CREST STAMP NOMINEE (NO.1) LIMITED

Hellopages » City of London » City of London » EC4M 5SB

Company number 03206552
Status Active
Incorporation Date 3 June 1996
Company Type Private Limited Company
Address 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Daksha Hirani as a secretary on 3 March 2017; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of CREST STAMP NOMINEE (NO.1) LIMITED are www.creststampnomineeno1.co.uk, and www.crest-stamp-nominee-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crest Stamp Nominee No 1 Limited is a Private Limited Company. The company registration number is 03206552. Crest Stamp Nominee No 1 Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Crest Stamp Nominee No 1 Limited is 33 Cannon Street London Ec4m 5sb. . MIDDLETON, Leanne is a Director of the company. MILES, Paul is a Director of the company. TRUNDLE, John is a Director of the company. Secretary CALVETT, Andrew Victor has been resigned. Secretary DAVIES, Simon Toby Price has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary HODES, Jonathan Anson has been resigned. Secretary KELLY, Lisa has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director BURKE, David James has been resigned. Director CREWS, Richard Ian has been resigned. Director FARQUHAR, Michael Frank Banner has been resigned. Director MAY, Timothy, Dr has been resigned. Director SAVILLE, Iain David, Dr has been resigned. Director SIMPSON, Hugh Gibson Ogilvie has been resigned. Director TAYLOR, Michael John has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WEBER, Yannic Pierre Jean has been resigned. Director WYATT, David Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MIDDLETON, Leanne
Appointed Date: 01 September 2010
59 years old

Director
MILES, Paul
Appointed Date: 01 September 2010
55 years old

Director
TRUNDLE, John
Appointed Date: 01 March 2012
68 years old

Resigned Directors

Secretary
CALVETT, Andrew Victor
Resigned: 10 December 1997
Appointed Date: 01 July 1997

Secretary
DAVIES, Simon Toby Price
Resigned: 15 November 1996
Appointed Date: 12 July 1996

Secretary
HIRANI, Daksha
Resigned: 03 March 2017
Appointed Date: 02 June 2014

Secretary
HODES, Jonathan Anson
Resigned: 01 July 1997
Appointed Date: 15 November 1996

Secretary
KELLY, Lisa
Resigned: 20 February 2014
Appointed Date: 01 January 2012

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 02 October 2000
Appointed Date: 10 December 1997

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 July 1996
Appointed Date: 03 June 1996

Secretary
WHITEHEAD, David Clive
Resigned: 31 December 2011
Appointed Date: 02 October 2000

Director
BURKE, David James
Resigned: 04 February 2005
Appointed Date: 16 January 2004
67 years old

Director
CREWS, Richard Ian
Resigned: 01 September 2010
Appointed Date: 04 February 2005
74 years old

Director
FARQUHAR, Michael Frank Banner
Resigned: 30 June 2001
Appointed Date: 10 December 1997
61 years old

Director
MAY, Timothy, Dr
Resigned: 01 September 2008
Appointed Date: 04 February 2005
73 years old

Director
SAVILLE, Iain David, Dr
Resigned: 28 February 2002
Appointed Date: 12 July 1996
77 years old

Director
SIMPSON, Hugh Gibson Ogilvie
Resigned: 31 May 2004
Appointed Date: 12 July 1996
70 years old

Director
TAYLOR, Michael John
Resigned: 16 January 2004
Appointed Date: 01 July 2001
65 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 12 July 1996
Appointed Date: 03 June 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 July 1996
Appointed Date: 03 June 1996

Director
WEBER, Yannic Pierre Jean
Resigned: 29 February 2012
Appointed Date: 01 September 2008
70 years old

Director
WYATT, David Paul
Resigned: 01 November 2009
Appointed Date: 04 February 2005
62 years old

CREST STAMP NOMINEE (NO.1) LIMITED Events

29 Mar 2017
Full accounts made up to 31 December 2016
08 Mar 2017
Termination of appointment of Daksha Hirani as a secretary on 3 March 2017
16 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

03 May 2016
Full accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 82 more events
05 Aug 1996
Director resigned
05 Aug 1996
New director appointed
05 Aug 1996
New director appointed
05 Aug 1996
New secretary appointed
03 Jun 1996
Incorporation