REVEILLE NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AY

Company number 05678115
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address FLOOR 8, 71, QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017; Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of REVEILLE NOMINEES LIMITED are www.reveillenominees.co.uk, and www.reveille-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reveille Nominees Limited is a Private Limited Company. The company registration number is 05678115. Reveille Nominees Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Reveille Nominees Limited is Floor 8 71 Queen Victoria Street London England Ec4v 4ay. . JACKSON, Rupert James Humphrey is a Secretary of the company. VERITY, Michael William is a Secretary of the company. W B TRUSTEES is a Secretary of the company. BENSON, Michael D'Arcy, The Honourable is a Director of the company. GARDNER, Ceris Mary is a Director of the company. SMITH, Christopher is a Director of the company. Secretary BELCHER, Christopher has been resigned. Secretary HANNAY, Anthony Hewitt Scott has been resigned. Secretary SOLON, Paul Christopher Mark has been resigned. Secretary WITHINSHAW, John Prestwich has been resigned. Director CANE, Anthony Richard Godwin has been resigned. Director COLLINS, Philip has been resigned. Director HANNAY, Anthony Hewitt Scott has been resigned. Director SMITH, Christopher has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
JACKSON, Rupert James Humphrey
Appointed Date: 10 March 2015

Secretary
VERITY, Michael William
Appointed Date: 12 July 2011

Secretary
W B TRUSTEES
Appointed Date: 15 June 2011

Director
BENSON, Michael D'Arcy, The Honourable
Appointed Date: 17 January 2006
82 years old

Director
GARDNER, Ceris Mary
Appointed Date: 04 June 2014
72 years old

Director
SMITH, Christopher
Appointed Date: 04 June 2014
77 years old

Resigned Directors

Secretary
BELCHER, Christopher
Resigned: 29 June 2011
Appointed Date: 07 September 2010

Secretary
HANNAY, Anthony Hewitt Scott
Resigned: 30 May 2006
Appointed Date: 17 January 2006

Secretary
SOLON, Paul Christopher Mark
Resigned: 07 September 2010
Appointed Date: 30 May 2006

Secretary
WITHINSHAW, John Prestwich
Resigned: 10 March 2015
Appointed Date: 20 August 2007

Director
CANE, Anthony Richard Godwin
Resigned: 09 May 2017
Appointed Date: 01 July 2009
76 years old

Director
COLLINS, Philip
Resigned: 23 June 2009
Appointed Date: 17 January 2006
77 years old

Director
HANNAY, Anthony Hewitt Scott
Resigned: 31 March 2014
Appointed Date: 17 January 2006
81 years old

Director
SMITH, Christopher
Resigned: 04 June 2014
Appointed Date: 04 June 2014
77 years old

Persons With Significant Control

The Honourable Michael D'Arcy Benson
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Anthony Richard Godwin Cane
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ceris Mary Gardner
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Christopher Smith
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Rivington 2012 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REVEILLE NOMINEES LIMITED Events

17 May 2017
Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017
21 Feb 2017
Confirmation statement made on 17 January 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Aug 2016
Secretary's details changed for W B Trustees on 24 August 2016
22 Aug 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
...
... and 47 more events
24 Mar 2007
Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed

23 Feb 2007
Secretary resigned
23 Feb 2007
New secretary appointed
10 Mar 2006
Registered office changed on 10/03/06 from: bremners 6TH floor silkhouse court tithebarn street liverpool merseyside L2 2LZ
17 Jan 2006
Incorporation