SILVERFLEET NOMINEES LIMITED
LONDON PPMC NOMINEES LIMITED PPMV NOMINEES LIMITED GS FIFTEEN LIMITED

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

Company number 03423189
Status Active
Incorporation Date 21 August 1997
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 one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1 . The most likely internet sites of SILVERFLEET NOMINEES LIMITED are www.silverfleetnominees.co.uk, and www.silverfleet-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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 Nominees Limited is a Private Limited Company. The company registration number is 03423189. Silverfleet Nominees Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Silverfleet 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 MCCLELLAND, Jonathan Peter has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary SIGLEY, Angela has been resigned. Secretary WALKER, Robert has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Secretary M&G MANAGEMENT SERVICES LIMITED has been resigned. Director CLARKE, Martin Andrew, Dr has been resigned. Nominee Director GREEN, David George has been resigned. Director GUEST, Walter Henry has been resigned. Director HASLETT, James Keith has been resigned. Director KELLY, Christopher Hugh has been resigned. Director LEWIS, Murray 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 SMITH, John Andrew 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: 19 May 1999
60 years old

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

Director
MACDOUGALL, Neil Patrick
Appointed Date: 19 May 1999
60 years old

Director
WHILEY, Gareth Ridgwell
Appointed Date: 29 July 2002
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
MCCLELLAND, Jonathan Peter
Resigned: 29 July 2002
Appointed Date: 14 February 2001

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 29 July 2002

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 January 2000
Appointed Date: 19 May 1999

Secretary
SIGLEY, Angela
Resigned: 18 April 2000
Appointed Date: 14 January 2000

Secretary
WALKER, Robert
Resigned: 19 May 1999
Appointed Date: 21 August 1997

Secretary
WINDRIDGE, Susan Doreen
Resigned: 14 February 2001
Appointed Date: 18 April 2000

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

Director
CLARKE, Martin Andrew, Dr
Resigned: 06 June 2002
Appointed Date: 19 May 1999
69 years old

Nominee Director
GREEN, David George
Resigned: 20 May 1999
Appointed Date: 21 August 1997
75 years old

Director
GUEST, Walter Henry
Resigned: 29 November 2001
Appointed Date: 19 May 1999
82 years old

Director
HASLETT, James Keith
Resigned: 28 April 2009
Appointed Date: 15 November 2000
72 years old

Director
KELLY, Christopher Hugh
Resigned: 30 September 2008
Appointed Date: 19 July 2000
59 years old

Director
LEWIS, Murray
Resigned: 26 May 2000
Appointed Date: 19 May 1999
71 years old

Director
MACKINTOSH, Alistair Angus
Resigned: 31 August 2004
Appointed Date: 04 May 1999
62 years old

Director
MORGAN, Jonathan Windsor
Resigned: 28 February 2005
Appointed Date: 19 May 1999
68 years old

Director
RIHON, Jean Lou
Resigned: 07 November 2011
Appointed Date: 19 July 2000
70 years old

Director
SMITH, John Andrew
Resigned: 29 August 2002
Appointed Date: 19 May 1999
65 years old

Director
TURNER, Matthew Charles
Resigned: 30 November 2004
Appointed Date: 19 May 1999
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 NOMINEES LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • 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 123 more events
04 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Sep 1997
Accounting reference date extended from 31/08/98 to 31/12/98
21 Aug 1997
Incorporation