LUDGATE NOMINEES LIMITED

Hellopages » City of London » City of London » EC4V 6LB
Company number 02787155
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address 7 PILGRIM STREET, LONDON, EC4V 6LB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Paul Hugh Finlan as a director on 22 December 2016. The most likely internet sites of LUDGATE NOMINEES LIMITED are www.ludgatenominees.co.uk, and www.ludgate-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ludgate Nominees Limited is a Private Limited Company. The company registration number is 02787155. Ludgate Nominees Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Ludgate Nominees Limited is 7 Pilgrim Street London Ec4v 6lb. The cash in hand is £0k. It is £0k against last year. . CAMPBELL, Robert Keith is a Director of the company. DENNY, Alexander Edward Patrick is a Director of the company. LAITNER, Gary Nicholas is a Director of the company. WADSWORTH, Melanie is a Director of the company. Secretary GORDON, Anthony Richard Francis has been resigned. Secretary HOARE, Edward Andrew James has been resigned. Secretary TAYLOR, Paul David has been resigned. Secretary WALTER, David Andrew has been resigned. Director AUDLEY, Maxwell Charles has been resigned. Director BOND, Robert Thomas James has been resigned. Director BROCKBANK, Anthony Lionel has been resigned. Director BRUCE RADCLIFFE, Godfrey Martin has been resigned. Director ENSTONE, John Robert has been resigned. Director FINLAN, Paul Hugh has been resigned. Director GORDON, Anthony Richard Francis has been resigned. Director HEADLEY, Malcolm John has been resigned. Director HOARE, Edward Andrew James has been resigned. Director HOBSON, Gerald Aubrey has been resigned. Director HOLDING-PARSONS, Beresford Graham Crispin has been resigned. Director HOPKINS, Roger Charles Barry has been resigned. Director MALLETT, Nicholas Henry Keene has been resigned. Director POLL, Claire Elizabeth has been resigned. Director ROBSON, Malcolm Peter has been resigned. Director SMITH, Simon Julian James has been resigned. Director STEWART, Donald John has been resigned. Director TAYLOR, Paul David has been resigned. Director WALTER, David Andrew has been resigned. Director WHITELEY, Caroline Louis has been resigned. Director WOOD, Ian Charles has been resigned. The company operates in "Solicitors".


ludgate nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAMPBELL, Robert Keith
Appointed Date: 25 August 2010
59 years old

Director
DENNY, Alexander Edward Patrick
Appointed Date: 25 August 2010
54 years old

Director
LAITNER, Gary Nicholas
Appointed Date: 25 August 2010
68 years old

Director
WADSWORTH, Melanie
Appointed Date: 07 February 2008
57 years old

Resigned Directors

Secretary
GORDON, Anthony Richard Francis
Resigned: 19 September 2008
Appointed Date: 02 February 1993

Secretary
HOARE, Edward Andrew James
Resigned: 06 March 2008
Appointed Date: 12 October 1998

Secretary
TAYLOR, Paul David
Resigned: 29 February 2008
Appointed Date: 31 May 2000

Secretary
WALTER, David Andrew
Resigned: 24 July 2000
Appointed Date: 02 February 1993

Director
AUDLEY, Maxwell Charles
Resigned: 07 February 2008
Appointed Date: 02 February 1993
71 years old

Director
BOND, Robert Thomas James
Resigned: 31 October 2002
Appointed Date: 16 September 1996
71 years old

Director
BROCKBANK, Anthony Lionel
Resigned: 24 July 2000
Appointed Date: 16 September 1996
65 years old

Director
BRUCE RADCLIFFE, Godfrey Martin
Resigned: 19 December 2002
Appointed Date: 16 September 1996
80 years old

Director
ENSTONE, John Robert
Resigned: 31 January 2013
Appointed Date: 25 August 2010
74 years old

Director
FINLAN, Paul Hugh
Resigned: 22 December 2016
Appointed Date: 21 July 2010
75 years old

Director
GORDON, Anthony Richard Francis
Resigned: 19 September 2008
Appointed Date: 02 February 1993
61 years old

Director
HEADLEY, Malcolm John
Resigned: 25 July 2008
Appointed Date: 12 October 1998
61 years old

Director
HOARE, Edward Andrew James
Resigned: 06 March 2008
Appointed Date: 12 October 1998
60 years old

Director
HOBSON, Gerald Aubrey
Resigned: 30 May 2010
Appointed Date: 31 January 1997
81 years old

Director
HOLDING-PARSONS, Beresford Graham Crispin
Resigned: 18 January 2000
Appointed Date: 16 September 1996
77 years old

Director
HOPKINS, Roger Charles Barry
Resigned: 30 May 2010
Appointed Date: 16 September 1996
78 years old

Director
MALLETT, Nicholas Henry Keene
Resigned: 24 December 2002
Appointed Date: 12 October 1998
72 years old

Director
POLL, Claire Elizabeth
Resigned: 26 March 2003
Appointed Date: 12 October 1998
66 years old

Director
ROBSON, Malcolm Peter
Resigned: 24 July 2000
Appointed Date: 16 September 1996
68 years old

Director
SMITH, Simon Julian James
Resigned: 29 February 2008
Appointed Date: 16 September 1996
72 years old

Director
STEWART, Donald John
Resigned: 30 May 2013
Appointed Date: 07 February 2008
62 years old

Director
TAYLOR, Paul David
Resigned: 29 February 2008
Appointed Date: 31 May 2000
59 years old

Director
WALTER, David Andrew
Resigned: 24 July 2000
Appointed Date: 02 February 1993
71 years old

Director
WHITELEY, Caroline Louis
Resigned: 10 January 2005
Appointed Date: 16 September 1996
68 years old

Director
WOOD, Ian Charles
Resigned: 30 September 1998
Appointed Date: 16 September 1996
75 years old

LUDGATE NOMINEES LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 30 April 2016
22 Dec 2016
Termination of appointment of Paul Hugh Finlan as a director on 22 December 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

04 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 110 more events
06 Feb 1994
Return made up to 05/02/94; full list of members

16 Nov 1993
Accounting reference date notified as 30/04

04 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1993
Company name changed ludgate fifty nine LIMITED\certificate issued on 10/06/93
05 Feb 1993
Incorporation