SHARELINK NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 02325911
Status Liquidation
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-20 . The most likely internet sites of SHARELINK NOMINEES LIMITED are www.sharelinknominees.co.uk, and www.sharelink-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharelink Nominees Limited is a Private Limited Company. The company registration number is 02325911. Sharelink Nominees Limited has been working since 07 December 1988. The present status of the company is Liquidation. The registered address of Sharelink Nominees Limited is Hill House 1 Little New Street London Ec4a 3tr. . BARCOSEC LIMITED is a Secretary of the company. DICKINSON, Rupert is a Director of the company. PHILIPPS, Richard Henry is a Director of the company. Secretary BULL, Kenneth George has been resigned. Secretary HENWOOD, Julian Richard has been resigned. Secretary PREECE, John Howard has been resigned. Director BULL, Kenneth George has been resigned. Director BURD, Paul Howard has been resigned. Director CONCANNON, Susan Anne has been resigned. Director CUNNINGHAM, Andrew Mcmillan has been resigned. Director CURRIE, David Mclean has been resigned. Director DOOLEY, Lee John has been resigned. Director DUSTE, Robert has been resigned. Director GIBSON, John Stewart has been resigned. Director HALL, Peter Lindop has been resigned. Director HAYWARD, Christopher has been resigned. Director JONES, David Leighton has been resigned. Director LAMBERT, Martin William has been resigned. Director MARTINETTO, Joseph R has been resigned. Director MEAD, Rosemary Anne has been resigned. Director NAUIOKAS, Amy has been resigned. Director PREECE, John Howard has been resigned. Director SILVERTHORNE, Ian Leslie has been resigned. Director STEWART, Scott Andrew has been resigned. Director URQUHART, Ramsay Alexander has been resigned. Director VALENCIA, Luis Eduardo has been resigned. Director WALLING, Craig has been resigned. Director WHITTAKER, Thomas James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 31 January 2003

Director
DICKINSON, Rupert
Appointed Date: 19 March 2007
52 years old

Director
PHILIPPS, Richard Henry
Appointed Date: 15 May 2013
63 years old

Resigned Directors

Secretary
BULL, Kenneth George
Resigned: 31 December 1996

Secretary
HENWOOD, Julian Richard
Resigned: 31 January 2003
Appointed Date: 13 July 2001

Secretary
PREECE, John Howard
Resigned: 13 July 2001
Appointed Date: 01 January 1997

Director
BULL, Kenneth George
Resigned: 31 December 1996
81 years old

Director
BURD, Paul Howard
Resigned: 22 June 2016
Appointed Date: 11 October 2011
64 years old

Director
CONCANNON, Susan Anne
Resigned: 17 January 1997
Appointed Date: 25 June 1993
70 years old

Director
CUNNINGHAM, Andrew Mcmillan
Resigned: 23 May 2011
Appointed Date: 20 September 2010
52 years old

Director
CURRIE, David Mclean
Resigned: 15 May 2013
Appointed Date: 03 December 2010
53 years old

Director
DOOLEY, Lee John
Resigned: 11 April 2007
Appointed Date: 18 August 2004
59 years old

Director
DUSTE, Robert
Resigned: 16 August 2001
Appointed Date: 07 January 1999
69 years old

Director
GIBSON, John Stewart
Resigned: 12 April 2010
Appointed Date: 05 August 2004
65 years old

Director
HALL, Peter Lindop
Resigned: 28 February 2006
Appointed Date: 31 January 2003
61 years old

Director
HAYWARD, Christopher
Resigned: 11 January 2000
Appointed Date: 07 January 1999
65 years old

Director
JONES, David Leighton
Resigned: 31 December 1997
72 years old

Director
LAMBERT, Martin William
Resigned: 16 August 2001
73 years old

Director
MARTINETTO, Joseph R
Resigned: 31 January 2003
Appointed Date: 07 January 1999
63 years old

Director
MEAD, Rosemary Anne
Resigned: 12 January 2007
Appointed Date: 05 August 2004
70 years old

Director
NAUIOKAS, Amy
Resigned: 06 May 2008
Appointed Date: 31 August 2006
53 years old

Director
PREECE, John Howard
Resigned: 13 July 2001
79 years old

Director
SILVERTHORNE, Ian Leslie
Resigned: 30 March 2009
Appointed Date: 05 August 2004
66 years old

Director
STEWART, Scott Andrew
Resigned: 11 October 2011
Appointed Date: 03 December 2010
52 years old

Director
URQUHART, Ramsay Alexander
Resigned: 31 May 2010
Appointed Date: 26 March 2009
60 years old

Director
VALENCIA, Luis Eduardo
Resigned: 31 December 1999
Appointed Date: 07 January 1999
81 years old

Director
WALLING, Craig
Resigned: 31 January 2003
Appointed Date: 16 August 2001
72 years old

Director
WHITTAKER, Thomas James
Resigned: 31 January 2003
Appointed Date: 07 January 1999
68 years old

Persons With Significant Control

Barclays Sharedealing
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARELINK NOMINEES LIMITED Events

02 Mar 2017
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2 March 2017
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20

01 Mar 2017
Declaration of solvency
30 Dec 2016
Director's details changed for Rupert Dickinson on 14 August 2015
...
... and 149 more events
11 Oct 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Jun 1989
Director resigned;new director appointed

01 Mar 1989
Director resigned;new director appointed

01 Mar 1989
Director resigned;new director appointed

07 Dec 1988
Incorporation