EUROCLEAR NOMINEES LIMITED
LONDON MGT-EOC NOMINEES LIMITED

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

Company number 02369969
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Fernando Diaz as a director on 1 December 2016; Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EUROCLEAR NOMINEES LIMITED are www.euroclearnominees.co.uk, and www.euroclear-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six 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.Euroclear Nominees Limited is a Private Limited Company. The company registration number is 02369969. Euroclear Nominees Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of Euroclear Nominees Limited is 33 Cannon Street London Ec4m 5sb. . BILLIAU, Inge is a Director of the company. DEBARRE, Fabien is a Director of the company. SLECHTEN, Pierre Roger Fernand Robert is a Director of the company. Secretary HATFIELD, Charles James has been resigned. Secretary REICHARDT, James Philip Campbell has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BODART, Paul Anne has been resigned. Director CASSELL, Marlene has been resigned. Director DIAZ, Fernando has been resigned. Director GEYER, Kristen has been resigned. Director HATFIELD, Charles James has been resigned. Director MURPHY, Ambrose John has been resigned. Director REICHARDT, James Philip Campbell has been resigned. Director STENSON, Susan Geraldine has been resigned. Director URBAIN, Valerie has been resigned. Director VAN HASSEL, Philip Jozef Gasparine Maria has been resigned. Director VANHAEVERBEKE, Alain Andre Joseph Marie Ghislain has been resigned. Director VANTOMME, Luc Jan Camiel has been resigned. Director YANG, Sylvie Clare has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BILLIAU, Inge
Appointed Date: 24 January 2016
52 years old

Director
DEBARRE, Fabien
Appointed Date: 26 May 2000
70 years old

Director
SLECHTEN, Pierre Roger Fernand Robert
Appointed Date: 27 July 2012
65 years old

Resigned Directors

Secretary
HATFIELD, Charles James
Resigned: 06 March 1998

Secretary
REICHARDT, James Philip Campbell
Resigned: 25 February 2000
Appointed Date: 06 March 1998

Nominee Secretary
TRUSEC LIMITED
Resigned: 31 December 2012
Appointed Date: 25 February 2000

Director
BODART, Paul Anne
Resigned: 17 February 1993
72 years old

Director
CASSELL, Marlene
Resigned: 28 November 1997
Appointed Date: 17 February 1993
71 years old

Director
DIAZ, Fernando
Resigned: 01 December 2016
Appointed Date: 27 July 2012
67 years old

Director
GEYER, Kristen
Resigned: 31 December 2005
Appointed Date: 26 May 2000
61 years old

Director
HATFIELD, Charles James
Resigned: 06 March 1998
88 years old

Director
MURPHY, Ambrose John
Resigned: 24 October 2008
Appointed Date: 31 December 2005
62 years old

Director
REICHARDT, James Philip Campbell
Resigned: 15 May 2007
Appointed Date: 06 March 1998
77 years old

Director
STENSON, Susan Geraldine
Resigned: 17 December 2015
Appointed Date: 25 March 2013
53 years old

Director
URBAIN, Valerie
Resigned: 15 May 2007
Appointed Date: 02 September 2003
60 years old

Director
VAN HASSEL, Philip Jozef Gasparine Maria
Resigned: 27 July 2012
Appointed Date: 15 May 2007
67 years old

Director
VANHAEVERBEKE, Alain Andre Joseph Marie Ghislain
Resigned: 01 November 2001
Appointed Date: 06 March 1998
65 years old

Director
VANTOMME, Luc Jan Camiel
Resigned: 27 July 2012
Appointed Date: 15 May 2007
60 years old

Director
YANG, Sylvie Clare
Resigned: 29 August 2003
Appointed Date: 01 November 2001
53 years old

Persons With Significant Control

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

EUROCLEAR NOMINEES LIMITED Events

15 Dec 2016
Termination of appointment of Fernando Diaz as a director on 1 December 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Appointment of Ms. Inge Billiau as a director on 24 January 2016
26 Jan 2016
Termination of appointment of Susan Geraldine Stenson as a director on 17 December 2015
...
... and 110 more events
11 Oct 1989
New director appointed

11 Oct 1989
Registered office changed on 11/10/89 from: 35 basinghall street london EC2V 5DB

11 Oct 1989
Accounting reference date notified as 21/08

28 Sep 1989
Company name changed trushelfco (no. 1443) LIMITED\certificate issued on 29/09/89
10 Apr 1989
Incorporation