CROFT NOMINEES LIMITED

Hellopages » City of London » City of London » EC4A 1BN

Company number 01840423
Status Active
Incorporation Date 13 August 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 100 FETTER LANE, LONDON, EC4A 1BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Julian Anthony Gizzi as a director on 14 February 2017; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CROFT NOMINEES LIMITED are www.croftnominees.co.uk, and www.croft-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croft Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01840423. Croft Nominees Limited has been working since 13 August 1984. The present status of the company is Active. The registered address of Croft Nominees Limited is 100 Fetter Lane London Ec4a 1bn. . DARLING, Matthew Edward is a Secretary of the company. DARLING, Matthew Edward is a Director of the company. GIBBON, Nicholas Charles is a Director of the company. HINDLE, Giles Martin is a Director of the company. HODSON, Simon James is a Director of the company. MACNISH PORTER, James Alexander is a Director of the company. PINNOCK, William Brock Russell is a Director of the company. WILLIAMS, John Benedict Alan is a Director of the company. Secretary BESHOFF, James has been resigned. Secretary ILLION, Peter Jonathan Lazar has been resigned. Director BEATTIE, William Mark Randlesome has been resigned. Director BESHOFF, James has been resigned. Director BRAZEL, Peter Anthony has been resigned. Director COWIE, Pauline has been resigned. Director FRANCIS, Barry Hugh has been resigned. Director GIZZI, Julian Anthony has been resigned. Director HADLOW, Stephen Richard has been resigned. Director HALL, Charles Nicholas has been resigned. Director HURDLEY, John Reginald has been resigned. Director ILLION, Peter Jonathan Lazar has been resigned. Director JAY, Peter Harry has been resigned. Director KENNEDY, Andrew David has been resigned. Director MARKHAM, Laurence Paul has been resigned. Director O'SULLIVAN, Jane Ann has been resigned. Director PATTISON, Mark has been resigned. Director PORTER, Leila has been resigned. Director RIDEHALGH, Kenneth has been resigned. Director ROBERTS, Ian David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DARLING, Matthew Edward
Appointed Date: 20 December 2001

Director
DARLING, Matthew Edward
Appointed Date: 20 December 2001
60 years old

Director
GIBBON, Nicholas Charles
Appointed Date: 01 March 2006
61 years old

Director
HINDLE, Giles Martin
Appointed Date: 16 March 2006
55 years old

Director
HODSON, Simon James

69 years old

Director
MACNISH PORTER, James Alexander
Appointed Date: 06 January 1999
61 years old

Director
PINNOCK, William Brock Russell
Appointed Date: 04 August 2008
65 years old

Director
WILLIAMS, John Benedict Alan
Appointed Date: 01 March 2006
57 years old

Resigned Directors

Secretary
BESHOFF, James
Resigned: 31 October 2001
Appointed Date: 29 September 1994

Secretary
ILLION, Peter Jonathan Lazar
Resigned: 29 September 1994

Director
BEATTIE, William Mark Randlesome
Resigned: 14 July 2009
Appointed Date: 06 January 1999
73 years old

Director
BESHOFF, James
Resigned: 31 October 2001
Appointed Date: 14 June 1993
62 years old

Director
BRAZEL, Peter Anthony
Resigned: 21 December 1999
64 years old

Director
COWIE, Pauline
Resigned: 31 July 2008
Appointed Date: 20 December 2007
64 years old

Director
FRANCIS, Barry Hugh
Resigned: 21 December 1999
72 years old

Director
GIZZI, Julian Anthony
Resigned: 14 February 2017
68 years old

Director
HADLOW, Stephen Richard
Resigned: 27 June 2007
Appointed Date: 18 May 2007
51 years old

Director
HALL, Charles Nicholas
Resigned: 25 April 2005
78 years old

Director
HURDLEY, John Reginald
Resigned: 30 August 2002
84 years old

Director
ILLION, Peter Jonathan Lazar
Resigned: 29 September 1994
89 years old

Director
JAY, Peter Harry
Resigned: 14 July 2009
Appointed Date: 10 June 2003
80 years old

Director
KENNEDY, Andrew David
Resigned: 30 April 2003
82 years old

Director
MARKHAM, Laurence Paul
Resigned: 29 April 2016
68 years old

Director
O'SULLIVAN, Jane Ann
Resigned: 23 June 2006
Appointed Date: 13 May 2002
63 years old

Director
PATTISON, Mark
Resigned: 01 May 2006
Appointed Date: 11 April 2002
67 years old

Director
PORTER, Leila
Resigned: 31 October 2015
Appointed Date: 30 August 2005
66 years old

Director
RIDEHALGH, Kenneth
Resigned: 17 April 1997
86 years old

Director
ROBERTS, Ian David
Resigned: 31 December 2008
Appointed Date: 13 May 2002
61 years old

Persons With Significant Control

Dac Beachcroft Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROFT NOMINEES LIMITED Events

17 Feb 2017
Termination of appointment of Julian Anthony Gizzi as a director on 14 February 2017
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Termination of appointment of Laurence Paul Markham as a director on 29 April 2016
08 Apr 2016
Termination of appointment of Leila Porter as a director on 31 October 2015
...
... and 118 more events
16 Nov 1988
New director appointed

11 Nov 1987
New director appointed

11 Nov 1987
Full accounts made up to 31 December 1986

11 Nov 1987
Annual return made up to 02/11/87

13 Aug 1984
Incorporation