FITEL NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 0DR

Company number 01401140
Status Active
Incorporation Date 22 November 1978
Company Type Private Limited Company
Address 24 MARTIN LANE, LONDON, ENGLAND, EC4R 0DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registered office address changed from 11 st James Square Manchester M2 6WH to 24 Martin Lane London EC4R 0DR on 25 November 2016; Full accounts made up to 30 November 2015. The most likely internet sites of FITEL NOMINEES LIMITED are www.fitelnominees.co.uk, and www.fitel-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fitel Nominees Limited is a Private Limited Company. The company registration number is 01401140. Fitel Nominees Limited has been working since 22 November 1978. The present status of the company is Active. The registered address of Fitel Nominees Limited is 24 Martin Lane London England Ec4r 0dr. . MITCHELL, Katy Louise is a Secretary of the company. BUCHANAN, Roderick Iain is a Director of the company. COWLAND, Daniel James is a Director of the company. DAW, Mark is a Director of the company. KILLINGBECK, Richard William is a Director of the company. MITCHELL, Katy Louise is a Director of the company. MOORES, Amanda Jayne is a Director of the company. ROBERTSON, Jayne is a Director of the company. Secretary ASHFORD, Derek Francis has been resigned. Secretary BATE, Daniel Llywelyn has been resigned. Secretary FRAME, Michael Andrew has been resigned. Secretary HAMLYN, John Michael has been resigned. Secretary HEATH, Robert Christopher has been resigned. Director ASHFORD, Derek Francis has been resigned. Director BARLOW, Douglas Malcolm has been resigned. Director BATE, Daniel Llywelyn has been resigned. Director BEEVERS, Wilfrid Laurie has been resigned. Director CORRIN, William has been resigned. Director CRAIG, Graham Scott has been resigned. Director EDWARDS, Roy Anthony has been resigned. Director ELLIS, Charles Trevor has been resigned. Director FITZSIMMONS, Harold has been resigned. Director FORD, Richard Andrew has been resigned. Director FRAME, Michael Andrew has been resigned. Director GURNEY, Nigel John has been resigned. Director HATTON, Thomas Malcolm has been resigned. Director KERSHAW, Alan Mark has been resigned. Director LORD, Geoffrey Richmond Thomas has been resigned. Director PRICE, Christopher John has been resigned. Director PULLEY, John Edmund has been resigned. Director YOUNGMAN, David William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MITCHELL, Katy Louise
Appointed Date: 03 April 2014

Director
BUCHANAN, Roderick Iain
Appointed Date: 03 March 2016
65 years old

Director
COWLAND, Daniel James
Appointed Date: 08 September 2014
51 years old

Director
DAW, Mark
Appointed Date: 22 December 2015
47 years old

Director
KILLINGBECK, Richard William
Appointed Date: 08 September 2014
63 years old

Director
MITCHELL, Katy Louise
Appointed Date: 03 April 2014
47 years old

Director
MOORES, Amanda Jayne
Appointed Date: 23 November 2015
51 years old

Director
ROBERTSON, Jayne
Appointed Date: 20 June 2016
65 years old

Resigned Directors

Secretary
ASHFORD, Derek Francis
Resigned: 30 November 2005
Appointed Date: 01 June 2001

Secretary
BATE, Daniel Llywelyn
Resigned: 28 March 2014
Appointed Date: 11 January 2010

Secretary
FRAME, Michael Andrew
Resigned: 11 January 2010
Appointed Date: 30 November 2005

Secretary
HAMLYN, John Michael
Resigned: 06 June 1996

Secretary
HEATH, Robert Christopher
Resigned: 01 June 2001
Appointed Date: 06 June 1996

Director
ASHFORD, Derek Francis
Resigned: 03 August 2007
Appointed Date: 24 November 1999
70 years old

Director
BARLOW, Douglas Malcolm
Resigned: 08 September 2014
Appointed Date: 06 June 1996
73 years old

Director
BATE, Daniel Llywelyn
Resigned: 03 April 2014
Appointed Date: 10 February 2010
54 years old

Director
BEEVERS, Wilfrid Laurie
Resigned: 20 May 2009
Appointed Date: 06 June 1996
78 years old

Director
CORRIN, William
Resigned: 20 June 2016
Appointed Date: 23 November 2015
56 years old

Director
CRAIG, Graham Scott
Resigned: 22 December 2015
Appointed Date: 23 November 2015
58 years old

Director
EDWARDS, Roy Anthony
Resigned: 25 June 2015
Appointed Date: 28 February 2014
64 years old

Director
ELLIS, Charles Trevor
Resigned: 06 June 1996
113 years old

Director
FITZSIMMONS, Harold
Resigned: 06 June 1996
100 years old

Director
FORD, Richard Andrew
Resigned: 31 August 2010
Appointed Date: 22 April 2010
59 years old

Director
FRAME, Michael Andrew
Resigned: 11 January 2010
Appointed Date: 22 January 2009
59 years old

Director
GURNEY, Nigel John
Resigned: 11 November 2010
Appointed Date: 22 April 2010
59 years old

Director
HATTON, Thomas Malcolm
Resigned: 31 July 2015
Appointed Date: 06 June 1996
78 years old

Director
KERSHAW, Alan Mark
Resigned: 28 February 2014
Appointed Date: 25 June 2010
59 years old

Director
LORD, Geoffrey Richmond Thomas
Resigned: 31 August 2010
69 years old

Director
PRICE, Christopher John
Resigned: 29 April 2015
Appointed Date: 08 September 2014
55 years old

Director
PULLEY, John Edmund
Resigned: 29 November 1996
80 years old

Director
YOUNGMAN, David William
Resigned: 20 May 2009
Appointed Date: 06 June 1996
75 years old

Persons With Significant Control

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

FITEL NOMINEES LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
25 Nov 2016
Registered office address changed from 11 st James Square Manchester M2 6WH to 24 Martin Lane London EC4R 0DR on 25 November 2016
07 Sep 2016
Full accounts made up to 30 November 2015
21 Jun 2016
Appointment of Mrs Jayne Robertson as a director on 20 June 2016
21 Jun 2016
Termination of appointment of William Corrin as a director on 20 June 2016
...
... and 124 more events
21 Apr 1988
Accounting reference date extended from 31/07 to 30/09

24 Mar 1988
Accounts made up to 30 September 1987

28 Jan 1987
Accounts for a small company made up to 25 July 1986

28 Jan 1987
Return made up to 01/12/86; full list of members

22 Nov 1978
Incorporation

Similar Companies

FITED LIMITED FITEDIA LTD FITELLE LTD FITEN CONTINENTAL LP FITEO LIMITED FITERS LTD FITESA LIMITED