JEFFERIES INTERNATIONAL (NOMINEES) LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 3BJ

Company number 03141117
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Timothy Edward Cronin as a director on 16 August 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of JEFFERIES INTERNATIONAL (NOMINEES) LIMITED are www.jefferiesinternationalnominees.co.uk, and www.jefferies-international-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jefferies International Nominees Limited is a Private Limited Company. The company registration number is 03141117. Jefferies International Nominees Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Jefferies International Nominees Limited is Vintners Place 68 Upper Thames Street London Ec4v 3bj. . CRONIN, Timothy Edward is a Director of the company. TUCKER, Huw Martin is a Director of the company. Secretary HARDY, Nicola Mary has been resigned. Secretary LEWIS, Janet Mary-Ann has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary JEFFERIES INTERNATIONAL (NOMINEES) LIMITED has been resigned. Director ALLAN, Leslie Stewart has been resigned. Director CONROY, John Lawrence has been resigned. Director FOWLER, David has been resigned. Director GUY, John Alan has been resigned. Director SIEGEL, Clifford Alan has been resigned. Director SMITH, David Ronald has been resigned. Director VAN WIJNGAARDEN, Justin James has been resigned. Director WEAVER, David Walt has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Banks".


Current Directors

Director
CRONIN, Timothy Edward
Appointed Date: 16 August 2016
71 years old

Director
TUCKER, Huw Martin
Appointed Date: 24 June 2009
63 years old

Resigned Directors

Secretary
HARDY, Nicola Mary
Resigned: 31 October 2014
Appointed Date: 01 May 2013

Secretary
LEWIS, Janet Mary-Ann
Resigned: 30 June 2008
Appointed Date: 24 April 1996

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 24 April 1996
Appointed Date: 22 December 1995

Secretary
JEFFERIES INTERNATIONAL (NOMINEES) LIMITED
Resigned: 20 December 2010
Appointed Date: 30 March 2009

Director
ALLAN, Leslie Stewart
Resigned: 13 February 1998
Appointed Date: 09 June 1997
63 years old

Director
CONROY, John Lawrence
Resigned: 31 December 2007
Appointed Date: 27 July 2001
78 years old

Director
FOWLER, David
Resigned: 27 July 2001
Appointed Date: 24 April 1996
69 years old

Director
GUY, John Alan
Resigned: 27 February 1998
Appointed Date: 23 October 1996
77 years old

Director
SIEGEL, Clifford Alan
Resigned: 31 December 2007
Appointed Date: 27 July 2001
68 years old

Director
SMITH, David Ronald
Resigned: 13 December 1996
Appointed Date: 24 April 1996
81 years old

Director
VAN WIJNGAARDEN, Justin James
Resigned: 05 June 2009
Appointed Date: 20 November 2007
57 years old

Director
WEAVER, David Walt
Resigned: 31 May 2016
Appointed Date: 20 November 2007
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 24 April 1996
Appointed Date: 22 December 1995

Persons With Significant Control

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

JEFFERIES INTERNATIONAL (NOMINEES) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Aug 2016
Appointment of Mr Timothy Edward Cronin as a director on 16 August 2016
28 Jul 2016
Accounts for a dormant company made up to 30 November 2015
01 Jun 2016
Termination of appointment of David Walt Weaver as a director on 31 May 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 86 more events
30 Apr 1996
Accounting reference date notified as 31/12
30 Apr 1996
Registered office changed on 30/04/96 from: barrington house 59-67 gresham street london EC2V 7JA
30 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Mar 1996
Company name changed hackremco (no.1104) LIMITED\certificate issued on 22/03/96
22 Dec 1995
Incorporation

JEFFERIES INTERNATIONAL (NOMINEES) LIMITED Charges

7 December 2009
Security deed
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All sums amd payments in respect of any transfer or debit…
3 February 2006
Security deed
Delivered: 15 February 2006
Status: Satisfied on 12 December 2009
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge all sums and payments at the…
13 November 2001
Security deed
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All sums and payments now and from time to time hereafter…