PARTNERSHIP NOMINEE LIMITED
BEDDINGTON NOMINEE (NO.1) LIMITED LAWGRA (NO.795) LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 04255811
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of James Peter Dawes as a director on 20 November 2015. The most likely internet sites of PARTNERSHIP NOMINEE LIMITED are www.partnershipnominee.co.uk, and www.partnership-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 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.Partnership Nominee Limited is a Private Limited Company. The company registration number is 04255811. Partnership Nominee Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Partnership Nominee Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. MOWLEM, Michael is a Director of the company. Secretary FAIRHURST, Andrew David has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BANKS, Andrew has been resigned. Director BEEVOR, Stuart Robert Hartley has been resigned. Director BORTON, Maggie Lid Choo Lee has been resigned. Director DAWES, James Peter has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director INSAM, Alexander Oliver has been resigned. Director JOHNSON, Adrian Robert Barnett has been resigned. Director MCDOUGALL, Dean Alan has been resigned. Director MUNDY, Stephen John has been resigned. Director ROCHE, Susan has been resigned. Director WILSON, Alexander Smedley has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 October 2002

Director
MOWLEM, Michael
Appointed Date: 11 June 2013
58 years old

Resigned Directors

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 21 September 2001

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 21 September 2001
Appointed Date: 19 July 2001

Director
BANKS, Andrew
Resigned: 12 September 2003
Appointed Date: 29 August 2003
61 years old

Director
BEEVOR, Stuart Robert Hartley
Resigned: 31 January 2002
Appointed Date: 21 September 2001
68 years old

Director
BORTON, Maggie Lid Choo Lee
Resigned: 31 January 2005
Appointed Date: 12 September 2003
68 years old

Director
DAWES, James Peter
Resigned: 20 November 2015
Appointed Date: 24 August 2007
54 years old

Director
HEYWOOD, Ivan Maxwell
Resigned: 11 June 2013
Appointed Date: 28 October 2008
67 years old

Director
INSAM, Alexander Oliver
Resigned: 30 September 2005
Appointed Date: 12 September 2003
60 years old

Director
JOHNSON, Adrian Robert Barnett
Resigned: 14 October 2008
Appointed Date: 21 December 2005
72 years old

Director
MCDOUGALL, Dean Alan
Resigned: 24 August 2007
Appointed Date: 31 January 2005
48 years old

Director
MUNDY, Stephen John
Resigned: 29 August 2003
Appointed Date: 21 September 2001
67 years old

Director
ROCHE, Susan
Resigned: 12 September 2003
Appointed Date: 21 September 2001
77 years old

Director
WILSON, Alexander Smedley
Resigned: 12 September 2003
Appointed Date: 21 September 2001
71 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 21 September 2001
Appointed Date: 19 July 2001

Persons With Significant Control

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

PARTNERSHIP NOMINEE LIMITED Events

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 31 December 2015
20 Nov 2015
Termination of appointment of James Peter Dawes as a director on 20 November 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

05 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 64 more events
17 Sep 2001
Company name changed lawgra (no.795) LIMITED\certificate issued on 17/09/01
17 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2001
Incorporation