MARTIN'S PROPERTIES (NOMINEE) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 06957038
Status Active
Incorporation Date 9 July 2009
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Director's details changed for Peta Ann Goddard Martin on 14 April 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MARTIN'S PROPERTIES (NOMINEE) LIMITED are www.martinspropertiesnominee.co.uk, and www.martin-s-properties-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin S Properties Nominee Limited is a Private Limited Company. The company registration number is 06957038. Martin S Properties Nominee Limited has been working since 09 July 2009. The present status of the company is Active. The registered address of Martin S Properties Nominee Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . NICHOLSON, Paul William is a Secretary of the company. MARTIN, Peta Ann Goddard is a Director of the company. MARTIN, Thomas Henry is a Director of the company. NICHOLSON, Paul William is a Director of the company. Secretary BENTON, Michael Roy has been resigned. Secretary BURBRIDGE, Andrew Mark has been resigned. Director BENTON, Michael Roy has been resigned. Director CLAYDON, Katherine Maria has been resigned. Director HIPPS, Paul Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NICHOLSON, Paul William
Appointed Date: 17 January 2011

Director
MARTIN, Peta Ann Goddard
Appointed Date: 09 July 2009
88 years old

Director
MARTIN, Thomas Henry
Appointed Date: 09 July 2009
59 years old

Director
NICHOLSON, Paul William
Appointed Date: 17 January 2011
68 years old

Resigned Directors

Secretary
BENTON, Michael Roy
Resigned: 13 January 2011
Appointed Date: 10 June 2010

Secretary
BURBRIDGE, Andrew Mark
Resigned: 01 June 2010
Appointed Date: 09 July 2009

Director
BENTON, Michael Roy
Resigned: 13 January 2011
Appointed Date: 10 June 2010
68 years old

Director
CLAYDON, Katherine Maria
Resigned: 09 July 2009
Appointed Date: 09 July 2009
61 years old

Director
HIPPS, Paul Anthony
Resigned: 31 December 2014
Appointed Date: 09 July 2009
91 years old

MARTIN'S PROPERTIES (NOMINEE) LIMITED Events

20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Jul 2016
Director's details changed for Peta Ann Goddard Martin on 14 April 2016
29 Jun 2016
Accounts for a dormant company made up to 31 March 2016
16 May 2016
Director's details changed for Mr Thomas Henry Martin on 14 April 2016
16 May 2016
Secretary's details changed for Paul William Nicholson on 14 April 2016
...
... and 37 more events
13 Jul 2009
Secretary appointed andrew mark burbridge
13 Jul 2009
Director appointed thomas henry martin
13 Jul 2009
Director appointed paul anthony hipps
13 Jul 2009
Director appointed peta ann goddard martin
09 Jul 2009
Incorporation

MARTIN'S PROPERTIES (NOMINEE) LIMITED Charges

25 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19A whiteland's house cheltenham terrace london t/n…
25 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 185 king's road london t/n BGL34768 by way of fixed charge…
25 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 whiteland's house cheltenham terrace london t/n…
25 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 whiteland's house cheltenham terrace london t/n…
25 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76 whiteland's house cheltenham terrace london t/n…
25 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 whiteland's house cheltenham terrace london t/n…