LAURENCE KEEN NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ
Company number 02801952
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017; Termination of appointment of Richard Edwin Loader as a director on 30 April 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LAURENCE KEEN NOMINEES LIMITED are www.laurencekeennominees.co.uk, and www.laurence-keen-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 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.Laurence Keen Nominees Limited is a Private Limited Company. The company registration number is 02801952. Laurence Keen Nominees Limited has been working since 19 March 1993. The present status of the company is Active. The registered address of Laurence Keen Nominees Limited is 8 Finsbury Circus London England Ec2m 7az. . JOHNSON, Ali is a Secretary of the company. BELL, Daniel William Heward is a Director of the company. WRIGHT, Michael John Peirse is a Director of the company. Secretary LOADER, Richard Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAMMELL, Iain William has been resigned. Director LOADER, Richard Edwin has been resigned. Director POWELL, Geoffrey Mark has been resigned. Director REID SCOTT, Malise has been resigned. Director SCOTT KNIGHT, Adrian Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Ali
Appointed Date: 01 May 2016

Director
BELL, Daniel William Heward
Appointed Date: 02 April 1993
67 years old

Director
WRIGHT, Michael John Peirse
Appointed Date: 02 April 1993
71 years old

Resigned Directors

Secretary
LOADER, Richard Edwin
Resigned: 30 April 2016
Appointed Date: 02 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1993
Appointed Date: 19 March 1993

Director
GAMMELL, Iain William
Resigned: 31 December 1998
Appointed Date: 13 April 1993
85 years old

Director
LOADER, Richard Edwin
Resigned: 30 April 2016
Appointed Date: 02 April 1993
66 years old

Director
POWELL, Geoffrey Mark
Resigned: 11 May 2011
Appointed Date: 13 April 1993
80 years old

Director
REID SCOTT, Malise
Resigned: 31 December 2013
Appointed Date: 02 April 1993
77 years old

Director
SCOTT KNIGHT, Adrian Jeremy
Resigned: 30 June 2005
Appointed Date: 23 June 1993
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1993
Appointed Date: 19 March 1993

LAURENCE KEEN NOMINEES LIMITED Events

14 Feb 2017
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017
27 Jun 2016
Termination of appointment of Richard Edwin Loader as a director on 30 April 2016
10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Appointment of Mr Ali Johnson as a secretary on 1 May 2016
03 May 2016
Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016
...
... and 76 more events
18 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1993
Company name changed pricestable LIMITED\certificate issued on 15/04/93

13 Apr 1993
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

13 Apr 1993
£ nc 1000/2 02/04/93

19 Mar 1993
Incorporation