P. H. NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5ET

Company number 02320182
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address MOOR HOUSE, 120 LONDON WALL, LONDON, EC2Y 5ET
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Simon Hayes as a director on 1 July 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 . The most likely internet sites of P. H. NOMINEES LIMITED are www.phnominees.co.uk, and www.p-h-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P H Nominees Limited is a Private Limited Company. The company registration number is 02320182. P H Nominees Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of P H Nominees Limited is Moor House 120 London Wall London Ec2y 5et. . DHALL, Sunil is a Secretary of the company. DHALL, Sunil is a Director of the company. FINE, Steven Harvey is a Director of the company. Secretary BAILEY, Michael William has been resigned. Secretary BONNEY, Stephen Andrew has been resigned. Secretary CHAMBERS, Simon Swainston has been resigned. Secretary CONNOLLY, Stephen Joseph has been resigned. Secretary HANKINSON, Mark has been resigned. Secretary KARVEY, Richard has been resigned. Director BONNEY, Stephen Andrew has been resigned. Director BOWMAN, Geoffrey Ian has been resigned. Director CHAMBERS, Simon Swainston has been resigned. Director COCKROFT, Timothy Bruce has been resigned. Director FOSTER, Alan John has been resigned. Director HAYES, Simon has been resigned. Director HOLDSWORTH HUNT, Christopher has been resigned. Director HORTON, Edward Robeson has been resigned. Director JONES, Peter Lewis has been resigned. Director PEEL, Charles Edward Willoughby has been resigned. Director RADHAKRISHNAN, Kripa has been resigned. Director TERRY, Brian Edward has been resigned. Director WINKLER, Reinhard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DHALL, Sunil
Appointed Date: 09 April 2010

Director
DHALL, Sunil
Appointed Date: 09 April 2010
50 years old

Director
FINE, Steven Harvey
Appointed Date: 01 July 2010
59 years old

Resigned Directors

Secretary
BAILEY, Michael William
Resigned: 15 December 1998
Appointed Date: 16 August 1993

Secretary
BONNEY, Stephen Andrew
Resigned: 01 August 2005
Appointed Date: 10 June 2003

Secretary
CHAMBERS, Simon Swainston
Resigned: 09 April 2010
Appointed Date: 15 May 2007

Secretary
CONNOLLY, Stephen Joseph
Resigned: 10 June 2003
Appointed Date: 15 December 1998

Secretary
HANKINSON, Mark
Resigned: 15 May 2007
Appointed Date: 01 August 2005

Secretary
KARVEY, Richard
Resigned: 16 August 1993

Director
BONNEY, Stephen Andrew
Resigned: 10 June 2003
Appointed Date: 10 June 2003
55 years old

Director
BOWMAN, Geoffrey Ian
Resigned: 02 January 2003
Appointed Date: 30 January 1996
80 years old

Director
CHAMBERS, Simon Swainston
Resigned: 09 April 2010
Appointed Date: 24 July 2001
66 years old

Director
COCKROFT, Timothy Bruce
Resigned: 10 April 2006
Appointed Date: 01 May 1999
58 years old

Director
FOSTER, Alan John
Resigned: 30 April 2002
78 years old

Director
HAYES, Simon
Resigned: 01 July 2016
Appointed Date: 05 March 2004
55 years old

Director
HOLDSWORTH HUNT, Christopher
Resigned: 05 March 2004
83 years old

Director
HORTON, Edward Robeson
Resigned: 01 July 2010
Appointed Date: 02 January 2003
54 years old

Director
JONES, Peter Lewis
Resigned: 02 January 2003
Appointed Date: 30 January 1996
80 years old

Director
PEEL, Charles Edward Willoughby
Resigned: 05 March 2004
80 years old

Director
RADHAKRISHNAN, Kripa
Resigned: 17 November 1995
70 years old

Director
TERRY, Brian Edward
Resigned: 30 April 2002
75 years old

Director
WINKLER, Reinhard
Resigned: 05 March 2004
Appointed Date: 24 July 2001
80 years old

P. H. NOMINEES LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Aug 2016
Termination of appointment of Simon Hayes as a director on 1 July 2016
06 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

...
... and 101 more events
12 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1989
Secretary resigned;new secretary appointed

10 Mar 1989
Company name changed waltzspon LIMITED\certificate issued on 10/03/89
22 Nov 1988
Incorporation