STOCK LENDING COLLATERAL (EQUITY) NOMINEES LIMITED
SCOT NOMINEES LIMITED RBSTB (SC) NOMINEES LTD.

Hellopages » City of London » City of London » EC4V 4LA

Company number 03482924
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address 160 QUEEN VICTORIA STREET, LONDON, EC4V 4LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of STOCK LENDING COLLATERAL (EQUITY) NOMINEES LIMITED are www.stocklendingcollateralequitynominees.co.uk, and www.stock-lending-collateral-equity-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stock Lending Collateral Equity Nominees Limited is a Private Limited Company. The company registration number is 03482924. Stock Lending Collateral Equity Nominees Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Stock Lending Collateral Equity Nominees Limited is 160 Queen Victoria Street London Ec4v 4la. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. DAY, James Edward is a Director of the company. MURRAY, Mark is a Director of the company. TISDALL, John Charles is a Director of the company. WELDON, Peter Martin is a Director of the company. Secretary GRANT, Keith Nigel has been resigned. Secretary JACKMAN, Robert Alec has been resigned. Secretary LITTLEJOHN, Robert Edward Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONUTTO, Steven has been resigned. Director BURNS, Anna Jane has been resigned. Director CADMAN, Yolande has been resigned. Director CHILDS, Mark David has been resigned. Director EDWARDS, Robert William has been resigned. Director FISHER, Martin has been resigned. Director FLYNN, Patrick Bartholemew has been resigned. Director GRANT, Keith Nigel has been resigned. Director HARMAN, David Frankie has been resigned. Director HAWKINS, Alan Roy has been resigned. Director HERZOG, Gregory G has been resigned. Director HOFFMAN, Keith John has been resigned. Director JACKMAN, Robert Alec has been resigned. Director JOHN, Andrew has been resigned. Director JOHNSTON, John Meikle has been resigned. Director KEANE, Robert Francis has been resigned. Director LINDSAY, Gordon Alan, Dr has been resigned. Director MCKELVEY, Penelope Ann has been resigned. Director MORRIS, Clifford John has been resigned. Director QUARTERMAN, Mark has been resigned. Director REILLY, Paul David has been resigned. Director ROBBIE, Heather has been resigned. Director SHEPHERD, William Alec has been resigned. Director TAYLOR, Nicholas Paul has been resigned. Director BNY MELLON CORPORATE DIRECTORS LIMITED has been resigned. Director BNY MELLON DIRECTORATE SERVICES LIMITED has been resigned. Director SHELFCO HOLDINGS LTD has been resigned. Director SHELFCO LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Appointed Date: 30 November 2000

Director
DAY, James Edward
Appointed Date: 07 October 2015
55 years old

Director
MURRAY, Mark
Appointed Date: 07 October 2015
59 years old

Director
TISDALL, John Charles
Appointed Date: 01 July 2013
55 years old

Director
WELDON, Peter Martin
Appointed Date: 07 October 2015
60 years old

Resigned Directors

Secretary
GRANT, Keith Nigel
Resigned: 30 November 2000
Appointed Date: 10 September 1998

Secretary
JACKMAN, Robert Alec
Resigned: 10 September 1998
Appointed Date: 23 April 1998

Secretary
LITTLEJOHN, Robert Edward Stuart
Resigned: 23 April 1998
Appointed Date: 12 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Director
BONUTTO, Steven
Resigned: 09 June 1999
Appointed Date: 01 July 1998
61 years old

Director
BURNS, Anna Jane
Resigned: 09 September 2010
Appointed Date: 23 October 2008
61 years old

Director
CADMAN, Yolande
Resigned: 07 October 2015
Appointed Date: 23 October 2008
63 years old

Director
CHILDS, Mark David
Resigned: 31 May 2000
Appointed Date: 07 January 1999
56 years old

Director
EDWARDS, Robert William
Resigned: 17 August 2001
Appointed Date: 01 July 1998
72 years old

Director
FISHER, Martin
Resigned: 17 August 2001
Appointed Date: 01 July 1998
64 years old

Director
FLYNN, Patrick Bartholemew
Resigned: 14 April 2000
Appointed Date: 01 July 1998
61 years old

Director
GRANT, Keith Nigel
Resigned: 30 November 2000
Appointed Date: 10 September 1998
70 years old

Director
HARMAN, David Frankie
Resigned: 17 August 2001
Appointed Date: 01 July 1998
70 years old

Director
HAWKINS, Alan Roy
Resigned: 28 May 1999
Appointed Date: 01 July 1998
70 years old

Director
HERZOG, Gregory G
Resigned: 09 September 2010
Appointed Date: 23 October 2008
61 years old

Director
HOFFMAN, Keith John
Resigned: 31 March 1999
Appointed Date: 12 December 1997
79 years old

Director
JACKMAN, Robert Alec
Resigned: 17 August 2001
Appointed Date: 12 December 1997
72 years old

Director
JOHN, Andrew
Resigned: 15 August 2013
Appointed Date: 23 October 2008
58 years old

Director
JOHNSTON, John Meikle
Resigned: 20 June 2013
Appointed Date: 23 October 2008
65 years old

Director
KEANE, Robert Francis
Resigned: 26 March 2012
Appointed Date: 23 October 2008
73 years old

Director
LINDSAY, Gordon Alan, Dr
Resigned: 17 August 2001
Appointed Date: 12 December 1997
82 years old

Director
MCKELVEY, Penelope Ann
Resigned: 17 August 2001
Appointed Date: 01 July 1998
60 years old

Director
MORRIS, Clifford John
Resigned: 16 December 2007
Appointed Date: 01 June 2007
73 years old

Director
QUARTERMAN, Mark
Resigned: 07 October 2015
Appointed Date: 23 October 2008
62 years old

Director
REILLY, Paul David
Resigned: 08 February 2010
Appointed Date: 23 October 2008
57 years old

Director
ROBBIE, Heather
Resigned: 17 August 2001
Appointed Date: 01 July 1998
69 years old

Director
SHEPHERD, William Alec
Resigned: 10 July 2013
Appointed Date: 23 October 2008
58 years old

Director
TAYLOR, Nicholas Paul
Resigned: 17 August 2001
Appointed Date: 07 January 1999
69 years old

Director
BNY MELLON CORPORATE DIRECTORS LIMITED
Resigned: 01 August 2015
Appointed Date: 16 November 2005

Director
BNY MELLON DIRECTORATE SERVICES LIMITED
Resigned: 01 August 2015
Appointed Date: 16 November 2005

Director
SHELFCO HOLDINGS LTD
Resigned: 18 November 2005
Appointed Date: 17 August 2001

Director
SHELFCO LTD
Resigned: 18 November 2005
Appointed Date: 17 August 2001

Persons With Significant Control

Bny International Financing Corporation
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

STOCK LENDING COLLATERAL (EQUITY) NOMINEES LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

12 Oct 2015
Appointment of Mr James Edward Day as a director on 7 October 2015
12 Oct 2015
Appointment of Mr Mark Murray as a director on 7 October 2015
...
... and 122 more events
30 Apr 1998
New secretary appointed
30 Apr 1998
Secretary resigned
05 Feb 1998
Accounting reference date shortened from 31/12/98 to 30/09/98
19 Dec 1997
Secretary resigned
12 Dec 1997
Incorporation