W.B.NOMINEES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3NH

Company number 00593594
Status Active
Incorporation Date 13 November 1957
Company Type Private Limited Company
Address 3RD FLOOR NORTH WING ST JAMES HOUSE, 27-43 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NH
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Nicolaj Bagge-Hansen as a director on 13 December 2016; Appointment of Mr James Peter Chalmers-Smith as a director on 2 December 2016. The most likely internet sites of W.B.NOMINEES LIMITED are www.wbnominees.co.uk, and www.w-b-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. W B Nominees Limited is a Private Limited Company. The company registration number is 00593594. W B Nominees Limited has been working since 13 November 1957. The present status of the company is Active. The registered address of W B Nominees Limited is 3rd Floor North Wing St James House 27 43 Eastern Road Romford Essex Rm1 3nh. . FORMHALS, Don Christopher is a Secretary of the company. BAGGE-HANSEN, Nicolaj is a Director of the company. CHALMERS-SMITH, James Peter is a Director of the company. COOPER, Glenn Anderson is a Director of the company. FITZGERALD, Rodney Arnold is a Director of the company. LAM, Sean Kin Wai is a Director of the company. SIMMONDS, Nigel John is a Director of the company. SIMPER, Stephen Vaughan is a Director of the company. Secretary FITZGERALD, Rodney Arnold has been resigned. Secretary GILFILLAN, Philip has been resigned. Secretary MORGAN, Douglas, Fcma has been resigned. Secretary NEWSOME, Jonathan Mark has been resigned. Director BAILEY, Stephen John has been resigned. Director BYFORD, Larry George has been resigned. Director COOPER, Glenn Anderson has been resigned. Director FIELD, Raymond has been resigned. Director MORGAN, Douglas, Fcma has been resigned. Director NEWSOME, Jonathan Mark has been resigned. Director SUNDERLAND, Michael John has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
FORMHALS, Don Christopher
Appointed Date: 30 November 2012

Director
BAGGE-HANSEN, Nicolaj
Appointed Date: 13 December 2016
52 years old

Director
CHALMERS-SMITH, James Peter
Appointed Date: 02 December 2016
48 years old

Director
COOPER, Glenn Anderson
Appointed Date: 31 March 1999
57 years old

Director
FITZGERALD, Rodney Arnold
Appointed Date: 06 April 1999
71 years old

Director
LAM, Sean Kin Wai
Appointed Date: 15 June 1999
56 years old

Director
SIMMONDS, Nigel John

63 years old

Director

Resigned Directors

Secretary
FITZGERALD, Rodney Arnold
Resigned: 01 January 2007
Appointed Date: 06 April 1999

Secretary
GILFILLAN, Philip
Resigned: 30 November 2012
Appointed Date: 01 January 2007

Secretary
MORGAN, Douglas, Fcma
Resigned: 31 March 1999
Appointed Date: 01 August 1997

Secretary
NEWSOME, Jonathan Mark
Resigned: 01 August 1997

Director
BAILEY, Stephen John
Resigned: 12 April 2012
Appointed Date: 31 March 1999
58 years old

Director
BYFORD, Larry George
Resigned: 31 March 2000
84 years old

Director
COOPER, Glenn Anderson
Resigned: 10 May 1999
Appointed Date: 10 May 1995
57 years old

Director
FIELD, Raymond
Resigned: 31 July 2001
85 years old

Director
MORGAN, Douglas, Fcma
Resigned: 31 March 1999
Appointed Date: 01 November 1996
57 years old

Director
NEWSOME, Jonathan Mark
Resigned: 01 August 1997
Appointed Date: 04 January 1991
68 years old

Director
SUNDERLAND, Michael John
Resigned: 28 February 2011
79 years old

Persons With Significant Control

Walker Crips Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.B.NOMINEES LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Dec 2016
Appointment of Mr Nicolaj Bagge-Hansen as a director on 13 December 2016
07 Dec 2016
Appointment of Mr James Peter Chalmers-Smith as a director on 2 December 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
18 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 97 more events
25 Nov 1987
Full accounts made up to 31 March 1987

25 Nov 1987
Return made up to 17/11/87; full list of members

30 Dec 1986
Return made up to 29/08/86; full list of members

09 Dec 1986
Full accounts made up to 31 March 1986

13 Nov 1957
Incorporation