EASTGATE COURT NOMINEES LTD
GUILDFORD B F S NOMINEES LIMITED

Hellopages » Surrey » Guildford » GU1 3DE
Company number 02110493
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address FIRST FLOOR EASTGATE COURT, HIGH STREET, GUILDFORD, SURREY, GU1 3DE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Neil Macpherson as a secretary on 28 February 2017; Termination of appointment of Mark Andrew Friend as a secretary on 28 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of EASTGATE COURT NOMINEES LTD are www.eastgatecourtnominees.co.uk, and www.eastgate-court-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Eastgate Court Nominees Ltd is a Private Limited Company. The company registration number is 02110493. Eastgate Court Nominees Ltd has been working since 13 March 1987. The present status of the company is Active. The registered address of Eastgate Court Nominees Ltd is First Floor Eastgate Court High Street Guildford Surrey Gu1 3de. . MACPHERSON, Neil is a Secretary of the company. FRIEND, Mark Andrew is a Director of the company. MACPHERSON, Neil is a Director of the company. O'SHEA, Michael Patrick is a Director of the company. Secretary FRIEND, Mark Andrew has been resigned. Secretary REID, Anthony Arthur has been resigned. Director EMERY, Peter Leonard has been resigned. Director FENTON, Michael Thomas has been resigned. Director REID, Anthony Arthur has been resigned. Director RYKENS-WEIR, William has been resigned. Director SKEPPER, Richard Nigel has been resigned. Director SMITH, Anthony Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MACPHERSON, Neil
Appointed Date: 28 February 2017

Director
FRIEND, Mark Andrew
Appointed Date: 06 October 2005
65 years old

Director
MACPHERSON, Neil
Appointed Date: 29 January 2007
65 years old

Director
O'SHEA, Michael Patrick
Appointed Date: 29 January 2007
64 years old

Resigned Directors

Secretary
FRIEND, Mark Andrew
Resigned: 28 February 2017
Appointed Date: 06 October 2005

Secretary
REID, Anthony Arthur
Resigned: 06 October 2005

Director
EMERY, Peter Leonard
Resigned: 06 October 2005
Appointed Date: 15 April 1993
86 years old

Director
FENTON, Michael Thomas
Resigned: 31 March 2007
70 years old

Director
REID, Anthony Arthur
Resigned: 06 October 2005
75 years old

Director
RYKENS-WEIR, William
Resigned: 05 March 1992
74 years old

Director
SKEPPER, Richard Nigel
Resigned: 06 October 2005
Appointed Date: 01 February 2002
70 years old

Director
SMITH, Anthony Colin
Resigned: 31 March 2003
Appointed Date: 15 April 1993
98 years old

Persons With Significant Control

Premier Asset Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTGATE COURT NOMINEES LTD Events

01 Mar 2017
Appointment of Mr Neil Macpherson as a secretary on 28 February 2017
01 Mar 2017
Termination of appointment of Mark Andrew Friend as a secretary on 28 February 2017
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 83 more events
08 Jul 1987
Registered office changed on 08/07/87 from: regis house 134 percival road enfield mddlesex EN1 1QU

29 Jun 1987
Memorandum and Articles of Association
25 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1987
Certificate of Incorporation

13 Mar 1987
Incorporation