaret has been resigned. Director REDMAYNE, Mark John Studdert has been resigned. Director RICHARDSON, Francis John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KILDAY, Steven Robert
Appointed Date: 05 July 2013

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

Director
LUNN, Eamonn Anthony
Appointed Date: 11 February 1997
75 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

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 November 1996

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

Secretary
REDMAYNE, Mark John Studdert
Resigned: 04 July 2007
Appointed Date: 11 February 1997

Secretary
WATTS, Paula Mary
Resigned: 20 July 2010
Appointed Date: 04 July 2007

Director
EVANS, Alun Grant
Resigned: 30 May 2008
Appointed Date: 18 February 2004
70 years old

Director
FIELD, Garry Martin
Resigned: 26 October 2004
Appointed Date: 14 March 2000
68 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 11 February 1997
Appointed Date: 11 November 1996

Director
HAYWARD, John Charles
Resigned: 26 May 2003
Appointed Date: 14 November 1997
87 years old

Director
IMRIE, Eileen Margaret
Resigned: 14 November 1997
Appointed Date: 11 February 1997
67 years old

Director
REDMAYNE, Mark John Studdert
Resigned: 30 August 2012
Appointed Date: 04 October 2010
77 years old

Director
RICHARDSON, Francis John
Resigned: 15 March 2000
Appointed Date: 11 February 1997
91 years old

Persons With Significant Control

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

CLICK NOMINEES LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

...
... and 79 more events
19 Feb 1997
Registered office changed on 19/02/97 from: 15TH floor,moor house 119 london wall london EC2Y 5ET
19 Feb 1997
New director appointed
19 Feb 1997
New director appointed
19 Feb 1997
New director appointed
11 Nov 1996
Incorporation