NOMINARIAT LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 3HQ
Company number 00980162
Status Active
Incorporation Date 20 May 1970
Company Type Private Limited Company
Address ORCHARD HOUSE, 5 THE ORCHARD, HERTFORD, HERTFORDSHIRE, SG14 3HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of NOMINARIAT LIMITED are www.nominariat.co.uk, and www.nominariat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Waltham Cross Rail Station is 9.2 miles; to Potters Bar Rail Station is 9.2 miles; to Turkey Street Rail Station is 9.8 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nominariat Limited is a Private Limited Company. The company registration number is 00980162. Nominariat Limited has been working since 20 May 1970. The present status of the company is Active. The registered address of Nominariat Limited is Orchard House 5 The Orchard Hertford Hertfordshire Sg14 3hq. . MINES, Thomas John is a Secretary of the company. MINES, Christopher Thomas is a Director of the company. MINES, Thomas John is a Director of the company. MINES, Valerie Pauline is a Director of the company. Secretary DAVIS, Lesley Patricia has been resigned. Director BROWN, David Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MINES, Thomas John
Appointed Date: 14 February 1994

Director
MINES, Christopher Thomas
Appointed Date: 19 November 2004
58 years old

Director
MINES, Thomas John

83 years old

Director
MINES, Valerie Pauline
Appointed Date: 10 December 2001
82 years old

Resigned Directors

Secretary
DAVIS, Lesley Patricia
Resigned: 14 February 1994

Director
BROWN, David Andrew
Resigned: 10 December 2001
71 years old

Persons With Significant Control

Mr Thomas John Mines
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – 75% or more

NOMINARIAT LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 65 more events
28 Feb 1988
Return made up to 31/12/87; full list of members

28 Feb 1988
Full accounts made up to 5 April 1987

13 May 1987
Full accounts made up to 5 April 1986

13 May 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Director resigned