W H IRELAND NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 0DR

Company number 02908691
Status Active
Incorporation Date 15 March 1994
Company Type Private Limited Company
Address 24 MARTIN LANE, LONDON, ENGLAND, EC4R 0DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Amanda Jayne Moores as a director on 23 March 2017; Confirmation statement made on 15 March 2017 with updates; Registered office address changed from 11 st James Square Manchester M2 6WH to 24 Martin Lane London EC4R 0DR on 25 November 2016. The most likely internet sites of W H IRELAND NOMINEES LIMITED are www.whirelandnominees.co.uk, and www.w-h-ireland-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 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.W H Ireland Nominees Limited is a Private Limited Company. The company registration number is 02908691. W H Ireland Nominees Limited has been working since 15 March 1994. The present status of the company is Active. The registered address of W H Ireland Nominees Limited is 24 Martin Lane London England Ec4r 0dr. . MITCHELL, Katy Louise is a Secretary of the company. BUCHANAN, Roderick Iain is a Director of the company. COWLAND, Daniel James is a Director of the company. DAW, Mark is a Director of the company. KILLINGBECK, Richard William is a Director of the company. MITCHELL, Katy Louise is a Director of the company. ROBERTSON, Jayne is a Director of the company. Secretary ASHFORD, Derek Francis has been resigned. Secretary BATE, Daniel Llywelyn has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary FRAME, Michael Andrew has been resigned. Secretary HAMLYN, John Michael has been resigned. Secretary HEATH, Robert Christopher has been resigned. Director ASHFORD, Derek Francis has been resigned. Director BARLOW, Douglas Malcolm has been resigned. Director BATE, Daniel Llywelyn has been resigned. Director BEEVERS, Wilfrid Laurie has been resigned. Director CORRIN, William has been resigned. Director EDWARDS, Roy Anthony has been resigned. Director FITZSIMMONS, Harold has been resigned. Director FORD, Richard Andrew has been resigned. Director FRAME, Michael Andrew has been resigned. Director GURNEY, Nigel John has been resigned. Director HAMLYN, John Michael has been resigned. Director HATTON, Thomas Malcolm has been resigned. Director KERSHAW, Alan Mark has been resigned. Director LORD, Geoffrey Richmond Thomas has been resigned. Director MOORES, Amanda Jayne has been resigned. Director PRICE, Christopher John has been resigned. Director PULLEY, John Edmund has been resigned. Director YOUNGMAN, David William has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MITCHELL, Katy Louise
Appointed Date: 03 April 2014

Director
BUCHANAN, Roderick Iain
Appointed Date: 03 March 2016
65 years old

Director
COWLAND, Daniel James
Appointed Date: 08 September 2014
51 years old

Director
DAW, Mark
Appointed Date: 03 March 2016
47 years old

Director
KILLINGBECK, Richard William
Appointed Date: 08 September 2014
63 years old

Director
MITCHELL, Katy Louise
Appointed Date: 03 April 2014
47 years old

Director
ROBERTSON, Jayne
Appointed Date: 20 June 2016
65 years old

Resigned Directors

Secretary
ASHFORD, Derek Francis
Resigned: 30 November 2005
Appointed Date: 01 June 2001

Secretary
BATE, Daniel Llywelyn
Resigned: 03 April 2014
Appointed Date: 11 January 2010

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 02 June 1994
Appointed Date: 15 March 1994

Secretary
FRAME, Michael Andrew
Resigned: 11 January 2010
Appointed Date: 30 November 2005

Secretary
HAMLYN, John Michael
Resigned: 06 June 1996
Appointed Date: 02 June 1994

Secretary
HEATH, Robert Christopher
Resigned: 01 June 2001
Appointed Date: 06 June 1996

Director
ASHFORD, Derek Francis
Resigned: 03 August 2007
Appointed Date: 24 November 1999
70 years old

Director
BARLOW, Douglas Malcolm
Resigned: 08 September 2014
Appointed Date: 06 June 1996
73 years old

Director
BATE, Daniel Llywelyn
Resigned: 03 April 2014
Appointed Date: 11 January 2010
54 years old

Director
BEEVERS, Wilfrid Laurie
Resigned: 20 May 2009
Appointed Date: 06 June 1996
78 years old

Director
CORRIN, William
Resigned: 20 June 2016
Appointed Date: 03 March 2016
56 years old

Director
EDWARDS, Roy Anthony
Resigned: 25 June 2015
Appointed Date: 28 February 2014
64 years old

Director
FITZSIMMONS, Harold
Resigned: 06 June 1996
Appointed Date: 02 June 1994
100 years old

Director
FORD, Richard Andrew
Resigned: 31 August 2010
Appointed Date: 04 May 2010
59 years old

Director
FRAME, Michael Andrew
Resigned: 11 January 2010
Appointed Date: 22 January 2009
59 years old

Director
GURNEY, Nigel John
Resigned: 11 November 2010
Appointed Date: 04 May 2010
59 years old

Director
HAMLYN, John Michael
Resigned: 06 June 1996
Appointed Date: 02 June 1994
78 years old

Director
HATTON, Thomas Malcolm
Resigned: 31 July 2015
Appointed Date: 06 June 1996
78 years old

Director
KERSHAW, Alan Mark
Resigned: 28 February 2014
Appointed Date: 25 June 2010
59 years old

Director
LORD, Geoffrey Richmond Thomas
Resigned: 31 August 2010
Appointed Date: 02 June 1994
69 years old

Director
MOORES, Amanda Jayne
Resigned: 23 March 2017
Appointed Date: 03 March 2016
51 years old

Director
PRICE, Christopher John
Resigned: 29 April 2015
Appointed Date: 08 September 2014
55 years old

Director
PULLEY, John Edmund
Resigned: 29 November 1996
Appointed Date: 02 June 1994
80 years old

Director
YOUNGMAN, David William
Resigned: 20 May 2009
Appointed Date: 06 June 1996
75 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 02 June 1994
Appointed Date: 15 March 1994

Persons With Significant Control

W H Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W H IRELAND NOMINEES LIMITED Events

23 Mar 2017
Termination of appointment of Amanda Jayne Moores as a director on 23 March 2017
22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Nov 2016
Registered office address changed from 11 st James Square Manchester M2 6WH to 24 Martin Lane London EC4R 0DR on 25 November 2016
07 Sep 2016
Full accounts made up to 30 November 2015
21 Jun 2016
Appointment of Mrs Jayne Robertson as a director on 20 June 2016
...
... and 101 more events
01 Jun 1994
Company name changed amberflow services LIMITED\certificate issued on 02/06/94
29 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Mar 1994
£ nc 100/1000 22/03/94
15 Mar 1994
Incorporation