PROJECT & EXPORT FINANCE (NOMINEES) LIMITED
LONDON DIRECT LINE ASSISTANCE LIMITED

Hellopages » City of London » City of London » EC2R 8PB

Company number 02009605
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address 1 PRINCES STREET, LONDON, EC2R 8PB
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 twenty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of PROJECT & EXPORT FINANCE (NOMINEES) LIMITED are www.projectexportfinancenominees.co.uk, and www.project-export-finance-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Project Export Finance Nominees Limited is a Private Limited Company. The company registration number is 02009605. Project Export Finance Nominees Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Project Export Finance Nominees Limited is 1 Princes Street London Ec2r 8pb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. FRENCH, David Leonard is a Director of the company. JACOBS, Andrew Malcolm is a Director of the company. Secretary ATKINSON, Peter Jeremy has been resigned. Secretary DICKSON, Jane has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary HUTCHINGS, Penelope Ann has been resigned. Director ATKINSON, Peter Jeremy has been resigned. Director BARNETT, Clive John has been resigned. Director CASTLE, Stephen Victor has been resigned. Director CLARKE, Stephen Andrew has been resigned. Director CROSS, Kenneth has been resigned. Director DICKSON, Jane has been resigned. Director FLETCHER, Sam Austin has been resigned. Director HOPKINS, Richard James has been resigned. Director HUTCHINGS, Penelope Ann has been resigned. Director JAMES, Grant Charles has been resigned. Director LOPATEGUI, Anthony has been resigned. Director POWELL, Mark Richard has been resigned. Director RADCLIFFE, William has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
FRENCH, David Leonard
Appointed Date: 10 March 2014
60 years old

Director
JACOBS, Andrew Malcolm
Appointed Date: 23 December 2013
61 years old

Resigned Directors

Secretary
ATKINSON, Peter Jeremy
Resigned: 21 January 2006
Appointed Date: 01 February 1994

Secretary
DICKSON, Jane
Resigned: 01 February 1994

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 26 May 2006

Secretary
HUTCHINGS, Penelope Ann
Resigned: 26 May 2006
Appointed Date: 14 April 2005

Director
ATKINSON, Peter Jeremy
Resigned: 21 January 2006
Appointed Date: 18 December 1996
78 years old

Director
BARNETT, Clive John
Resigned: 17 July 2012
Appointed Date: 26 May 2006
68 years old

Director
CASTLE, Stephen Victor
Resigned: 31 December 2004
Appointed Date: 01 July 2002
67 years old

Director
CLARKE, Stephen Andrew
Resigned: 01 July 2002
Appointed Date: 09 April 1996
71 years old

Director
CROSS, Kenneth
Resigned: 23 December 2013
Appointed Date: 17 July 2012
70 years old

Director
DICKSON, Jane
Resigned: 18 December 1996
70 years old

Director
FLETCHER, Sam Austin
Resigned: 17 July 2012
Appointed Date: 21 January 2011
45 years old

Director
HOPKINS, Richard James
Resigned: 26 May 2006
Appointed Date: 10 March 2006
67 years old

Director
HUTCHINGS, Penelope Ann
Resigned: 26 May 2006
Appointed Date: 31 December 2004
72 years old

Director
JAMES, Grant Charles
Resigned: 10 March 2014
Appointed Date: 17 July 2012
56 years old

Director
LOPATEGUI, Anthony
Resigned: 04 June 2009
Appointed Date: 26 June 2006
67 years old

Director
POWELL, Mark Richard
Resigned: 19 January 2011
Appointed Date: 26 May 2006
65 years old

Director
RADCLIFFE, William
Resigned: 10 March 2014
Appointed Date: 17 July 2012
58 years old

Director
WOOD, Peter John
Resigned: 09 April 1996
78 years old

Persons With Significant Control

The Royal Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROJECT & EXPORT FINANCE (NOMINEES) LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

21 May 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 111 more events
01 Apr 1987
Secretary resigned;new secretary appointed

02 Feb 1987
Director resigned;new director appointed

16 Sep 1986
Accounting reference date notified as 30/09

14 Apr 1986
Incorporation
14 Apr 1986
Memorandum of association