SILVERFLEET BOS NOMINEES LIMITED
LONDON PPMC BOS NOMINEES LIMITED PPMV BOS NOMINEES LIMITED

Hellopages » City of London » City of London » EC4V 5ER

Company number 04844541
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address 1 CARTER LANE, LONDON, ENGLAND, EC4V 5ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1 . The most likely internet sites of SILVERFLEET BOS NOMINEES LIMITED are www.silverfleetbosnominees.co.uk, and www.silverfleet-bos-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverfleet Bos Nominees Limited is a Private Limited Company. The company registration number is 04844541. Silverfleet Bos Nominees Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Silverfleet Bos Nominees Limited is 1 Carter Lane London England Ec4v 5er. . JORDAN, Darren James is a Secretary of the company. ASHTON, Kay Elizabeth is a Director of the company. JORDAN, Darren James is a Director of the company. MACDOUGALL, Neil Patrick is a Director of the company. WHILEY, Gareth Ridgwell is a Director of the company. Secretary HASLETT, James Keith has been resigned. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary M&G MANAGEMENT SERVICES LIMITED has been resigned. Director HASLETT, James Keith has been resigned. Director KELLY, Christopher Hugh has been resigned. Director MACKINTOSH, Alistair Angus has been resigned. Director MORGAN, Jonathan Windsor has been resigned. Director RIHON, Jean Lou has been resigned. Director TURNER, Matthew Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JORDAN, Darren James
Appointed Date: 26 August 2009

Director
ASHTON, Kay Elizabeth
Appointed Date: 29 July 2003
60 years old

Director
JORDAN, Darren James
Appointed Date: 28 April 2009
57 years old

Director
MACDOUGALL, Neil Patrick
Appointed Date: 29 July 2003
60 years old

Director
WHILEY, Gareth Ridgwell
Appointed Date: 29 July 2003
57 years old

Resigned Directors

Secretary
HASLETT, James Keith
Resigned: 26 August 2009
Appointed Date: 08 November 2007

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 24 July 2003

Secretary
M&G MANAGEMENT SERVICES LIMITED
Resigned: 08 November 2007
Appointed Date: 01 February 2006

Director
HASLETT, James Keith
Resigned: 28 April 2009
Appointed Date: 24 July 2003
72 years old

Director
KELLY, Christopher Hugh
Resigned: 30 September 2008
Appointed Date: 29 July 2003
59 years old

Director
MACKINTOSH, Alistair Angus
Resigned: 31 August 2004
Appointed Date: 29 July 2003
62 years old

Director
MORGAN, Jonathan Windsor
Resigned: 28 February 2005
Appointed Date: 24 July 2003
68 years old

Director
RIHON, Jean Lou
Resigned: 07 November 2011
Appointed Date: 29 July 2003
70 years old

Director
TURNER, Matthew Charles
Resigned: 30 November 2004
Appointed Date: 29 July 2003
61 years old

Persons With Significant Control

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

SILVERFLEET BOS NOMINEES LIMITED Events

10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

29 Jun 2015
Full accounts made up to 31 December 2014
09 Oct 2014
Full accounts made up to 31 December 2013
...
... and 68 more events
22 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
24 Jul 2003
Incorporation