D & A NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5PS
Company number 02189915
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 4 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of D & A NOMINEES LIMITED are www.danominees.co.uk, and www.d-a-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Nominees Limited is a Private Limited Company. The company registration number is 02189915. D A Nominees Limited has been working since 06 November 1987. The present status of the company is Active. The registered address of D A Nominees Limited is Salisbury House London Wall London Ec2m 5ps. . CAMPBELL, Paul Roy is a Secretary of the company. CAMPBELL, Paul Roy is a Director of the company. CHAPMAN, Karen Elaine is a Director of the company. MIDDLETON LINDSLEY, Suzanne is a Director of the company. MONKCOM, Richard Everard is a Director of the company. STROH, Christopher Toby is a Director of the company. Secretary ATTLEE, Charles Hamilton has been resigned. Director ATTLEE, Charles Hamilton has been resigned. Director EDWARDES JONES, John Reginald has been resigned. Director GOODWIN, David Michael has been resigned. Director MITCHELL, Philip Lindsay Rewse has been resigned. Director WEST-SADLER, Charles Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Paul Roy
Appointed Date: 25 November 1994

Director
CAMPBELL, Paul Roy

74 years old

Director
CHAPMAN, Karen Elaine
Appointed Date: 01 November 2001
61 years old

Director
MIDDLETON LINDSLEY, Suzanne
Appointed Date: 28 February 2014
62 years old

Director
MONKCOM, Richard Everard
Appointed Date: 25 November 1994
68 years old

Director
STROH, Christopher Toby
Appointed Date: 01 November 2001
69 years old

Resigned Directors

Secretary
ATTLEE, Charles Hamilton
Resigned: 12 April 1999

Director
ATTLEE, Charles Hamilton
Resigned: 12 April 1999
70 years old

Director
EDWARDES JONES, John Reginald
Resigned: 31 October 1998
Appointed Date: 25 November 1994
90 years old

Director
GOODWIN, David Michael
Resigned: 30 April 2001
Appointed Date: 25 November 1994
83 years old

Director
MITCHELL, Philip Lindsay Rewse
Resigned: 30 April 2007
Appointed Date: 16 June 2003
79 years old

Director
WEST-SADLER, Charles Francis
Resigned: 31 October 2001
Appointed Date: 25 November 1994
80 years old

Persons With Significant Control

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

D & A NOMINEES LIMITED Events

09 May 2017
Confirmation statement made on 2 May 2017 with updates
24 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4

03 May 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
18 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4

...
... and 93 more events
30 May 1989
Return made up to 20/05/89; full list of members

30 May 1989
Accounts for a dormant company made up to 31 March 1989
19 Apr 1989
Memorandum and Articles of Association
13 Mar 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Nov 1987
Incorporation

D & A NOMINEES LIMITED Charges

31 January 2014
Charge code 0218 9915 0001
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Robert Alexander Henry Maxwell of Begbies Traynor Lee Van Lockwood of Begbies Traynor
Description: Land at harrimans lane, nottingham t/nos:NT225498 and…