REYKER NOMINEES LTD
LONDON

Hellopages » City of London » City of London » EC2R 6AR

Company number 02056221
Status Active
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address 17 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 17 Moorgate London EC2R 6AR on 12 January 2017; Registered office address changed from 17 Moorgate London EC2R 6AR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 23 November 2016. The most likely internet sites of REYKER NOMINEES LTD are www.reykernominees.co.uk, and www.reyker-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 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.Reyker Nominees Ltd is a Private Limited Company. The company registration number is 02056221. Reyker Nominees Ltd has been working since 18 September 1986. The present status of the company is Active. The registered address of Reyker Nominees Ltd is 17 Moorgate London United Kingdom Ec2r 6ar. . BARNWELL, Adrian is a Director of the company. BROWN, Philippa Jane is a Director of the company. Secretary BROWN, Philippa Jane has been resigned. Secretary HALE, Christopher has been resigned. Secretary HALE, Christopher has been resigned. Secretary MITCHELL, David Thomas has been resigned. Secretary MOORHOUSE, Karin Bernadette has been resigned. Secretary MOORHOUSE, Kelly Beatrice has been resigned. Secretary PERRY, Robert Joseph has been resigned. Director BACON, Robert Derek has been resigned. Director BROWN, Philippa Jane has been resigned. Director BURTON, Paul Charles has been resigned. Director FREEMAN, Nicholas Donald James has been resigned. Director MOORHOUSE, John Jarvis has been resigned. Director MOORHOUSE, Kelly Beatrice has been resigned. Director NELLIES, Andrew David has been resigned. Director PERRY, Robert Joseph has been resigned. Director WATSON, Andrew Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BARNWELL, Adrian
Appointed Date: 20 December 2012
68 years old

Director
BROWN, Philippa Jane
Appointed Date: 27 October 2010
58 years old

Resigned Directors

Secretary
BROWN, Philippa Jane
Resigned: 01 July 1994

Secretary
HALE, Christopher
Resigned: 27 October 2010
Appointed Date: 01 June 2009

Secretary
HALE, Christopher
Resigned: 31 December 2008
Appointed Date: 01 November 2005

Secretary
MITCHELL, David Thomas
Resigned: 31 October 2005
Appointed Date: 27 March 1997

Secretary
MOORHOUSE, Karin Bernadette
Resigned: 01 June 2009
Appointed Date: 31 December 2008

Secretary
MOORHOUSE, Kelly Beatrice
Resigned: 20 December 2012
Appointed Date: 27 October 2010

Secretary
PERRY, Robert Joseph
Resigned: 27 March 1997
Appointed Date: 01 July 1994

Director
BACON, Robert Derek
Resigned: 27 October 2010
Appointed Date: 01 November 2005
51 years old

Director
BROWN, Philippa Jane
Resigned: 31 March 2003
Appointed Date: 01 July 1994
58 years old

Director
BURTON, Paul Charles
Resigned: 27 October 2010
Appointed Date: 01 November 2005
58 years old

Director
FREEMAN, Nicholas Donald James
Resigned: 31 December 1994
87 years old

Director
MOORHOUSE, John Jarvis
Resigned: 23 July 2010
76 years old

Director
MOORHOUSE, Kelly Beatrice
Resigned: 20 December 2012
Appointed Date: 27 October 2010
39 years old

Director
NELLIES, Andrew David
Resigned: 14 February 2013
Appointed Date: 01 November 2005
45 years old

Director
PERRY, Robert Joseph
Resigned: 27 March 1997
Appointed Date: 01 July 1994
59 years old

Director
WATSON, Andrew Philip
Resigned: 23 December 2010
Appointed Date: 01 July 2001
62 years old

Persons With Significant Control

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

REYKER NOMINEES LTD Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 17 Moorgate London EC2R 6AR on 12 January 2017
23 Nov 2016
Registered office address changed from 17 Moorgate London EC2R 6AR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 23 November 2016
18 Oct 2016
Director's details changed for Mr Adrian Barnwell on 13 October 2016
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 110 more events
28 Nov 1986
New director appointed

19 Sep 1986
Registered office changed on 19/09/86 from: 124/128 city road london EC1V 2NJ

19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1986
Incorporation
18 Sep 1986
Certificate of Incorporation