REFLEX NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 05240794
Status Liquidation
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA; Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 6 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of REFLEX NOMINEES LIMITED are www.reflexnominees.co.uk, and www.reflex-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflex Nominees Limited is a Private Limited Company. The company registration number is 05240794. Reflex Nominees Limited has been working since 24 September 2004. The present status of the company is Liquidation. The registered address of Reflex Nominees Limited is Hill House 1 Little New Street London Ec4a 3tr. . BARCOSEC LIMITED is a Secretary of the company. STEWART, Scott is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURD, Paul Howard has been resigned. Director CHAPMAN, Amy has been resigned. Director ELBOURNE, Fiona Helen has been resigned. Director EMERY, Peter has been resigned. Director FELLOWES, Robert, Lord has been resigned. Director FOWLER, Cameron has been resigned. Director HENDERSON, Ian Arthur has been resigned. Director MACDONALD SMITH, James Grant has been resigned. Director MAIZELS, Heather Jill has been resigned. Director MULLAN, Alan Hugh has been resigned. Director ROGERS, Graham William Fraser has been resigned. Director SEDAGHAT, Ramin has been resigned. Director WELSH, Garry John has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 24 September 2004

Director
STEWART, Scott
Appointed Date: 23 July 2013
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
BURD, Paul Howard
Resigned: 22 June 2016
Appointed Date: 05 October 2011
64 years old

Director
CHAPMAN, Amy
Resigned: 18 January 2012
Appointed Date: 05 October 2011
52 years old

Director
ELBOURNE, Fiona Helen
Resigned: 05 October 2011
Appointed Date: 27 April 2010
63 years old

Director
EMERY, Peter
Resigned: 15 November 2013
Appointed Date: 11 December 2012
56 years old

Director
FELLOWES, Robert, Lord
Resigned: 27 April 2010
Appointed Date: 20 July 2005
83 years old

Director
FOWLER, Cameron
Resigned: 20 July 2005
Appointed Date: 24 September 2004
54 years old

Director
HENDERSON, Ian Arthur
Resigned: 30 November 2012
Appointed Date: 13 June 2011
65 years old

Director
MACDONALD SMITH, James Grant
Resigned: 20 July 2005
Appointed Date: 24 September 2004
58 years old

Director
MAIZELS, Heather Jill
Resigned: 23 June 2009
Appointed Date: 20 July 2005
71 years old

Director
MULLAN, Alan Hugh
Resigned: 13 June 2008
Appointed Date: 20 July 2005
62 years old

Director
ROGERS, Graham William Fraser
Resigned: 23 July 2013
Appointed Date: 05 October 2011
58 years old

Director
SEDAGHAT, Ramin
Resigned: 20 July 2005
Appointed Date: 24 September 2004
60 years old

Director
WELSH, Garry John
Resigned: 11 March 2005
Appointed Date: 24 September 2004
61 years old

Director
BAROMETERS LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

REFLEX NOMINEES LIMITED Events

06 Jan 2017
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
06 Jan 2017
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 6 January 2017
04 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Declaration of solvency
04 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13

...
... and 61 more events
11 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Oct 2004
Director resigned
11 Oct 2004
Accounting reference date extended from 30/09/05 to 31/12/05
27 Sep 2004
Secretary resigned
24 Sep 2004
Incorporation