ROY NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 3BF
Company number 00285269
Status Active
Incorporation Date 2 May 1934
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Appointment of Simon Olenka as a director on 7 January 2017; Termination of appointment of Timothy Graham Wood as a director on 6 January 2017. The most likely internet sites of ROY NOMINEES LIMITED are www.roynominees.co.uk, and www.roy-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roy Nominees Limited is a Private Limited Company. The company registration number is 00285269. Roy Nominees Limited has been working since 02 May 1934. The present status of the company is Active. The registered address of Roy Nominees Limited is Riverbank House 2 Swan Lane London Ec4r 3bf. . RICHARDSON, Alex is a Secretary of the company. HARRISON, Patricia Diann is a Director of the company. OLENKA, Simon is a Director of the company. Secretary ADEJUMO, Oluremi has been resigned. Secretary COATMAN, Helen Joanna has been resigned. Secretary CURTIS, Samantha Jane has been resigned. Secretary FISHER, Charles John Hamilton has been resigned. Secretary MOODY, Patricia Joan has been resigned. Secretary PIKE, Geoff has been resigned. Secretary SHAH, Farhat has been resigned. Director BANKS, David Julian has been resigned. Director BARKER, Richard has been resigned. Director BARNS, Lawrence Mark has been resigned. Director BARR, Brian Ernest has been resigned. Director BERRESFORD, Craig has been resigned. Director BICKLEY, Anthony John has been resigned. Director BRADSHAW, Clifford has been resigned. Director BROWN, Cortland Scott has been resigned. Director BROWN, Keith Stuart has been resigned. Director CLEAVELY, Peter has been resigned. Director COLEMAN, Simon Gary has been resigned. Director CURTIS, Samantha Jane has been resigned. Director CUTTS, Philip Martin has been resigned. Director DORAN, Patrick James has been resigned. Director FENTON, Steven Richard has been resigned. Director GARTSIDE, Timothy Ivan has been resigned. Director GATEHOUSE, Martyn John has been resigned. Director GHALI, Maggie Michelle has been resigned. Director HEDGES, Paul D has been resigned. Director HUMPHREY, Jonathan Paul has been resigned. Director LEE, Christopher Rupert has been resigned. Director MASLECK, Ronald Alan has been resigned. Director MEAGER, Joanna has been resigned. Director MEREDITH, Anthony David Alan has been resigned. Director MILLWARD, Neil has been resigned. Director OLENKA, Simon has been resigned. Director OLENKA, Simon has been resigned. Director PIKE, Geoff has been resigned. Director PLACIDO, Jose has been resigned. Director REED, Brian Arthur has been resigned. Director SEARS, Thomas Casey has been resigned. Director SHAPLAND, Simon Timothy has been resigned. Director SPALDING, Alan has been resigned. Director STILLABOWER, Paul D has been resigned. Director STILLABOWER, Paul has been resigned. Director WINDSOR, Eugenia Margaret has been resigned. Director WOOD, Timothy Graham has been resigned. Director WRIGHT, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RICHARDSON, Alex
Appointed Date: 06 December 2016

Director
HARRISON, Patricia Diann
Appointed Date: 07 December 2015
54 years old

Director
OLENKA, Simon
Appointed Date: 07 January 2017
59 years old

Resigned Directors

Secretary
ADEJUMO, Oluremi
Resigned: 03 June 2016
Appointed Date: 11 April 2014

Secretary
COATMAN, Helen Joanna
Resigned: 13 June 2006
Appointed Date: 31 July 2003

Secretary
CURTIS, Samantha Jane
Resigned: 10 April 2014
Appointed Date: 25 August 2008

Secretary
FISHER, Charles John Hamilton
Resigned: 31 July 2003
Appointed Date: 01 September 1993

Secretary
MOODY, Patricia Joan
Resigned: 01 September 1993

Secretary
PIKE, Geoff
Resigned: 31 July 2008
Appointed Date: 24 October 2006

Secretary
SHAH, Farhat
Resigned: 25 October 2006
Appointed Date: 29 September 2005

Director
BANKS, David Julian
Resigned: 30 September 2001
Appointed Date: 01 August 2000
61 years old

Director
BARKER, Richard
Resigned: 01 August 2000
Appointed Date: 03 March 1994
71 years old

Director
BARNS, Lawrence Mark
Resigned: 27 January 1995
62 years old

Director
BARR, Brian Ernest
Resigned: 01 September 1993
76 years old

Director
BERRESFORD, Craig
Resigned: 01 August 2000
Appointed Date: 15 September 1994
70 years old

Director
BICKLEY, Anthony John
Resigned: 07 January 1998
Appointed Date: 07 February 1995
69 years old

Director
BRADSHAW, Clifford
Resigned: 01 August 2000
67 years old

Director
BROWN, Cortland Scott
Resigned: 18 May 1999
Appointed Date: 01 November 1996
70 years old

Director
BROWN, Keith Stuart
Resigned: 31 March 1993
92 years old

Director
CLEAVELY, Peter
Resigned: 23 October 2006
Appointed Date: 01 August 2000
64 years old

Director
COLEMAN, Simon Gary
Resigned: 15 July 2011
Appointed Date: 15 November 2002
61 years old

Director
CURTIS, Samantha Jane
Resigned: 10 April 2014
Appointed Date: 01 September 2008
42 years old

Director
CUTTS, Philip Martin
Resigned: 01 November 1996
Appointed Date: 01 September 1993
70 years old

Director
DORAN, Patrick James
Resigned: 01 August 2000
Appointed Date: 07 February 1995
66 years old

Director
FENTON, Steven Richard
Resigned: 11 March 1993
68 years old

Director
GARTSIDE, Timothy Ivan
Resigned: 13 August 1993
70 years old

Director
GATEHOUSE, Martyn John
Resigned: 30 July 2003
Appointed Date: 01 August 2000
64 years old

Director
GHALI, Maggie Michelle
Resigned: 27 August 1993
61 years old

Director
HEDGES, Paul D
Resigned: 21 December 2000
Appointed Date: 01 August 2000
62 years old

Director
HUMPHREY, Jonathan Paul
Resigned: 07 December 2015
Appointed Date: 04 February 2015
59 years old

Director
LEE, Christopher Rupert
Resigned: 01 September 1993
80 years old

Director
MASLECK, Ronald Alan
Resigned: 30 April 1994
Appointed Date: 01 September 1993
88 years old

Director
MEAGER, Joanna
Resigned: 15 August 2013
Appointed Date: 01 September 2008
59 years old

Director
MEREDITH, Anthony David Alan
Resigned: 01 August 2000
79 years old

Director
MILLWARD, Neil
Resigned: 31 October 1994
Appointed Date: 11 November 1993
78 years old

Director
OLENKA, Simon
Resigned: 15 August 2013
Appointed Date: 01 August 2000
59 years old

Director
OLENKA, Simon
Resigned: 26 August 1994
Appointed Date: 11 November 1993
59 years old

Director
PIKE, Geoff
Resigned: 31 July 2008
Appointed Date: 15 October 2001
65 years old

Director
PLACIDO, Jose
Resigned: 01 August 2000
Appointed Date: 13 May 1996
66 years old

Director
REED, Brian Arthur
Resigned: 04 July 2000
Appointed Date: 11 November 1993
73 years old

Director
SEARS, Thomas Casey
Resigned: 23 April 1996
Appointed Date: 01 November 1994
75 years old

Director
SHAPLAND, Simon Timothy
Resigned: 30 January 2015
Appointed Date: 31 July 2013
65 years old

Director
SPALDING, Alan
Resigned: 20 January 1995
Appointed Date: 03 March 1994
67 years old

Director
STILLABOWER, Paul D
Resigned: 23 January 2003
Appointed Date: 01 August 2000
59 years old

Director
STILLABOWER, Paul
Resigned: 06 January 1995
Appointed Date: 03 March 1994
59 years old

Director
WINDSOR, Eugenia Margaret
Resigned: 15 September 1994
72 years old

Director
WOOD, Timothy Graham
Resigned: 06 January 2017
Appointed Date: 31 July 2013
58 years old

Director
WRIGHT, Robert
Resigned: 31 August 2008
Appointed Date: 07 April 2003
71 years old

Persons With Significant Control

Royal Bank Of Canada
Notified on: 9 July 2016
Nature of control: Ownership of shares – 75% or more

ROY NOMINEES LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 October 2016
22 Jan 2017
Appointment of Simon Olenka as a director on 7 January 2017
06 Jan 2017
Termination of appointment of Timothy Graham Wood as a director on 6 January 2017
08 Dec 2016
Appointment of Alex Richardson as a secretary on 6 December 2016
25 Jul 2016
Director's details changed for Timothy Graham Wood on 25 July 2016
...
... and 198 more events
25 Sep 1986
Director resigned;new director appointed

26 Jun 1986
Full accounts made up to 2 March 1986

26 Jun 1986
Return made up to 23/06/86; full list of members

10 Jun 1986
New director appointed

02 Mar 1934
Certificate of incorporation

ROY NOMINEES LIMITED Charges

5 August 2004
Subordination agreement
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Mable Commercial Funding Limited
Description: If any obligor makes any payment in cash or in kind on…
5 August 2004
An accession agreement
Delivered: 16 August 2004
Status: Outstanding
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties
Description: The company as a junior creditor under the subordination…