HERMES CMK NOMINEES NO.2 LIMITED
LONDON CMK BRITEL NOMINEES NO 2 LIMITED PRECIS (2556) LIMITED

Hellopages » City of London » City of London » E1 8HZ

Company number 05583770
Status Active
Incorporation Date 5 October 2005
Company Type Private Limited Company
Address HERMES ADMINISTRATION SERVICES LIMITED, LLOYD CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Matthew James Torode on 25 November 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HERMES CMK NOMINEES NO.2 LIMITED are www.hermescmknomineesno2.co.uk, and www.hermes-cmk-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermes Cmk Nominees No 2 Limited is a Private Limited Company. The company registration number is 05583770. Hermes Cmk Nominees No 2 Limited has been working since 05 October 2005. The present status of the company is Active. The registered address of Hermes Cmk Nominees No 2 Limited is Hermes Administration Services Limited Lloyd Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. TORODE, Matthew James is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director ALLEN, Stephen has been resigned. Director BURROWES, David William has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PIERCE, Graham Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 28 November 2005

Director
GROSE, David Leonard
Appointed Date: 04 November 2008
48 years old

Director
TORODE, Matthew James
Appointed Date: 01 April 2015
40 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 28 January 2013
45 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 28 November 2005
Appointed Date: 05 October 2005

Director
ALLEN, Stephen
Resigned: 20 September 2010
Appointed Date: 28 November 2005
64 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 28 November 2005
60 years old

Director
FRANKLIN, Jennifer Ann
Resigned: 28 February 2013
Appointed Date: 23 September 2010
58 years old

Director
MOUSLEY, Emily Ann
Resigned: 28 October 2015
Appointed Date: 31 January 2008
57 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 28 November 2005
Appointed Date: 05 October 2005

Director
PIERCE, Graham Charles
Resigned: 03 November 2008
Appointed Date: 31 January 2008
51 years old

Persons With Significant Control

Hermes Cmk General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMES CMK NOMINEES NO.2 LIMITED Events

11 Jan 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
12 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

...
... and 50 more events
15 Dec 2005
Secretary resigned
15 Dec 2005
Registered office changed on 15/12/05 from: level 1, exchange house primrose street london EC2A 2HS
15 Dec 2005
Accounting reference date extended from 31/10/06 to 31/12/06
19 Oct 2005
Company name changed precis (2556) LIMITED\certificate issued on 19/10/05
05 Oct 2005
Incorporation