NETWORK NOMINEES (TWO) LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2NY

Company number 02085284
Status Active
Incorporation Date 18 December 1986
Company Type Private Limited Company
Address 7TH FLOOR EXCHANGE HOUSE, 12 EXCHANGE SQUARE, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Director's details changed for Mr Stuart Blackett on 14 March 2017; Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NETWORK NOMINEES (TWO) LIMITED are www.networknomineestwo.co.uk, and www.network-nominees-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 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.Network Nominees Two Limited is a Private Limited Company. The company registration number is 02085284. Network Nominees Two Limited has been working since 18 December 1986. The present status of the company is Active. The registered address of Network Nominees Two Limited is 7th Floor Exchange House 12 Exchange Square London Ec2a 2ny. . BLACKETT, Stuart is a Director of the company. HITCHEN, Christopher John is a Director of the company. SUNNER, Lisa Melanie is a Director of the company. Secretary CONNELLY, Fiona Jane has been resigned. Secretary CURTISS, Francis Edward has been resigned. Secretary DYKE, Adrian Brettell has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary SUNNER, Lisa Melanie has been resigned. Secretary WARNER, Veronica has been resigned. Secretary YOUNG, Paula has been resigned. Director ADAMS, David Harry has been resigned. Director FAIRCLOUGH, Susan has been resigned. Director GRAY, Malcolm James has been resigned. Director JOHNSON, Cyril Francis has been resigned. Director KAIRIS, Stephen Charles has been resigned. Director LONG, Kathryn Isabel Mary has been resigned. Director MCKINNELL, James Alexander has been resigned. Director MURRAY, Peter Anthony has been resigned. Director REVILLE, Brendan Dominick has been resigned. Director STANYER, Peter William has been resigned. Director TEASDALE, David Matthew has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BLACKETT, Stuart
Appointed Date: 30 April 2015
50 years old

Director
HITCHEN, Christopher John
Appointed Date: 02 November 1998
60 years old

Director
SUNNER, Lisa Melanie
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
CONNELLY, Fiona Jane
Resigned: 30 June 2002
Appointed Date: 27 September 1999

Secretary
CURTISS, Francis Edward
Resigned: 12 July 1995

Secretary
DYKE, Adrian Brettell
Resigned: 29 June 1998
Appointed Date: 19 June 1996

Secretary
SUNNER, Lisa Melanie
Resigned: 17 May 2012
Appointed Date: 02 May 2007

Secretary
SUNNER, Lisa Melanie
Resigned: 21 January 2004
Appointed Date: 28 June 2002

Secretary
SUNNER, Lisa Melanie
Resigned: 27 September 1999
Appointed Date: 29 June 1998

Secretary
SUNNER, Lisa Melanie
Resigned: 19 June 1996
Appointed Date: 12 July 1995

Secretary
WARNER, Veronica
Resigned: 31 August 2013
Appointed Date: 17 May 2012

Secretary
YOUNG, Paula
Resigned: 02 May 2007
Appointed Date: 21 January 2004

Director
ADAMS, David Harry
Resigned: 05 April 1997
86 years old

Director
FAIRCLOUGH, Susan
Resigned: 17 May 2012
66 years old

Director
GRAY, Malcolm James
Resigned: 15 October 2004
80 years old

Director
JOHNSON, Cyril Francis
Resigned: 30 April 2015
Appointed Date: 15 October 2004
67 years old

Director
KAIRIS, Stephen Charles
Resigned: 17 April 2009
Appointed Date: 15 October 2004
75 years old

Director
LONG, Kathryn Isabel Mary
Resigned: 06 April 1998
Appointed Date: 23 January 1996
64 years old

Director
MCKINNELL, James Alexander
Resigned: 17 May 2003
Appointed Date: 23 January 1996
84 years old

Director
MURRAY, Peter Anthony
Resigned: 19 May 2004
Appointed Date: 01 May 1997
83 years old

Director
REVILLE, Brendan Dominick
Resigned: 12 February 2008
Appointed Date: 15 October 2004
63 years old

Director
STANYER, Peter William
Resigned: 06 October 1995
69 years old

Director
TEASDALE, David Matthew
Resigned: 30 April 2015
Appointed Date: 06 August 2012
62 years old

Persons With Significant Control

Railways Pension Trustee Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETWORK NOMINEES (TWO) LIMITED Events

14 Mar 2017
Director's details changed for Mr Stuart Blackett on 14 March 2017
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

13 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 123 more events
29 Jul 1988
Return made up to 04/07/88; full list of members

26 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 May 1988
Secretary resigned;new secretary appointed

08 Oct 1987
Registered office changed on 08/10/87 from: 50 liverpool street london EC2P 2BQ

18 Dec 1986
Certificate of Incorporation