HAM NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 06787522
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016. The most likely internet sites of HAM NOMINEES LIMITED are www.hamnominees.co.uk, and www.ham-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 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.Ham Nominees Limited is a Private Limited Company. The company registration number is 06787522. Ham Nominees Limited has been working since 09 January 2009. The present status of the company is Active. The registered address of Ham Nominees Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . NEAL, Michael Harry Walker is a Director of the company. SAUNDERS-WATSON, James Michael Ross is a Director of the company. TOLLEMACHE, Lyonel Humphry John, Sir is a Director of the company. TOLLEMACHE, Richard John is a Director of the company. WILKS, William Henry George is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director RUFFER, Jonathan Garnier has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NEAL, Michael Harry Walker
Appointed Date: 01 October 2010
69 years old

Director
SAUNDERS-WATSON, James Michael Ross
Appointed Date: 13 January 2009
64 years old

Director
TOLLEMACHE, Lyonel Humphry John, Sir
Appointed Date: 13 January 2009
94 years old

Director
TOLLEMACHE, Richard John
Appointed Date: 13 January 2009
59 years old

Director
WILKS, William Henry George
Appointed Date: 13 January 2009
85 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 09 January 2009
Appointed Date: 09 January 2009

Director
RUFFER, Jonathan Garnier
Resigned: 06 June 2014
Appointed Date: 13 January 2009
74 years old

Director
WING, Clifford Donald
Resigned: 09 January 2009
Appointed Date: 09 January 2009
65 years old

Persons With Significant Control

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

HAM NOMINEES LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Apr 2016
Accounts for a dormant company made up to 5 April 2016
29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

27 Apr 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 26 more events
23 Jan 2009
Accounting reference date extended from 31/01/2010 to 05/04/2010
16 Jan 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jan 2009
Appointment terminated secretary rwl registrars LIMITED
12 Jan 2009
Appointment terminated director clifford wing
09 Jan 2009
Incorporation