RANELAGH NOMINEES LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 00293241
Status Active
Incorporation Date 19 October 1934
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016; Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016. The most likely internet sites of RANELAGH NOMINEES LIMITED are www.ranelaghnominees.co.uk, and www.ranelagh-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 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.Ranelagh Nominees Limited is a Private Limited Company. The company registration number is 00293241. Ranelagh Nominees Limited has been working since 19 October 1934. The present status of the company is Active. The registered address of Ranelagh Nominees Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. BONE, Amy Charlotte is a Director of the company. BURNETT, Neil Scott is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary GOODWIN, Sharon Anne has been resigned. Secretary HOPKINS, Stephen John has been resigned. Secretary RAIS, Betsabeh has been resigned. Secretary STAPLETON, Graham has been resigned. Director ANDREWS, John Clifford has been resigned. Director BODICOAT, Matthew has been resigned. Director BROWN, Christine has been resigned. Director COWLEY, Peter Walter Henry has been resigned. Director DICKSON, Pamela Simone has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director EWING, Thomas John has been resigned. Director FARQUHAR, Kenneth Gordon has been resigned. Director FENN, Eric Leslie has been resigned. Director GARDINER, Carolyne Jayne has been resigned. Director GIBSON, Fiona Jane has been resigned. Director GOW, David Christopher has been resigned. Director GREEN, Bradley Patrick has been resigned. Director HILL, Blanche Margarita Anne has been resigned. Director HILLS, Suzanne Louise has been resigned. Director HOPE MACLELLAN, Bruce has been resigned. Director JENNINGS, Anthony Charles has been resigned. Director JONES, Raymond David has been resigned. Director KIDD, Edwina Jane has been resigned. Director KITCAT, Wayne Paul has been resigned. Director LAMB, John Willis has been resigned. Director LISLE, Garhame Paul has been resigned. Director LODGE, Leonard has been resigned. Director MARSH, Lynda Margaret has been resigned. Director OLIVER, Robert Michael has been resigned. Director PACKHAM, Matthew has been resigned. Director PHIMISTER, Thomas has been resigned. Director PURVES, Iain James has been resigned. Director ROBERTSON, Martin Gordon has been resigned. Director SACKETT, Christine Georgina has been resigned. Director SAUNDERS, Russell John has been resigned. Director SAVIDGE, Andrew Leslie has been resigned. Director STAPLETON, Graham has been resigned. Director STEVENS, Kenneth William has been resigned. Director STUART, Donald Ian has been resigned. Director TARREN, Keith has been resigned. Director TURNER, Paul Arthur has been resigned. Director WARNER, Michael Colin has been resigned. Director WOOD, Pauline Amanda has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 24 January 2013

Director
BONE, Amy Charlotte
Appointed Date: 23 November 2016
42 years old

Director
BURNETT, Neil Scott
Appointed Date: 01 June 2016
56 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 15 September 2000
Appointed Date: 30 December 1994

Secretary
GOODWIN, Sharon Anne
Resigned: 08 February 2012
Appointed Date: 14 January 2003

Secretary
HOPKINS, Stephen John
Resigned: 14 January 2003
Appointed Date: 15 September 2000

Secretary
RAIS, Betsabeh
Resigned: 24 January 2013
Appointed Date: 08 February 2012

Secretary
STAPLETON, Graham
Resigned: 30 December 1994

Director
ANDREWS, John Clifford
Resigned: 30 April 1993
85 years old

Director
BODICOAT, Matthew
Resigned: 12 April 2007
Appointed Date: 30 November 2000
61 years old

Director
BROWN, Christine
Resigned: 29 December 1994
78 years old

Director
COWLEY, Peter Walter Henry
Resigned: 26 December 1994
70 years old

Director
DICKSON, Pamela Simone
Resigned: 01 June 2016
Appointed Date: 23 January 2013
57 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 30 January 2015
Appointed Date: 11 July 2013
54 years old

Director
EWING, Thomas John
Resigned: 20 August 2010
Appointed Date: 30 June 2009
52 years old

Director
FARQUHAR, Kenneth Gordon
Resigned: 07 November 2000
Appointed Date: 17 February 1999
82 years old

Director
FENN, Eric Leslie
Resigned: 31 December 1993
84 years old

Director
GARDINER, Carolyne Jayne
Resigned: 10 July 2001
71 years old

Director
GIBSON, Fiona Jane
Resigned: 23 November 2016
Appointed Date: 23 July 2015
50 years old

Director
GOW, David Christopher
Resigned: 31 January 2013
Appointed Date: 20 August 2010
55 years old

Director
GREEN, Bradley Patrick
Resigned: 30 June 2009
Appointed Date: 04 April 2008
55 years old

Director
HILL, Blanche Margarita Anne
Resigned: 29 December 1994
80 years old

Director
HILLS, Suzanne Louise
Resigned: 29 December 1994
Appointed Date: 17 May 1993
60 years old

Director
HOPE MACLELLAN, Bruce
Resigned: 30 June 2009
Appointed Date: 04 April 2008
63 years old

Director
JENNINGS, Anthony Charles
Resigned: 26 January 2001
Appointed Date: 13 June 1994
78 years old

Director
JONES, Raymond David
Resigned: 20 September 1996
83 years old

Director
KIDD, Edwina Jane
Resigned: 04 April 2008
Appointed Date: 12 April 2007
69 years old

Director
KITCAT, Wayne Paul
Resigned: 06 January 1999
Appointed Date: 13 June 1994
81 years old

Director
LAMB, John Willis
Resigned: 31 October 2006
Appointed Date: 30 November 2000
69 years old

Director
LISLE, Garhame Paul
Resigned: 09 November 2000
64 years old

Director
LODGE, Leonard
Resigned: 29 December 1994
65 years old

Director
MARSH, Lynda Margaret
Resigned: 04 April 2008
Appointed Date: 12 April 2007
61 years old

Director
OLIVER, Robert Michael
Resigned: 13 June 1994
70 years old

Director
PACKHAM, Matthew
Resigned: 20 August 2010
Appointed Date: 30 June 2009
54 years old

Director
PHIMISTER, Thomas
Resigned: 30 March 1993
82 years old

Director
PURVES, Iain James
Resigned: 31 January 2013
Appointed Date: 20 August 2010
56 years old

Director
ROBERTSON, Martin Gordon
Resigned: 31 October 2012
Appointed Date: 30 June 2009
59 years old

Director
SACKETT, Christine Georgina
Resigned: 29 December 1994
Appointed Date: 17 May 1993
68 years old

Director
SAUNDERS, Russell John
Resigned: 04 April 2008
Appointed Date: 12 April 2007
64 years old

Director
SAVIDGE, Andrew Leslie
Resigned: 29 December 1994
71 years old

Director
STAPLETON, Graham
Resigned: 29 December 1994
77 years old

Director
STEVENS, Kenneth William
Resigned: 13 June 1994
83 years old

Director
STUART, Donald Ian
Resigned: 30 September 1993
91 years old

Director
TARREN, Keith
Resigned: 30 June 2009
Appointed Date: 04 April 2008
68 years old

Director
TURNER, Paul Arthur
Resigned: 10 July 2001
Appointed Date: 13 June 1994
74 years old

Director
WARNER, Michael Colin
Resigned: 25 January 1999
Appointed Date: 18 November 1996
60 years old

Director
WOOD, Pauline Amanda
Resigned: 30 April 1993
75 years old

Persons With Significant Control

Lloyds Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANELAGH NOMINEES LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
24 Nov 2016
Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016
24 Nov 2016
Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016
...
... and 186 more events
15 Jan 1988
New secretary appointed

12 Mar 1987
Accounts for a dormant company made up to 31 December 1986

25 Feb 1987
Return made up to 16/02/87; full list of members

27 Nov 1986
Director resigned;new director appointed

19 Oct 1934
Incorporation