E.F. NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03053560
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of E.F. NOMINEES LIMITED are www.efnominees.co.uk, and www.e-f-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E F Nominees Limited is a Private Limited Company. The company registration number is 03053560. E F Nominees Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of E F Nominees Limited is Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DOYLE, Declan is a Director of the company. MUMFORD, Hugh Anthony Lewis Holland is a Director of the company. OZIN, Stephen Daryl is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary DYKE, Philip John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOOTH, Kalvin Bret has been resigned. Director BOOTH, Kalvin Bret has been resigned. Director DYKE, Philip John has been resigned. Director HOLLAND MUMFORD, Hugh Anthony Lewis has been resigned. Director KNOTT, Julian David has been resigned. Director LEWIS, Robert John has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. The company operates in "Non-trading company".


e.f. nominees Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
DOYLE, Declan
Appointed Date: 31 March 2014
55 years old

Director
MUMFORD, Hugh Anthony Lewis Holland
Appointed Date: 28 April 2010
79 years old

Director
OZIN, Stephen Daryl
Appointed Date: 04 August 1996
62 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 January 1998
Appointed Date: 30 September 1996

Secretary
DYKE, Philip John
Resigned: 31 March 2014
Appointed Date: 28 July 1995

Nominee Secretary
TRUSEC LIMITED
Resigned: 28 July 1995
Appointed Date: 05 May 1995

Director
BOOTH, Kalvin Bret
Resigned: 08 March 2002
Appointed Date: 24 August 1998
61 years old

Director
BOOTH, Kalvin Bret
Resigned: 31 July 1995
Appointed Date: 28 July 1995
61 years old

Director
DYKE, Philip John
Resigned: 31 March 2014
Appointed Date: 28 July 1995
79 years old

Director
HOLLAND MUMFORD, Hugh Anthony Lewis
Resigned: 12 June 2006
Appointed Date: 28 July 1995
79 years old

Director
KNOTT, Julian David
Resigned: 08 July 2005
Appointed Date: 04 August 1996
75 years old

Director
LEWIS, Robert John
Resigned: 31 March 2012
Appointed Date: 28 July 1995
81 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 28 July 1995
Appointed Date: 05 May 1995
94 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 28 July 1995
Appointed Date: 05 May 1995
64 years old

E.F. NOMINEES LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 September 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 83 more events
02 Aug 1995
£ nc 100/1000 28/07/95
01 Aug 1995
Registered office changed on 01/08/95 from: 34 basinghall street london EC2V 5DB
01 Aug 1995
Accounting reference date notified as 30/09
28 Jul 1995
Company name changed trushelfco (N0.2090) LIMITED\certificate issued on 28/07/95
05 May 1995
Incorporation