STAPLE NOMINEES LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 02076846
Status Active
Incorporation Date 24 November 1986
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of STAPLE NOMINEES LIMITED are www.staplenominees.co.uk, and www.staple-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staple Nominees Limited is a Private Limited Company. The company registration number is 02076846. Staple Nominees Limited has been working since 24 November 1986. The present status of the company is Active. The registered address of Staple Nominees Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. MACDOWALL, Graham Williamson is a Director of the company. MUMFORD, Laurence John is a Director of the company. 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. Director BEDELL PEARCE, Keith Leonard has been resigned. Director BOYLING, Nigel Stephen has been resigned. Director CASSONI, Maria Luisa has been resigned. Director COOK, Stephen James has been resigned. Director DIBBEN, David William has been resigned. Director ELBOURNE, John Kenneth has been resigned. Director HIGGINBOTHAM, Robert Charles Trant has been resigned. Director JENKINS, Hugh Royston has been resigned. Director TALBOT, John Richard has been resigned. Director TAMLYN, Andrew has been resigned. Director WREN, Alan Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
MACDOWALL, Graham Williamson
Appointed Date: 07 February 2003
61 years old

Director
MUMFORD, Laurence John
Appointed Date: 09 November 2004
59 years old

Resigned Directors

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

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 16 August 2002
Appointed Date: 26 February 2001

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 16 August 2002

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 January 2000
Appointed Date: 08 March 1999

Secretary
SIGLEY, Angela
Resigned: 20 March 2000
Appointed Date: 14 January 2000

Secretary
WALKER, Robert
Resigned: 08 March 1999

Secretary
WINDRIDGE, Susan Doreen
Resigned: 26 February 2001
Appointed Date: 20 March 2000

Director
BEDELL PEARCE, Keith Leonard
Resigned: 06 April 1997
79 years old

Director
BOYLING, Nigel Stephen
Resigned: 31 October 2008
Appointed Date: 30 June 1999
69 years old

Director
CASSONI, Maria Luisa
Resigned: 06 May 1998
Appointed Date: 03 January 1996
73 years old

Director
COOK, Stephen James
Resigned: 30 July 1999
Appointed Date: 24 June 1998
74 years old

Director
DIBBEN, David William
Resigned: 31 October 2004
Appointed Date: 07 February 2003
64 years old

Director
ELBOURNE, John Kenneth
Resigned: 24 June 1998
Appointed Date: 27 March 1997
80 years old

Director
HIGGINBOTHAM, Robert Charles Trant
Resigned: 30 June 1999
Appointed Date: 24 June 1998
58 years old

Director
JENKINS, Hugh Royston
Resigned: 31 December 1995
Appointed Date: 20 November 1992
91 years old

Director
TALBOT, John Richard
Resigned: 30 June 2013
Appointed Date: 25 June 2009
74 years old

Director
TAMLYN, Andrew
Resigned: 30 June 1999
Appointed Date: 24 June 1998
67 years old

Director
WREN, Alan Christopher
Resigned: 21 November 1992
76 years old

STAPLE NOMINEES LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

20 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 115 more events
12 May 1988
Return made up to 08/04/88; full list of members

02 Mar 1988
Secretary resigned;new secretary appointed

11 Feb 1987
Director resigned;new director appointed

17 Dec 1986
Accounting reference date notified as 31/12

24 Nov 1986
Certificate of Incorporation