RETAIL VALUE NOMINEES LIMITED
LONDON MAJORDRINK LIMITED

Hellopages » City of London » City of London » E1 8HZ
Company number 04244806
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Director's details changed for Mr Matthew James Torode on 25 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RETAIL VALUE NOMINEES LIMITED are www.retailvaluenominees.co.uk, and www.retail-value-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Value Nominees Limited is a Private Limited Company. The company registration number is 04244806. Retail Value Nominees Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Retail Value Nominees Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. TORODE, Matthew James is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary GREEN, Michelle Simone has been resigned. Secretary LE GRICE, Frederick William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ALLEN, Stephen has been resigned. Director BLACK, Russell Norman has been resigned. Director BURROWES, David William has been resigned. Director CLARK, Christopher Dean has been resigned. Director COUPE, Frederick David Richard has been resigned. Director DEWHIRST, Andrew David has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director MARTIN, Andrew John has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. Director YIANNACOU, Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 06 January 2005

Director
GROSE, David Leonard
Appointed Date: 28 October 2015
49 years old

Director
TORODE, Matthew James
Appointed Date: 01 April 2015
41 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 28 January 2013
45 years old

Resigned Directors

Secretary
GREEN, Michelle Simone
Resigned: 06 January 2005
Appointed Date: 23 November 2001

Secretary
LE GRICE, Frederick William
Resigned: 22 November 2001
Appointed Date: 03 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2001
Appointed Date: 02 July 2001

Director
ADAMS, Elizabeth Ann
Resigned: 06 January 2006
Appointed Date: 18 April 2005
56 years old

Director
ALLEN, Stephen
Resigned: 31 January 2008
Appointed Date: 06 January 2006
64 years old

Director
BLACK, Russell Norman
Resigned: 05 October 2010
Appointed Date: 09 July 2004
52 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 06 January 2006
61 years old

Director
CLARK, Christopher Dean
Resigned: 18 April 2005
Appointed Date: 03 August 2001
51 years old

Director
COUPE, Frederick David Richard
Resigned: 09 July 2004
Appointed Date: 03 August 2001
63 years old

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 08 October 2001
66 years old

Director
FRANKLIN, Jennifer Ann
Resigned: 28 February 2013
Appointed Date: 05 October 2010
59 years old

Director
MARTIN, Andrew John
Resigned: 30 June 2006
Appointed Date: 08 October 2001
79 years old

Director
MOUSLEY, Emily Ann
Resigned: 28 October 2015
Appointed Date: 13 September 2011
57 years old

Director
MOUSLEY, Emily Ann
Resigned: 05 October 2010
Appointed Date: 06 January 2006
57 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 31 January 2008
51 years old

Director
YIANNACOU, Helen
Resigned: 21 October 2011
Appointed Date: 05 October 2010
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Retail Value General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETAIL VALUE NOMINEES LIMITED Events

23 May 2017
Accounts for a dormant company made up to 31 December 2016
11 Jan 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
02 Nov 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
...
... and 82 more events
16 Aug 2001
Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
07 Aug 2001
Company name changed majordrink LIMITED\certificate issued on 07/08/01
02 Jul 2001
Incorporation

RETAIL VALUE NOMINEES LIMITED Charges

21 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 above bar, southampton. Fixed charge all buildings and…
15 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 489 aylestone road and land adjoining leicester…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21, 21A, 23 and 23A tavern street ipswich and land lying to…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 21 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of portswood road southampton…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86-96 london road north lowestoft suffolk t/no: SK184761…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 high street, 3/3A north street and 1 park street ashford…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,2,3,3A and 3B queens rd,17 market place and 18 market…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 cornhill,bury st edmunds,suffolk; 51 and 53 english…