FIRST EQUITY NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5QQ
Company number 02062257
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Satisfaction of charge 1 in full; All of the property or undertaking has been released and no longer forms part of charge 1. The most likely internet sites of FIRST EQUITY NOMINEES LIMITED are www.firstequitynominees.co.uk, and www.first-equity-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five 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.First Equity Nominees Limited is a Private Limited Company. The company registration number is 02062257. First Equity Nominees Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of First Equity Nominees Limited is Salisbury House London Wall London Ec2m 5qq. . LOCK, Jeremy is a Secretary of the company. HENRY, Paul Michael, Mr is a Director of the company. LOCK, Peter Jeremy is a Director of the company. Secretary COWAN, Simon Anthony has been resigned. Secretary FOTHERINGHAM, Philip has been resigned. Secretary FOTHERINGHAM, Philip has been resigned. Director ATKINSON, Richard Francis John has been resigned. Director COWAN, Simon Anthony has been resigned. Director COWAN, Simon Anthony has been resigned. Director FOTHERINGHAM, Philip has been resigned. Director FOTHERINGHAM, Philip has been resigned. Director HENRY, Paul Michael, Mr has been resigned. Director OPENSHAW, Christopher David has been resigned. Director ROSS, Nicholas Robert William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOCK, Jeremy
Appointed Date: 29 September 2011

Director
HENRY, Paul Michael, Mr
Appointed Date: 24 February 2000
69 years old

Director
LOCK, Peter Jeremy
Appointed Date: 12 July 2011
69 years old

Resigned Directors

Secretary
COWAN, Simon Anthony
Resigned: 04 April 2008
Appointed Date: 24 February 2000

Secretary
FOTHERINGHAM, Philip
Resigned: 29 September 2011
Appointed Date: 04 April 2008

Secretary
FOTHERINGHAM, Philip
Resigned: 25 February 2000

Director
ATKINSON, Richard Francis John
Resigned: 24 February 2000
Appointed Date: 18 February 2000
78 years old

Director
COWAN, Simon Anthony
Resigned: 04 April 2008
Appointed Date: 24 February 2000
70 years old

Director
COWAN, Simon Anthony
Resigned: 31 July 1998
70 years old

Director
FOTHERINGHAM, Philip
Resigned: 29 September 2011
Appointed Date: 17 April 2003
79 years old

Director
FOTHERINGHAM, Philip
Resigned: 25 February 2000
79 years old

Director
HENRY, Paul Michael, Mr
Resigned: 31 July 1998
69 years old

Director
OPENSHAW, Christopher David
Resigned: 24 February 2000
Appointed Date: 08 September 1998
78 years old

Director
ROSS, Nicholas Robert William
Resigned: 24 February 2000
Appointed Date: 18 February 2000
63 years old

Persons With Significant Control

First Equity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST EQUITY NOMINEES LIMITED Events

01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Mar 2016
Satisfaction of charge 1 in full
21 Mar 2016
All of the property or undertaking has been released and no longer forms part of charge 1
14 Jan 2016
Accounts for a dormant company made up to 31 July 2015
07 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 84 more events
30 Jan 1987
New director appointed

30 Jan 1987
Resolution passed on
18 Nov 1986
Registered office changed on 18/11/86 from: 44 brookland rise london NW11 6DS

07 Oct 1986
Certificate of Incorporation

07 Oct 1986
Incorporation

FIRST EQUITY NOMINEES LIMITED Charges

17 August 2004
Security deed
Delivered: 3 September 2004
Status: Satisfied on 29 March 2016
Persons entitled: Barclays Bank PLC
Description: All sums and payments on the date of the security deed and…