SHERRARDS NOMINEE DIRECTORS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3BG

Company number 05218687
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address C/O SHERRARDS SOLICITORS, 1-3 PEMBERTON ROW, LONDON, ENGLAND, EC4A 3BG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016. The most likely internet sites of SHERRARDS NOMINEE DIRECTORS LIMITED are www.sherrardsnomineedirectors.co.uk, and www.sherrards-nominee-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 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.Sherrards Nominee Directors Limited is a Private Limited Company. The company registration number is 05218687. Sherrards Nominee Directors Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Sherrards Nominee Directors Limited is C O Sherrards Solicitors 1 3 Pemberton Row London England Ec4a 3bg. The cash in hand is £0k. It is £0k against last year. . SHERRARDS COMPANY SECRETARIAL LIMITED is a Secretary of the company. DA COSTA, Jean-Paul is a Director of the company. HEAD, Leigh Barry is a Director of the company. Director BAKER, Ian Stewart has been resigned. Director HUGHES, David has been resigned. The company operates in "Solicitors".


sherrards nominee directors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHERRARDS COMPANY SECRETARIAL LIMITED
Appointed Date: 01 September 2004

Director
DA COSTA, Jean-Paul
Appointed Date: 15 November 2011
62 years old

Director
HEAD, Leigh Barry
Appointed Date: 01 September 2009
53 years old

Resigned Directors

Director
BAKER, Ian Stewart
Resigned: 01 September 2009
Appointed Date: 13 September 2004
71 years old

Director
HUGHES, David
Resigned: 12 July 2007
Appointed Date: 01 September 2004
49 years old

Persons With Significant Control

Mr Alasdair Paul Mcmillan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SHERRARDS NOMINEE DIRECTORS LIMITED Events

27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 May 2016
Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016
04 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

11 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 22 more events
13 Sep 2006
Director's particulars changed
10 Apr 2006
Accounts for a dormant company made up to 30 September 2005
11 Oct 2005
Return made up to 01/09/05; full list of members
04 Oct 2004
New director appointed
01 Sep 2004
Incorporation