WENDOVER NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7HA

Company number 02656339
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address COUNCIL SECRETARIAT, LLOYD'S ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Karen Patricia Oliver as a director on 15 December 2016; Termination of appointment of Jonathan May as a director on 15 December 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of WENDOVER NOMINEES LIMITED are www.wendovernominees.co.uk, and www.wendover-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Wendover Nominees Limited is a Private Limited Company. The company registration number is 02656339. Wendover Nominees Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Wendover Nominees Limited is Council Secretariat Lloyd S One Lime Street London Ec3m 7ha. . LLOYDS NOMINEES SECRETARY LIMITED is a Secretary of the company. OLIVER, Karen Patricia is a Director of the company. LLOYDS NOMINEES DIRECTOR LIMITED is a Director of the company. LLOYDS NOMINEES SECRETARY LIMITED is a Director of the company. Secretary GLOVER, Michael Logan has been resigned. Secretary GLOVER, Simon Edward has been resigned. Secretary LUETCHFORD, Angela has been resigned. Director GREEN, Charles Edward has been resigned. Director KEMP, Alan George has been resigned. Director KING, Graeme Crockatt has been resigned. Director MAY, Jonathan has been resigned. Director ROBERTSON, Steven Andrew has been resigned. Director TYNE, Colin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 16 July 2001

Director
OLIVER, Karen Patricia
Appointed Date: 15 December 2016
61 years old

Director
LLOYDS NOMINEES DIRECTOR LIMITED
Appointed Date: 16 July 2001

Director
LLOYDS NOMINEES SECRETARY LIMITED
Appointed Date: 16 July 2001

Resigned Directors

Secretary
GLOVER, Michael Logan
Resigned: 16 August 1993

Secretary
GLOVER, Simon Edward
Resigned: 05 December 1997
Appointed Date: 16 August 1993

Secretary
LUETCHFORD, Angela
Resigned: 17 July 2001
Appointed Date: 05 December 1997

Director
GREEN, Charles Edward
Resigned: 17 July 2001
Appointed Date: 12 December 1994
77 years old

Director
KEMP, Alan George
Resigned: 16 December 1994
81 years old

Director
KING, Graeme Crockatt
Resigned: 09 December 1994
77 years old

Director
MAY, Jonathan
Resigned: 15 December 2016
Appointed Date: 09 July 2012
55 years old

Director
ROBERTSON, Steven Andrew
Resigned: 09 July 2012
Appointed Date: 27 July 2010
62 years old

Director
TYNE, Colin
Resigned: 17 July 2001
Appointed Date: 19 December 1994
79 years old

Persons With Significant Control

Society Of Lloyd's
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WENDOVER NOMINEES LIMITED Events

15 Dec 2016
Appointment of Karen Patricia Oliver as a director on 15 December 2016
15 Dec 2016
Termination of appointment of Jonathan May as a director on 15 December 2016
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 72 more events
14 Nov 1991
Accounting reference date notified as 31/12

08 Nov 1991
Director resigned;new director appointed

08 Nov 1991
Secretary resigned;new secretary appointed;director resigned

08 Nov 1991
New director appointed

22 Oct 1991
Incorporation