SEALION NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 1HQ

Company number 01066085
Status Active
Incorporation Date 15 August 1972
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016; Termination of appointment of Richard Ian Jones as a director on 19 October 2016. The most likely internet sites of SEALION NOMINEES LIMITED are www.sealionnominees.co.uk, and www.sealion-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealion Nominees Limited is a Private Limited Company. The company registration number is 01066085. Sealion Nominees Limited has been working since 15 August 1972. The present status of the company is Active. The registered address of Sealion Nominees Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. STEPHENSON-POPE, Mark David is a Director of the company. WOOD, Philip John is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Secretary GARWOOD, John Raymond has been resigned. Secretary GIRLING, Anne Christine has been resigned. Secretary RICHARDS, Marilyn Ivy has been resigned. Secretary SEARLE, Debra Anne has been resigned. Director ANDREWS, Richard John has been resigned. Director DOBINSON, Arthur Leslie has been resigned. Director GARWOOD, John Raymond has been resigned. Director GIRLING, Anne Christine has been resigned. Director GOODERUM, Stephen Paul has been resigned. Director HAYDEN, Martin Frederick has been resigned. Director HEATH, Michael Robert has been resigned. Director JONES, Richard Ian has been resigned. Director LANGHAM, Carol Ann has been resigned. Director LEWIS, David Alasdair has been resigned. Director LOUIS, Mark James has been resigned. Director MCALL, Barbara Anne has been resigned. Director PARKER, David Marcus has been resigned. Director PEARSON, Keith Lindsay has been resigned. Director REGAN, Joseph Francis has been resigned. Director REYNOLDS, Christopher Ian has been resigned. Director SEARLE, Debra Anne has been resigned. Director SPANNER, Trevor William has been resigned. Director SPARBER, Lubomir has been resigned. Director THOMSON, David Fraser has been resigned. Director WATSON, Simon Donald has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2003

Director
STEPHENSON-POPE, Mark David
Appointed Date: 01 November 2016
55 years old

Director
WOOD, Philip John
Appointed Date: 08 November 2012
46 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 15 January 1993

Secretary
GARWOOD, John Raymond
Resigned: 23 March 1995
Appointed Date: 15 January 1993

Secretary
GIRLING, Anne Christine
Resigned: 28 November 2001
Appointed Date: 29 June 2001

Secretary
RICHARDS, Marilyn Ivy
Resigned: 16 August 2001
Appointed Date: 23 March 1995

Secretary
SEARLE, Debra Anne
Resigned: 01 December 2003
Appointed Date: 28 November 2001

Director
ANDREWS, Richard John
Resigned: 06 November 2000
Appointed Date: 28 October 1998
71 years old

Director
DOBINSON, Arthur Leslie
Resigned: 21 October 1998
84 years old

Director
GARWOOD, John Raymond
Resigned: 12 March 1996
67 years old

Director
GIRLING, Anne Christine
Resigned: 30 November 2001
Appointed Date: 26 January 2001
61 years old

Director
GOODERUM, Stephen Paul
Resigned: 16 August 2001
Appointed Date: 10 November 2000
67 years old

Director
HAYDEN, Martin Frederick
Resigned: 10 January 2003
Appointed Date: 28 October 1998
59 years old

Director
HEATH, Michael Robert
Resigned: 25 April 1995
87 years old

Director
JONES, Richard Ian
Resigned: 19 October 2016
Appointed Date: 24 March 2011
51 years old

Director
LANGHAM, Carol Ann
Resigned: 14 August 2000
Appointed Date: 10 November 1995
81 years old

Director
LEWIS, David Alasdair
Resigned: 28 February 2002
Appointed Date: 06 March 2001
65 years old

Director
LOUIS, Mark James
Resigned: 28 June 1993
62 years old

Director
MCALL, Barbara Anne
Resigned: 26 September 2002
Appointed Date: 30 November 2001
54 years old

Director
PARKER, David Marcus
Resigned: 29 July 2016
Appointed Date: 12 April 2007
55 years old

Director
PEARSON, Keith Lindsay
Resigned: 09 July 2009
Appointed Date: 10 July 2003
70 years old

Director
REGAN, Joseph Francis
Resigned: 10 July 2003
Appointed Date: 26 January 2001
72 years old

Director
REYNOLDS, Christopher Ian
Resigned: 22 October 2012
Appointed Date: 08 July 2009
53 years old

Director
SEARLE, Debra Anne
Resigned: 01 March 2005
Appointed Date: 20 March 1996
66 years old

Director
SPANNER, Trevor William
Resigned: 12 December 2006
Appointed Date: 01 March 2005
65 years old

Director
SPARBER, Lubomir
Resigned: 21 October 1998
78 years old

Director
THOMSON, David Fraser
Resigned: 28 March 2011
Appointed Date: 26 January 2001
65 years old

Director
WATSON, Simon Donald
Resigned: 10 November 1995
Appointed Date: 23 March 1995
61 years old

Persons With Significant Control

Smith Bros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEALION NOMINEES LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
02 Nov 2016
Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016
02 Nov 2016
Termination of appointment of Richard Ian Jones as a director on 19 October 2016
30 Aug 2016
Termination of appointment of David Marcus Parker as a director on 29 July 2016
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 148 more events
11 Jun 1987
Director resigned

27 Mar 1987
Accounting reference date extended from 25/04 to 30/04

21 Mar 1987
Secretary resigned;new secretary appointed

20 Dec 1986
Full accounts made up to 25 April 1986

23 Oct 1986
Return made up to 25/04/86; full list of members