DOMINBANK NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8AP

Company number 00326877
Status Active
Incorporation Date 17 April 1937
Company Type Private Limited Company
Address 60 THREADNEEDLE STREET, LONDON, EC2R 8AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of DOMINBANK NOMINEES LIMITED are www.dominbanknominees.co.uk, and www.dominbank-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dominbank Nominees Limited is a Private Limited Company. The company registration number is 00326877. Dominbank Nominees Limited has been working since 17 April 1937. The present status of the company is Active. The registered address of Dominbank Nominees Limited is 60 Threadneedle Street London Ec2r 8ap. . BANKS, Joseph Lionel is a Secretary of the company. BANKS, Joseph Lionel is a Director of the company. DIXON, Peter John is a Director of the company. Secretary HARRISON, Neil Edward has been resigned. Secretary JEFFREY, Andrew James has been resigned. Secretary NATHAN, Dorothy Eleanor has been resigned. Secretary PAYNE, Denise Anne Wendy has been resigned. Secretary PHILLIPS, Rachel has been resigned. Secretary WHITE, John Richard Cottam, Lt Colonel has been resigned. Director BOTT, Julian Mark has been resigned. Director BOUGHEN, Keith Hussey has been resigned. Director BULL, Trevor William has been resigned. Director CARTER, Paul John has been resigned. Director FEDDER, Marcus Johannes Julian has been resigned. Director HARRISON, Neil Edward has been resigned. Director MASRANI, Bharat Bhagwanzi has been resigned. Director MULVIHILL, John Gerard has been resigned. Director NATHAN, Dorothy Eleanor has been resigned. Director PARR, Roger has been resigned. Director PAYNE, Denise Anne Wendy has been resigned. Director PIERCEY, Gordon William has been resigned. Director SHANKLAND, Joan has been resigned. Director TURNER, Graham Michael has been resigned. Director TURNER, Graham Michael has been resigned. Director WALDRON, Albert Douglas has been resigned. Director WHITE, John Richard Cottam, Lt Colonel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BANKS, Joseph Lionel
Appointed Date: 21 March 2014

Director
BANKS, Joseph Lionel
Appointed Date: 21 March 2014
47 years old

Director
DIXON, Peter John
Appointed Date: 31 October 2015
53 years old

Resigned Directors

Secretary
HARRISON, Neil Edward
Resigned: 21 March 2014
Appointed Date: 03 December 2010

Secretary
JEFFREY, Andrew James
Resigned: 21 March 2014
Appointed Date: 21 March 2014

Secretary
NATHAN, Dorothy Eleanor
Resigned: 21 August 1997
Appointed Date: 28 March 1994

Secretary
PAYNE, Denise Anne Wendy
Resigned: 30 October 1998
Appointed Date: 21 August 1997

Secretary
PHILLIPS, Rachel
Resigned: 28 March 1994

Secretary
WHITE, John Richard Cottam, Lt Colonel
Resigned: 29 November 2010
Appointed Date: 30 October 1998

Director
BOTT, Julian Mark
Resigned: 04 February 2002
Appointed Date: 18 May 1999
62 years old

Director
BOUGHEN, Keith Hussey
Resigned: 28 March 1994
80 years old

Director
BULL, Trevor William
Resigned: 22 July 2002
Appointed Date: 30 October 1998
65 years old

Director
CARTER, Paul John
Resigned: 30 October 1998
Appointed Date: 21 August 1997
64 years old

Director
FEDDER, Marcus Johannes Julian
Resigned: 17 June 2005
Appointed Date: 30 January 2002
66 years old

Director
HARRISON, Neil Edward
Resigned: 21 March 2014
Appointed Date: 03 December 2010
50 years old

Director
MASRANI, Bharat Bhagwanzi
Resigned: 21 May 1999
Appointed Date: 30 October 1998
69 years old

Director
MULVIHILL, John Gerard
Resigned: 09 October 1998
Appointed Date: 28 March 1994
66 years old

Director
NATHAN, Dorothy Eleanor
Resigned: 30 October 1998
Appointed Date: 28 March 1994
74 years old

Director
PARR, Roger
Resigned: 28 March 1994
75 years old

Director
PAYNE, Denise Anne Wendy
Resigned: 30 October 1998
78 years old

Director
PIERCEY, Gordon William
Resigned: 31 January 2004
Appointed Date: 18 May 1999
67 years old

Director
SHANKLAND, Joan
Resigned: 05 November 1993
62 years old

Director
TURNER, Graham Michael
Resigned: 31 October 2015
Appointed Date: 17 June 2005
68 years old

Director
TURNER, Graham Michael
Resigned: 30 October 1998
Appointed Date: 28 March 1994
68 years old

Director
WALDRON, Albert Douglas
Resigned: 08 September 1999
Appointed Date: 05 November 1993
75 years old

Director
WHITE, John Richard Cottam, Lt Colonel
Resigned: 29 November 2010
Appointed Date: 30 October 1998
71 years old

DOMINBANK NOMINEES LIMITED Events

30 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
26 May 2016
Accounts for a dormant company made up to 31 October 2015
18 Nov 2015
Appointment of Mr Peter John Dixon as a director on 31 October 2015
18 Nov 2015
Termination of appointment of Graham Michael Turner as a director on 31 October 2015
...
... and 118 more events
05 Nov 1986
Director resigned;new director appointed

29 Oct 1986
Secretary's particulars changed

22 May 1986
Return made up to 13/12/85; full list of members

22 Jan 1986
Full accounts made up to 31 October 1985

17 Apr 1937
Incorporation