CLOF VICTORIA NOMINEE 2 LIMITED
LONDON JER VICTORIA NOMINEE II LIMITED PRECIS (2155) LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 04329976
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 043299760003, created on 16 February 2017; Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of CLOF VICTORIA NOMINEE 2 LIMITED are www.clofvictorianominee2.co.uk, and www.clof-victoria-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clof Victoria Nominee 2 Limited is a Private Limited Company. The company registration number is 04329976. Clof Victoria Nominee 2 Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Clof Victoria Nominee 2 Limited is 35 Great St Helen S London England Ec3a 6ap. . INTERTRUST CORPORATE SERVICES (UK) LIMITED is a Secretary of the company. BARRATT, Jonathan Brian is a Director of the company. CLAYTON, Jane Margaret is a Director of the company. STAMMERS, Jane is a Director of the company. Secretary HANDLEY, Claire has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary VALIUNAS, Candace has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director BAILEY, Carla has been resigned. Director BARTRAM, Nigel Ian has been resigned. Director BELL, Alastair Marshall has been resigned. Director BURETEL DE CHASSEY, Marc Frederic Marie has been resigned. Director ELY, Roger Benjamin has been resigned. Director FORD, Susan Mary Jane has been resigned. Director GRIFFITHS, Mark has been resigned. Director LAWRENCE, Paul has been resigned. Director MCQUOWN, Gene Carroll has been resigned. Director PEARCE, David John has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RUMFITT, Robert has been resigned. Director SALES, Michael John Lawson has been resigned. Director THOMPSON, Nathan James has been resigned. Director TILY, Claire Louise has been resigned. Director WILLIAMS, Andrew George has been resigned. Director WILLING, Simon John has been resigned. Director HENDERSON ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Appointed Date: 23 February 2011

Director
BARRATT, Jonathan Brian
Appointed Date: 24 June 2014
59 years old

Director
CLAYTON, Jane Margaret
Appointed Date: 05 April 2011
59 years old

Director
STAMMERS, Jane
Appointed Date: 31 March 2016
61 years old

Resigned Directors

Secretary
HANDLEY, Claire
Resigned: 17 October 2006
Appointed Date: 01 June 2005

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 21 March 2002
Appointed Date: 28 November 2001

Secretary
VALIUNAS, Candace
Resigned: 01 June 2005
Appointed Date: 21 March 2002

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 23 February 2011
Appointed Date: 17 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
ANDERSON, William Wallace
Resigned: 23 February 2011
Appointed Date: 27 September 2010
75 years old

Director
BAILEY, Carla
Resigned: 21 July 2011
Appointed Date: 23 February 2011
43 years old

Director
BARTRAM, Nigel Ian
Resigned: 23 February 2011
Appointed Date: 27 September 2010
58 years old

Director
BELL, Alastair Marshall
Resigned: 17 October 2006
Appointed Date: 01 June 2005
65 years old

Director
BURETEL DE CHASSEY, Marc Frederic Marie
Resigned: 17 October 2006
Appointed Date: 01 June 2005
51 years old

Director
ELY, Roger Benjamin
Resigned: 23 February 2011
Appointed Date: 27 September 2010
73 years old

Director
FORD, Susan Mary Jane
Resigned: 24 June 2014
Appointed Date: 20 March 2014
63 years old

Director
GRIFFITHS, Mark
Resigned: 23 February 2011
Appointed Date: 27 September 2010
57 years old

Director
LAWRENCE, Paul
Resigned: 09 October 2012
Appointed Date: 23 February 2011
55 years old

Director
MCQUOWN, Gene Carroll
Resigned: 01 June 2005
Appointed Date: 21 March 2002
70 years old

Director
PEARCE, David John
Resigned: 31 March 2016
Appointed Date: 24 June 2014
54 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 21 March 2002
Appointed Date: 28 November 2001

Director
RUMFITT, Robert
Resigned: 15 July 2013
Appointed Date: 09 October 2012
45 years old

Director
SALES, Michael John Lawson
Resigned: 23 February 2011
Appointed Date: 27 September 2010
61 years old

Director
THOMPSON, Nathan James
Resigned: 30 May 2005
Appointed Date: 21 March 2002
61 years old

Director
TILY, Claire Louise
Resigned: 23 February 2011
Appointed Date: 27 September 2010
54 years old

Director
WILLIAMS, Andrew George
Resigned: 13 December 2013
Appointed Date: 05 April 2011
60 years old

Director
WILLING, Simon John
Resigned: 20 March 2014
Appointed Date: 13 December 2013
58 years old

Director
HENDERSON ADMINISTRATION SERVICES LIMITED
Resigned: 23 February 2011
Appointed Date: 17 October 2006

CLOF VICTORIA NOMINEE 2 LIMITED Events

02 Mar 2017
Registration of charge 043299760003, created on 16 February 2017
15 Dec 2016
Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016
14 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Dec 2016
Termination of appointment of David John Pearce as a director on 31 March 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 91 more events
26 Mar 2002
New director appointed
26 Mar 2002
Secretary resigned
26 Mar 2002
Director resigned
17 Dec 2001
Secretary resigned
28 Nov 2001
Incorporation

CLOF VICTORIA NOMINEE 2 LIMITED Charges

16 February 2017
Charge code 0432 9976 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Landesbank Baden-Wurttemberg, London Branch (Security Agent)
Description: Land known as belgrave house 76 buckingham palace road…
27 August 2015
Charge code 0432 9976 0002
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Ing Real Estate Finance (UK) B.V., London Branch
Description: L/H belgrave house 76 buckingham palace road london t/no…
29 April 2002
Fixed and floating security document
Delivered: 14 May 2002
Status: Satisfied on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Agent" as Agent and Security Trustee for the Benefit Ofthe Finance Parties
Description: L/H belgrave house 64-90 buckingham palace road london SW1…