SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD
Company number 01287713
Status Active
Incorporation Date 24 November 1976
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Alison Lesley Caroline Broadberry as a director on 21 October 2016. The most likely internet sites of SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED are www.speechlybirchamnomineecompany.co.uk, and www.speechly-bircham-nominee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speechly Bircham Nominee Company Limited is a Private Limited Company. The company registration number is 01287713. Speechly Bircham Nominee Company Limited has been working since 24 November 1976. The present status of the company is Active. The registered address of Speechly Bircham Nominee Company Limited is 5 Fleet Place London Ec4m 7rd. . CLAESSEN, Piers James is a Secretary of the company. BEGLEY, William James is a Director of the company. HUTTON, Charles Robert is a Director of the company. TRAFFORD, James Anthony is a Director of the company. WARD, David John Marcus is a Director of the company. WHITEHEAD, Jonathan Wright is a Director of the company. WRIGHT, Martin James is a Director of the company. Secretary MUSGRAVE, Mark Jonathan has been resigned. Director AVERY JONES, John Francis has been resigned. Director BROADBERRY, Alison Lesley Caroline has been resigned. Director BUTLER, Christopher Ian has been resigned. Director GOTHARD, Charles Nicholas Cockerell has been resigned. Director HANCOCK, William Hew John has been resigned. Director HARWOOD, Rosalind Jane has been resigned. Director HOUSTON, Christine Mary has been resigned. Director HUGHES, John Vickery has been resigned. Director KIMMINS, Ian James has been resigned. Director KIRBY, Richard Charles has been resigned. Director KLEINER, Graeme has been resigned. Director LIDDINGTON, John Hugh has been resigned. Director MUSGRAVE, Mark Jonathan has been resigned. Director ORCHARD, Neville Lewis has been resigned. Director PENNEY, Andrew Jonathan Hughes has been resigned. Director SUMMERS, Mark John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLAESSEN, Piers James
Appointed Date: 06 December 2012

Director
BEGLEY, William James
Appointed Date: 20 June 2012
54 years old

Director
HUTTON, Charles Robert
Appointed Date: 20 June 2012
52 years old

Director
TRAFFORD, James Anthony
Appointed Date: 02 August 2012
66 years old

Director

Director
WHITEHEAD, Jonathan Wright
Appointed Date: 29 September 2014
66 years old

Director
WRIGHT, Martin James
Appointed Date: 29 September 2014
68 years old

Resigned Directors

Secretary
MUSGRAVE, Mark Jonathan
Resigned: 06 December 2012

Director
AVERY JONES, John Francis
Resigned: 23 November 2001
85 years old

Director
BROADBERRY, Alison Lesley Caroline
Resigned: 21 October 2016
Appointed Date: 19 August 2010
56 years old

Director
BUTLER, Christopher Ian
Resigned: 31 March 2012
Appointed Date: 19 August 2010
69 years old

Director
GOTHARD, Charles Nicholas Cockerell
Resigned: 30 April 2013
Appointed Date: 19 August 2010
53 years old

Director
HANCOCK, William Hew John
Resigned: 14 March 2014
Appointed Date: 30 July 2001
63 years old

Director
HARWOOD, Rosalind Jane
Resigned: 01 December 2000
Appointed Date: 29 April 1999
60 years old

Director
HOUSTON, Christine Mary
Resigned: 22 November 1994
73 years old

Director
HUGHES, John Vickery
Resigned: 29 April 1999
Appointed Date: 25 November 1994
86 years old

Director
KIMMINS, Ian James
Resigned: 22 November 1994
90 years old

Director
KIRBY, Richard Charles
Resigned: 30 April 2012
79 years old

Director
KLEINER, Graeme
Resigned: 01 November 2014
Appointed Date: 19 August 2010
54 years old

Director
LIDDINGTON, John Hugh
Resigned: 31 March 2010
Appointed Date: 28 July 1993
72 years old

Director
MUSGRAVE, Mark Jonathan
Resigned: 31 October 2012
73 years old

Director
ORCHARD, Neville Lewis
Resigned: 06 December 1990
95 years old

Director
PENNEY, Andrew Jonathan Hughes
Resigned: 14 December 2007
Appointed Date: 23 January 2002
66 years old

Director
SUMMERS, Mark John
Resigned: 19 May 2011
Appointed Date: 19 August 2010
51 years old

Persons With Significant Control

Charles Russell Speechlys Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED Events

27 Jan 2017
Total exemption full accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
31 Oct 2016
Termination of appointment of Alison Lesley Caroline Broadberry as a director on 21 October 2016
22 Jan 2016
Total exemption full accounts made up to 30 April 2015
09 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6

...
... and 113 more events
05 Sep 1989
Accounting reference date shortened from 30/09 to 30/04

25 Oct 1988
Full accounts made up to 30 September 1987

20 Jul 1988
Return made up to 09/06/88; full list of members

28 Apr 1987
Full accounts made up to 30 September 1986

28 Apr 1987
Return made up to 08/04/87; full list of members