J.M. FINN (OWN NAME) NOMINEES LIMITED
J.M. FINN P.E.P. NOMINEES LIMITED

Hellopages » City of London » City of London » EC2R 5TA

Company number 02100691
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address 4 COLEMAN STREET, LONDON, EC2R 5TA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Appointment of Mr Barry Alan Smead as a director on 16 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of J.M. FINN (OWN NAME) NOMINEES LIMITED are www.jmfinnownnamenominees.co.uk, and www.j-m-finn-own-name-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Finn Own Name Nominees Limited is a Private Limited Company. The company registration number is 02100691. J M Finn Own Name Nominees Limited has been working since 17 February 1987. The present status of the company is Active. The registered address of J M Finn Own Name Nominees Limited is 4 Coleman Street London Ec2r 5ta. . SHERRIFF, Jeffrey Craig is a Secretary of the company. BEDFORD, Hugo Charles is a Director of the company. COSSLETT, Roger Noel is a Director of the company. CUMMING, Andrew John Mitchell is a Director of the company. DOE, William Lionel is a Director of the company. DYAS, Paul Edward is a Director of the company. EDGEDALE, James William is a Director of the company. FARRANT, Paul Jonathan is a Director of the company. MCENEANEY, Matthew is a Director of the company. SMEAD, Barry Alan is a Director of the company. SUSSMAN, Steven Anthony is a Director of the company. TEMPLE PEDERSEN, Simon Alexander is a Director of the company. TUFNELL, Simon is a Director of the company. WOOLMER, Kim Gillian is a Director of the company. Secretary TEACHER, Kenneth John has been resigned. Secretary WARREN, Raymond James has been resigned. Director AYLING, Bruce Crichton has been resigned. Director BARSTOW, John David has been resigned. Director BECK, Charles Theodore Heathfield has been resigned. Director BRITTAIN, David John has been resigned. Director CLARKSON, Toby William John has been resigned. Director FAULL, Harry Matthew has been resigned. Director FAULL, Harry Matthew has been resigned. Director FEATHER, Cedric Alexander has been resigned. Director FINN, John Michael has been resigned. Director LIDSTONE, Derek James has been resigned. Director POOLE, Graham has been resigned. Director REBBECK, Thomas Claud Hall has been resigned. Director SMITH, Samantha Jane has been resigned. Director TANSLEY, Christopher Harold Edward has been resigned. Director WARD, William Robin Vielle has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SHERRIFF, Jeffrey Craig
Appointed Date: 11 May 2015

Director
BEDFORD, Hugo Charles
Appointed Date: 30 September 2011
56 years old

Director
COSSLETT, Roger Noel
Appointed Date: 05 July 1993
62 years old

Director
CUMMING, Andrew John Mitchell
Appointed Date: 11 May 2015
59 years old

Director
DOE, William Lionel
Appointed Date: 30 September 2011
57 years old

Director
DYAS, Paul Edward
Appointed Date: 15 May 2000
56 years old

Director

Director
FARRANT, Paul Jonathan
Appointed Date: 26 May 1995
72 years old

Director
MCENEANEY, Matthew
Appointed Date: 21 June 1996
61 years old

Director
SMEAD, Barry Alan
Appointed Date: 16 August 2016
54 years old

Director
SUSSMAN, Steven Anthony
Appointed Date: 16 May 1998
72 years old

Director
TEMPLE PEDERSEN, Simon Alexander
Appointed Date: 03 July 2006
61 years old

Director
TUFNELL, Simon
Appointed Date: 05 May 2015
48 years old

Director
WOOLMER, Kim Gillian
Appointed Date: 11 May 2015
64 years old

Resigned Directors

Secretary
TEACHER, Kenneth John
Resigned: 01 April 1994

Secretary
WARREN, Raymond James
Resigned: 11 May 2015

Director
AYLING, Bruce Crichton
Resigned: 25 September 2015
Appointed Date: 11 May 2015
56 years old

Director
BARSTOW, John David
Resigned: 30 September 2011
Appointed Date: 03 July 2006
71 years old

Director
BECK, Charles Theodore Heathfield
Resigned: 30 September 2011
71 years old

Director
BRITTAIN, David John
Resigned: 03 July 2006
78 years old

Director
CLARKSON, Toby William John
Resigned: 30 September 2011
Appointed Date: 15 May 2000
63 years old

Director
FAULL, Harry Matthew
Resigned: 28 August 2013
Appointed Date: 30 September 2011
62 years old

Director
FAULL, Harry Matthew
Resigned: 20 May 2008
Appointed Date: 16 May 1998
62 years old

Director
FEATHER, Cedric Alexander
Resigned: 12 May 2000
90 years old

Director
FINN, John Michael
Resigned: 30 September 2011
81 years old

Director
LIDSTONE, Derek James
Resigned: 25 May 1995
Appointed Date: 05 July 1993
84 years old

Director
POOLE, Graham
Resigned: 14 May 1999
Appointed Date: 25 June 1987
91 years old

Director
REBBECK, Thomas Claud Hall
Resigned: 30 September 2011
Appointed Date: 10 October 2001
59 years old

Director
SMITH, Samantha Jane
Resigned: 01 May 2009
Appointed Date: 03 July 2006
51 years old

Director
TANSLEY, Christopher Harold Edward
Resigned: 08 May 1993
90 years old

Director
WARD, William Robin Vielle
Resigned: 30 September 2011
Appointed Date: 15 May 2000
55 years old

Persons With Significant Control

J.M. Finn & Co.Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.M. FINN (OWN NAME) NOMINEES LIMITED Events

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 Aug 2016
Appointment of Mr Barry Alan Smead as a director on 16 August 2016
04 May 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Termination of appointment of Bruce Crichton Ayling as a director on 25 September 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

...
... and 127 more events
10 Apr 1987
Company name changed legibus 859 LIMITED\certificate issued on 10/04/87

02 Apr 1987
Registered office changed on 02/04/87 from: blackfriars house 19 new bridge street london EC4V 6BY

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Gazettable document

17 Feb 1987
Certificate of Incorporation