MH NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7QH
Company number 02869802
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address 11 STAPLE INN, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of MH NOMINEES LIMITED are www.mhnominees.co.uk, and www.mh-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mh Nominees Limited is a Private Limited Company. The company registration number is 02869802. Mh Nominees Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of Mh Nominees Limited is 11 Staple Inn London Wc1v 7qh. The cash in hand is £0k. It is £0k against last year. . SWEET, Jonathan Patrick Leslie is a Secretary of the company. CHARLES, Simon is a Director of the company. DE SOUZA, Katherine Mary is a Director of the company. DEVONS, Ben is a Director of the company. GARDNER, Hugh Robert Jotham is a Director of the company. JONES, Bruce Andrew is a Director of the company. LEIGH-HUNT, Jonathan Dayrell is a Director of the company. MORRIS, Anthony David is a Director of the company. PEARCE, Jonathan Peter is a Director of the company. SWEET, Jonathan Patrick Leslie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, David Nathan has been resigned. Director BLOOM, Frank has been resigned. Director BOR, Jonathan David has been resigned. Director HALAMA, Mark Antoni has been resigned. Director HINCHLIFFE, Richard has been resigned. Director INNES, Duncan John Faraday has been resigned. Director JACKSON, Rosemary Ann has been resigned. Director MULLENS, Stephen John has been resigned. Director ROCHE, Nicholas Alan has been resigned. Director SIAN, Herdeep has been resigned. Director VIVIAN, Simon Paul Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


mh nominees Key Finiance

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

Current Directors

Secretary
SWEET, Jonathan Patrick Leslie
Appointed Date: 17 January 1994

Director
CHARLES, Simon
Appointed Date: 31 March 2004
55 years old

Director
DE SOUZA, Katherine Mary
Appointed Date: 17 September 1996
64 years old

Director
DEVONS, Ben
Appointed Date: 01 April 2015
47 years old

Director
GARDNER, Hugh Robert Jotham
Appointed Date: 11 April 2005
64 years old

Director
JONES, Bruce Andrew
Appointed Date: 07 November 2012
58 years old

Director
LEIGH-HUNT, Jonathan Dayrell
Appointed Date: 02 April 2012
56 years old

Director
MORRIS, Anthony David
Appointed Date: 06 April 2000
73 years old

Director
PEARCE, Jonathan Peter
Appointed Date: 11 February 1994
68 years old

Director
SWEET, Jonathan Patrick Leslie
Appointed Date: 17 January 1994
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 1994
Appointed Date: 08 November 1993

Director
BENNETT, David Nathan
Resigned: 30 June 2015
Appointed Date: 07 April 2008
55 years old

Director
BLOOM, Frank
Resigned: 30 April 1999
Appointed Date: 11 February 1994
89 years old

Director
BOR, Jonathan David
Resigned: 31 March 2006
Appointed Date: 11 April 2005
68 years old

Director
HALAMA, Mark Antoni
Resigned: 01 October 2013
Appointed Date: 06 April 2000
64 years old

Director
HINCHLIFFE, Richard
Resigned: 10 October 2003
Appointed Date: 07 March 2001
58 years old

Director
INNES, Duncan John Faraday
Resigned: 08 February 2015
Appointed Date: 11 February 1994
70 years old

Director
JACKSON, Rosemary Ann
Resigned: 31 December 2007
Appointed Date: 22 November 2004
74 years old

Director
MULLENS, Stephen John
Resigned: 20 December 1999
Appointed Date: 17 January 1994
77 years old

Director
ROCHE, Nicholas Alan
Resigned: 04 January 1996
Appointed Date: 11 August 1994
72 years old

Director
SIAN, Herdeep
Resigned: 15 February 2013
Appointed Date: 07 November 2012
54 years old

Director
VIVIAN, Simon Paul Richard
Resigned: 31 March 2006
Appointed Date: 06 August 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 1994
Appointed Date: 08 November 1993

Persons With Significant Control

Marriott Harrison Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MH NOMINEES LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
03 May 2016
Accounts for a dormant company made up to 30 April 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

02 Jul 2015
Termination of appointment of David Nathan Bennett as a director on 30 June 2015
05 May 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 93 more events
28 Jan 1994
Director resigned;new director appointed

28 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

28 Jan 1994
Registered office changed on 28/01/94 from: 2 baches street london N1 6UB

27 Jan 1994
Company name changed eacharea LIMITED\certificate issued on 28/01/94
08 Nov 1993
Incorporation