ST. HELENS NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 5DD

Company number 00271356
Status Active
Incorporation Date 19 December 1932
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Tim Lord as a director on 19 August 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of ST. HELENS NOMINEES LIMITED are www.sthelensnominees.co.uk, and www.st-helens-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 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.St Helens Nominees Limited is a Private Limited Company. The company registration number is 00271356. St Helens Nominees Limited has been working since 19 December 1932. The present status of the company is Active. The registered address of St Helens Nominees Limited is 1 Basinghall Avenue London Ec2v 5dd. . SC (SECRETARIES) LIMITED is a Secretary of the company. AMEY, Michelle is a Director of the company. BIBBY, Alison Clare is a Director of the company. CHAMBERS, Paul Stuart is a Director of the company. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary SAYERS, Ian Lawrence has been resigned. Secretary SKIPPEN, Terry Charles has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Director BAMFORD, Julie has been resigned. Director BEDINGHAM, Adrian Paul has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director BOWEN, Irene Georgina has been resigned. Director BRIMACOMBE, David John has been resigned. Director BROWN, Charles Bennett has been resigned. Director CHANDLER, Janet Ada Priscilla has been resigned. Director DAVEY, James Wallace has been resigned. Director DEASY, John Gerard has been resigned. Director FINLAYSON, Colin has been resigned. Director FOWLER, Janet Lorraine has been resigned. Director HALE, Audrey Irene has been resigned. Director HARVEY, Deborah has been resigned. Director HARVEY, Deborah has been resigned. Director JAIN, Sandeep Kumar has been resigned. Director JENNINGS, Paul Nicholas has been resigned. Director LAWS, Kim has been resigned. Director LORD, Tim has been resigned. Director MACLEOD, Alastair Andrew has been resigned. Director MCALL, Barbara Anne has been resigned. Director RANSOM, Kathleen Maria has been resigned. Director SAYERS, Ian Lawrence has been resigned. Director SKIPPEN, Terry Charles has been resigned. Director SNELLING, Michael John has been resigned. Director SNOW, Averina Anita has been resigned. Director STYLIANOU, Andreas has been resigned. Director TRICHUR, Krishnakumar Narayanan has been resigned. Director WEBSTER, Malcolm David John has been resigned. Director WELCH, Gaynor Jill has been resigned. Director WESTRUP, Patricia Joan Ann has been resigned. Director WYLES, Jane has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 06 February 2008

Director
AMEY, Michelle
Appointed Date: 03 May 2012
57 years old

Director
BIBBY, Alison Clare
Appointed Date: 03 May 2012
58 years old

Director
CHAMBERS, Paul Stuart
Appointed Date: 01 October 2012
58 years old

Resigned Directors

Secretary
BENTLEY, Gordon Andrew
Resigned: 16 April 1997
Appointed Date: 21 April 1995

Secretary
SAYERS, Ian Lawrence
Resigned: 23 June 1998
Appointed Date: 16 April 1997

Secretary
SKIPPEN, Terry Charles
Resigned: 06 February 2008
Appointed Date: 23 June 1998

Secretary
WELCH, Gaynor Jill
Resigned: 21 April 1995

Director
BAMFORD, Julie
Resigned: 31 December 2009
Appointed Date: 19 September 2003
69 years old

Director
BEDINGHAM, Adrian Paul
Resigned: 19 November 1998
Appointed Date: 27 September 1994
62 years old

Director
BENTLEY, Gordon Andrew
Resigned: 19 March 2003
Appointed Date: 21 December 2000
66 years old

Director
BENTLEY, Gordon Andrew
Resigned: 16 April 1997
Appointed Date: 21 April 1995
66 years old

Director
BOWEN, Irene Georgina
Resigned: 10 November 1992
80 years old

Director
BRIMACOMBE, David John
Resigned: 01 September 2005
Appointed Date: 19 March 2003
67 years old

Director
BROWN, Charles Bennett
Resigned: 30 September 2006
Appointed Date: 01 September 2005
58 years old

Director
CHANDLER, Janet Ada Priscilla
Resigned: 24 January 2000
Appointed Date: 01 March 1993
70 years old

Director
DAVEY, James Wallace
Resigned: 27 September 1994
Appointed Date: 01 March 1993
81 years old

Director
DEASY, John Gerard
Resigned: 31 March 2000
Appointed Date: 05 February 1997
57 years old

Director
FINLAYSON, Colin
Resigned: 22 December 2000
Appointed Date: 31 March 2000
66 years old

Director
FOWLER, Janet Lorraine
Resigned: 22 December 2000
Appointed Date: 31 March 2000
66 years old

Director
HALE, Audrey Irene
Resigned: 30 June 1993
78 years old

Director
HARVEY, Deborah
Resigned: 19 September 2003
Appointed Date: 03 August 2001
57 years old

Director
HARVEY, Deborah
Resigned: 03 August 2001
Appointed Date: 08 February 1999
57 years old

Director
JAIN, Sandeep Kumar
Resigned: 01 October 2012
Appointed Date: 11 May 2007
62 years old

Director
JENNINGS, Paul Nicholas
Resigned: 28 January 1997
Appointed Date: 19 July 1995
67 years old

Director
LAWS, Kim
Resigned: 31 March 2000
Appointed Date: 06 September 1993
66 years old

Director
LORD, Tim
Resigned: 19 August 2016
Appointed Date: 13 October 2014
63 years old

Director
MACLEOD, Alastair Andrew
Resigned: 22 December 2000
Appointed Date: 12 November 1992
60 years old

Director
MCALL, Barbara Anne
Resigned: 03 May 2012
Appointed Date: 17 December 2009
54 years old

Director
RANSOM, Kathleen Maria
Resigned: 26 March 1993
70 years old

Director
SAYERS, Ian Lawrence
Resigned: 26 June 1998
Appointed Date: 16 April 1997
63 years old

Director
SKIPPEN, Terry Charles
Resigned: 03 May 2012
Appointed Date: 03 August 2001
72 years old

Director
SNELLING, Michael John
Resigned: 09 November 1992
77 years old

Director
SNOW, Averina Anita
Resigned: 01 October 2012
Appointed Date: 21 December 2000
69 years old

Director
STYLIANOU, Andreas
Resigned: 26 August 1992
83 years old

Director
TRICHUR, Krishnakumar Narayanan
Resigned: 13 October 2014
Appointed Date: 01 October 2012
60 years old

Director
WEBSTER, Malcolm David John
Resigned: 26 March 1993
80 years old

Director
WELCH, Gaynor Jill
Resigned: 21 April 1995
Appointed Date: 27 September 1994
69 years old

Director
WESTRUP, Patricia Joan Ann
Resigned: 19 July 1995
Appointed Date: 12 November 1992
80 years old

Director
WYLES, Jane
Resigned: 22 December 2000
Appointed Date: 05 February 1997
57 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 03 August 2001
Appointed Date: 26 June 1998
63 years old

ST. HELENS NOMINEES LIMITED Events

25 Aug 2016
Termination of appointment of Tim Lord as a director on 19 August 2016
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

02 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 148 more events
25 Jun 1987
Accounts for a dormant company made up to 31 December 1986

25 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 May 1987
Return made up to 08/04/87; full list of members

25 Jun 1986
Full accounts made up to 31 December 1985

25 Jun 1986
Return made up to 02/05/86; full list of members