NBS NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4AN

Company number 02332238
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Andrew Udale as a director on 29 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NBS NOMINEES LIMITED are www.nbsnominees.co.uk, and www.nbs-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbs Nominees Limited is a Private Limited Company. The company registration number is 02332238. Nbs Nominees Limited has been working since 03 January 1989. The present status of the company is Active. The registered address of Nbs Nominees Limited is The Aon Centre The Leadenhall Building 122 Leadenhall Street London United Kingdom Ec3v 4an. . COSEC 2000 LIMITED is a Secretary of the company. WILLIAMS, Christine Marie is a Director of the company. Secretary HONESS, Sandra Janet has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARROWSMITH, Carol Ann has been resigned. Director BURDETT, Robert Henry has been resigned. Director CARNELL, Damian has been resigned. Director COOPER, Graham Burton has been resigned. Director LEE, John Gordon has been resigned. Director TANKEL, David has been resigned. Director UDALE, Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSEC 2000 LIMITED
Appointed Date: 07 October 2011

Director
WILLIAMS, Christine Marie
Appointed Date: 26 October 2012
51 years old

Resigned Directors

Secretary
HONESS, Sandra Janet
Resigned: 07 October 2011
Appointed Date: 18 March 2008

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 March 2008
Appointed Date: 13 July 1992

Director
ARROWSMITH, Carol Ann
Resigned: 18 December 1997
Appointed Date: 19 May 1994
71 years old

Director
BURDETT, Robert Henry
Resigned: 26 October 2012
Appointed Date: 16 May 2011
56 years old

Director
CARNELL, Damian
Resigned: 01 December 1999
Appointed Date: 11 February 1998
68 years old

Director
COOPER, Graham Burton
Resigned: 31 March 2003
77 years old

Director
LEE, John Gordon
Resigned: 16 May 2011
Appointed Date: 28 March 2003
57 years old

Director
TANKEL, David
Resigned: 16 May 2011
Appointed Date: 01 December 1998
66 years old

Director
UDALE, Andrew
Resigned: 29 September 2016
Appointed Date: 16 May 2011
60 years old

Persons With Significant Control

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

NBS NOMINEES LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Oct 2016
Termination of appointment of Andrew Udale as a director on 29 September 2016
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 106 more events
23 Aug 1989
Director resigned

23 Aug 1989
Memorandum and Articles of Association
23 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1989
Company name changed betshurst LIMITED\certificate issued on 24/02/89
03 Jan 1989
Incorporation