ICENI NOMINEES (NO. 2) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8BF

Company number 04266393
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 31ST FLOOR 30, ST. MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017; Accounts for a dormant company made up to 31 March 2016; Appointment of Miss Holly Sylvia Kidd as a secretary on 31 October 2016. The most likely internet sites of ICENI NOMINEES (NO. 2) LIMITED are www.iceninomineesno2.co.uk, and www.iceni-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 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.Iceni Nominees No 2 Limited is a Private Limited Company. The company registration number is 04266393. Iceni Nominees No 2 Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Iceni Nominees No 2 Limited is 31st Floor 30 St Mary Axe London United Kingdom Ec3a 8bf. . KIDD, Holly Sylvia is a Secretary of the company. ALONZI, Paolo is a Director of the company. HANNIGAN, Robert Michael is a Director of the company. PAINE, David Graham is a Director of the company. WATT, Mark Brian is a Director of the company. Secretary ALONZI, Paolo has been resigned. Secretary CATTERALL, Nicola Jane has been resigned. Secretary EVANS, Michael has been resigned. Secretary NASH, William Robert has been resigned. Secretary REITH, Julie Katharine has been resigned. Secretary ROSS, Murray John has been resigned. Secretary LINE SECRETARIES LIMITED has been resigned. Director ALONZI, Paolo has been resigned. Director BARRETT, Kenneth John has been resigned. Director BENADY, Maurice Moses has been resigned. Director CARTER, James William has been resigned. Director HUGHES, Seamus Martin Anthony has been resigned. Director JACKSON, Andrew John has been resigned. Director LEVY, Haim Judah Michael has been resigned. Director LEVY, Solomon Isaac has been resigned. Director MCGUIRE, Martin Anton has been resigned. Director O'NEILL, Daniel has been resigned. Director PHILLIPS, Christopher Martin has been resigned. Director REOCH, Desmond Roger has been resigned. Director THOMAS, Denise Elisabeth has been resigned. Director WHITE, Christopher George has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KIDD, Holly Sylvia
Appointed Date: 31 October 2016

Director
ALONZI, Paolo
Appointed Date: 25 April 2006
53 years old

Director
HANNIGAN, Robert Michael
Appointed Date: 21 June 2002
61 years old

Director
PAINE, David Graham
Appointed Date: 17 December 2002
64 years old

Director
WATT, Mark Brian
Appointed Date: 28 August 2003
57 years old

Resigned Directors

Secretary
ALONZI, Paolo
Resigned: 31 October 2016
Appointed Date: 26 April 2006

Secretary
CATTERALL, Nicola Jane
Resigned: 17 June 2004
Appointed Date: 21 June 2002

Secretary
EVANS, Michael
Resigned: 31 March 2006
Appointed Date: 17 June 2004

Secretary
NASH, William Robert
Resigned: 29 August 2001
Appointed Date: 07 August 2001

Secretary
REITH, Julie Katharine
Resigned: 26 April 2006
Appointed Date: 31 March 2006

Secretary
ROSS, Murray John
Resigned: 11 January 2002
Appointed Date: 29 August 2001

Secretary
LINE SECRETARIES LIMITED
Resigned: 21 June 2002
Appointed Date: 11 January 2002

Director
ALONZI, Paolo
Resigned: 25 April 2006
Appointed Date: 25 April 2006
53 years old

Director
BARRETT, Kenneth John
Resigned: 18 December 2002
Appointed Date: 21 June 2002
57 years old

Director
BENADY, Maurice Moses
Resigned: 21 June 2002
Appointed Date: 11 January 2002
60 years old

Director
CARTER, James William
Resigned: 29 August 2001
Appointed Date: 07 August 2001
60 years old

Director
HUGHES, Seamus Martin Anthony
Resigned: 11 January 2002
Appointed Date: 29 August 2001
60 years old

Director
JACKSON, Andrew John
Resigned: 23 August 2016
Appointed Date: 28 August 2003
56 years old

Director
LEVY, Haim Judah Michael
Resigned: 21 June 2002
Appointed Date: 11 January 2002
74 years old

Director
LEVY, Solomon Isaac
Resigned: 21 June 2002
Appointed Date: 11 January 2002
88 years old

Director
MCGUIRE, Martin Anton
Resigned: 28 September 2007
Appointed Date: 28 August 2003
69 years old

Director
O'NEILL, Daniel
Resigned: 28 August 2003
Appointed Date: 21 June 2002
55 years old

Director
PHILLIPS, Christopher Martin
Resigned: 11 January 2002
Appointed Date: 29 August 2001
68 years old

Director
REOCH, Desmond Roger
Resigned: 21 June 2002
Appointed Date: 11 January 2002
71 years old

Director
THOMAS, Denise Elisabeth
Resigned: 23 August 2016
Appointed Date: 25 April 2006
54 years old

Director
WHITE, Christopher George
Resigned: 21 June 2002
Appointed Date: 11 January 2002
60 years old

Director
YARDLEY, Michael John
Resigned: 11 January 2002
Appointed Date: 30 December 2001
68 years old

ICENI NOMINEES (NO. 2) LIMITED Events

10 Mar 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Nov 2016
Appointment of Miss Holly Sylvia Kidd as a secretary on 31 October 2016
08 Nov 2016
Termination of appointment of Paolo Alonzi as a secretary on 31 October 2016
01 Sep 2016
Termination of appointment of Denise Elisabeth Thomas as a director on 23 August 2016
...
... and 112 more events
04 Oct 2001
New secretary appointed
04 Oct 2001
New director appointed
04 Oct 2001
Secretary resigned
04 Oct 2001
Director resigned
07 Aug 2001
Incorporation

ICENI NOMINEES (NO. 2) LIMITED Charges

15 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 26 July 2002
Persons entitled: Bayerische Landesbank Girozentrale Acting Through Its London Branch
Description: Propertties k/a century house atlantic business park…
11 January 2002
Supplemental deed (being supplemental to a deed of legal charge dated 16 august 2001 made between park square limited (1) and norwich union mortgage finance limited (2) (the "principal deed"))
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 27 king street, manchester t/no. LA282337, f/h 19 and…
11 January 2002
Deed of assignment
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests, whether…
11 January 2002
Debenture
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Bayerische Landesbank Girozentrale
Description: Century house atlantic business park altrincham greater…