SCRIP SECRETARIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1AR

Company number 04116112
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address 15TH FLOOR, 125, OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Appointment of Mr Thomas Charles Wexler as a director on 30 March 2016; Termination of appointment of Gary Russell Howes as a director on 30 March 2016. The most likely internet sites of SCRIP SECRETARIES LIMITED are www.scripsecretaries.co.uk, and www.scrip-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scrip Secretaries Limited is a Private Limited Company. The company registration number is 04116112. Scrip Secretaries Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Scrip Secretaries Limited is 15th Floor 125 Old Broad Street London England Ec2n 1ar. . AKINJIDE, Abayomi is a Director of the company. GOURLEY, Albert Carlisle is a Director of the company. KATZ, Jodi is a Director of the company. WEXLER, Thomas Charles is a Director of the company. Secretary PADDOCK, June Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHRYSANTHOU, Chrysanthos Theoclis has been resigned. Director GORDON, Nigel Raymond has been resigned. Director HOWES, Gary Russell has been resigned. Director PADDOCK, June Mary has been resigned. Director SMITH, David has been resigned. Director ZIMAN, Norman Julian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
AKINJIDE, Abayomi
Appointed Date: 08 January 2016
60 years old

Director
GOURLEY, Albert Carlisle
Appointed Date: 08 January 2016
60 years old

Director
KATZ, Jodi
Appointed Date: 30 March 2016
54 years old

Director
WEXLER, Thomas Charles
Appointed Date: 30 March 2016
65 years old

Resigned Directors

Secretary
PADDOCK, June Mary
Resigned: 16 March 2016
Appointed Date: 23 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Director
CHRYSANTHOU, Chrysanthos Theoclis
Resigned: 31 December 2015
Appointed Date: 23 February 2006
52 years old

Director
GORDON, Nigel Raymond
Resigned: 31 December 2015
Appointed Date: 23 November 2000
62 years old

Director
HOWES, Gary Russell
Resigned: 30 March 2016
Appointed Date: 07 January 2010
62 years old

Director
PADDOCK, June Mary
Resigned: 16 March 2016
Appointed Date: 23 November 2000
74 years old

Director
SMITH, David
Resigned: 08 January 2016
Appointed Date: 23 November 2000
70 years old

Director
ZIMAN, Norman Julian
Resigned: 11 September 2010
Appointed Date: 23 November 2000
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Mr Abayomi Akinjide
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Albert Carlisle Gourley
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Peter David Feldburg
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

SCRIP SECRETARIES LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
30 Mar 2016
Appointment of Mr Thomas Charles Wexler as a director on 30 March 2016
30 Mar 2016
Termination of appointment of Gary Russell Howes as a director on 30 March 2016
30 Mar 2016
Appointment of Ms Jodi Katz as a director on 30 March 2016
30 Mar 2016
Registered office address changed from C/O Fasken Martineau Llp 5th Floor 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016
...
... and 54 more events
29 Nov 2000
New secretary appointed;new director appointed
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
23 Nov 2000
Incorporation