GRESHAM NOMINEE 2 LIMITED
DWSCO 2248 LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 04336799
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Appointment of Mrs Joanne Palmer as a director on 2 December 2016; Appointment of Mr Mark Robert Lickley as a director on 2 December 2016. The most likely internet sites of GRESHAM NOMINEE 2 LIMITED are www.greshamnominee2.co.uk, and www.gresham-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 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.Gresham Nominee 2 Limited is a Private Limited Company. The company registration number is 04336799. Gresham Nominee 2 Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Gresham Nominee 2 Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. LICKLEY, Mark Robert is a Director of the company. PALMER, Joanne is a Director of the company. Secretary BANERJEE, Pradip has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary HOPKINS, Stephen John has been resigned. Director BAKER, Paul William has been resigned. Director BANERJEE, Pradip has been resigned. Director BEADLE, Malcolm Kevin has been resigned. Director COYLE, James has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FIELDER, Andrew William has been resigned. Director GIBSON, David Harvey has been resigned. Director GRANT, David Alexander has been resigned. Director PIKE, John Ronald has been resigned. Director STEBBING, Hugh Douglas Charles has been resigned. Director SVEDIN, Jorgen has been resigned. Director WARING, Nigel Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 09 March 2011

Director
LICKLEY, Mark Robert
Appointed Date: 02 December 2016
53 years old

Director
PALMER, Joanne
Appointed Date: 02 December 2016
57 years old

Resigned Directors

Secretary
BANERJEE, Pradip
Resigned: 12 August 2002
Appointed Date: 13 February 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 13 February 2002
Appointed Date: 10 December 2001

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 12 August 2002

Director
BAKER, Paul William
Resigned: 19 July 2011
Appointed Date: 29 April 2009
69 years old

Director
BANERJEE, Pradip
Resigned: 12 August 2002
Appointed Date: 13 February 2002
81 years old

Director
BEADLE, Malcolm Kevin
Resigned: 02 January 2009
Appointed Date: 12 August 2002
69 years old

Director
COYLE, James
Resigned: 30 April 2015
Appointed Date: 15 July 2011
69 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 13 February 2002
Appointed Date: 10 December 2001

Director
FIELDER, Andrew William
Resigned: 22 January 2005
Appointed Date: 12 August 2002
77 years old

Director
GIBSON, David Harvey
Resigned: 12 August 2002
Appointed Date: 13 February 2002
76 years old

Director
GRANT, David Alexander
Resigned: 02 December 2016
Appointed Date: 15 July 2011
60 years old

Director
PIKE, John Ronald
Resigned: 23 April 2009
Appointed Date: 16 February 2009
76 years old

Director
STEBBING, Hugh Douglas Charles
Resigned: 30 January 2009
Appointed Date: 08 February 2005
76 years old

Director
SVEDIN, Jorgen
Resigned: 12 August 2002
Appointed Date: 13 February 2002
78 years old

Director
WARING, Nigel Peter
Resigned: 19 July 2011
Appointed Date: 16 February 2009
70 years old

Persons With Significant Control

Lloyds Bank Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRESHAM NOMINEE 2 LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
07 Dec 2016
Appointment of Mrs Joanne Palmer as a director on 2 December 2016
06 Dec 2016
Appointment of Mr Mark Robert Lickley as a director on 2 December 2016
06 Dec 2016
Termination of appointment of David Alexander Grant as a director on 2 December 2016
06 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 65 more events
20 Feb 2002
New director appointed
20 Feb 2002
New secretary appointed;new director appointed
20 Feb 2002
New director appointed
13 Feb 2002
Company name changed dwsco 2248 LIMITED\certificate issued on 13/02/02
10 Dec 2001
Incorporation