CMS (NOMINEES) LIMITED
LONDON MITRE HOUSE NOMINEES LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 02640284
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016. The most likely internet sites of CMS (NOMINEES) LIMITED are www.cmsnominees.co.uk, and www.cms-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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.Cms Nominees Limited is a Private Limited Company. The company registration number is 02640284. Cms Nominees Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Cms Nominees Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. BEKKER, Pieter Henri is a Director of the company. MILLAR, Stephen Samuel Alexander is a Director of the company. WARNE, Susan Penelope is a Director of the company. WESTON, Duncan James is a Director of the company. Director BILLINGTON, Guy has been resigned. Director CARR, William Murley has been resigned. Director CRAWFORD, Andrew John has been resigned. Director ELLINGTON, Paul Robert has been resigned. Director MENDELSSOHN, Martin Charles has been resigned. Director MILLAR, Stephen Samuel Alexander has been resigned. Director PRICE, Richard Stephen has been resigned. Nominee Director REEVES, Barbara has been resigned. Director RICH, Michael William has been resigned. Director SHEACH, Andrew Jonathan has been resigned. Director TYLER, Richard Herbert has been resigned. Director WALLACE, Louise Helen has been resigned. Director WARNE, Susan Penelope has been resigned. Director WINDMILL, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED

Director
BEKKER, Pieter Henri
Appointed Date: 01 April 2015
58 years old

Director
MILLAR, Stephen Samuel Alexander
Appointed Date: 18 July 2016
52 years old

Director
WARNE, Susan Penelope
Appointed Date: 18 July 2016
69 years old

Director
WESTON, Duncan James
Appointed Date: 18 July 2016
62 years old

Resigned Directors

Director
BILLINGTON, Guy
Resigned: 30 April 2007
78 years old

Director
CARR, William Murley
Resigned: 18 July 2016
Appointed Date: 14 July 2008
58 years old

Director
CRAWFORD, Andrew John
Resigned: 31 August 2003
Appointed Date: 11 May 1998
68 years old

Director
ELLINGTON, Paul Robert
Resigned: 22 January 1999
88 years old

Director
MENDELSSOHN, Martin Charles
Resigned: 18 July 2016
Appointed Date: 01 May 2014
67 years old

Director
MILLAR, Stephen Samuel Alexander
Resigned: 18 July 2016
Appointed Date: 18 July 2016
52 years old

Director
PRICE, Richard Stephen
Resigned: 30 April 2014
Appointed Date: 11 May 1998
72 years old

Nominee Director
REEVES, Barbara
Resigned: 11 May 1998
62 years old

Director
RICH, Michael William
Resigned: 23 April 2004
78 years old

Director
SHEACH, Andrew Jonathan
Resigned: 18 July 2016
Appointed Date: 11 May 1998
62 years old

Director
TYLER, Richard Herbert
Resigned: 23 May 2008
Appointed Date: 11 May 1998
66 years old

Director
WALLACE, Louise Helen
Resigned: 18 July 2016
Appointed Date: 23 April 2004
60 years old

Director
WARNE, Susan Penelope
Resigned: 18 July 2016
Appointed Date: 18 July 2016
70 years old

Director
WINDMILL, Robert John
Resigned: 11 May 1998
83 years old

Persons With Significant Control

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

CMS (NOMINEES) LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
08 Aug 2016
Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016
05 Aug 2016
Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016
05 Aug 2016
Appointment of Ms Susan Penelope Warne as a director on 18 July 2016
...
... and 98 more events
14 Jul 1992
New director appointed

14 Jul 1992
New director appointed

14 Jul 1992
New director appointed

06 Sep 1991
Accounting reference date notified as 30/06

22 Aug 1991
Incorporation