ARTILLERY NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2M 2SN

Company number 01863215
Status Active - Proposal to Strike off
Incorporation Date 13 November 1984
Company Type Private Limited Company
Address ARBUTHNOT HOUSE, 7 WILSON STREET, LONDON, EC2M 2SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Application to strike the company off the register; Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016; Appointment of Nicole Smith as a secretary on 1 January 2017. The most likely internet sites of ARTILLERY NOMINEES LIMITED are www.artillerynominees.co.uk, and www.artillery-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artillery Nominees Limited is a Private Limited Company. The company registration number is 01863215. Artillery Nominees Limited has been working since 13 November 1984. The present status of the company is Active - Proposal to Strike off. The registered address of Artillery Nominees Limited is Arbuthnot House 7 Wilson Street London Ec2m 2sn. . SMITH, Nicole is a Secretary of the company. FLEMING, James William is a Director of the company. HENDERSON, Ian Arthur is a Director of the company. KELLY, Stephen Peter is a Director of the company. Secretary CARMICHAEL, David John has been resigned. Secretary KAYE, Jeremy Robin has been resigned. Secretary MATHEWS, Wayne Brinley has been resigned. Director BRADBROOK, Frederick Charles has been resigned. Director BUSSEY, Michael Adrian has been resigned. Director COLLIS, Brian Clifford has been resigned. Director COTTON, Nicholas Henry Stapleton has been resigned. Director CUNLIFFE, James Forrest has been resigned. Director GRIFFITH, David Vaughan has been resigned. Director JAMES, Allan Maurice has been resigned. Director KIDD, David Paul has been resigned. Director LOCKLEY, Stephen John has been resigned. Director MATHEWS, Wayne Brinley has been resigned. Director MOORE, Clive has been resigned. Director PROCTOR, Dean Michael has been resigned. Director REED, John has been resigned. Director WHITTON, Andrew Stephen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Nicole
Appointed Date: 01 January 2017

Director
FLEMING, James William
Appointed Date: 01 March 2012
63 years old

Director
HENDERSON, Ian Arthur
Appointed Date: 11 August 2016
65 years old

Director
KELLY, Stephen Peter
Appointed Date: 06 April 2010
54 years old

Resigned Directors

Secretary
CARMICHAEL, David John
Resigned: 01 January 1993
Appointed Date: 13 December 1991

Secretary
KAYE, Jeremy Robin
Resigned: 31 December 2016
Appointed Date: 29 April 1994

Secretary
MATHEWS, Wayne Brinley
Resigned: 29 April 1994
Appointed Date: 01 January 1993

Director
BRADBROOK, Frederick Charles
Resigned: 29 April 1994
76 years old

Director
BUSSEY, Michael Adrian
Resigned: 08 February 2010
Appointed Date: 01 November 2007
66 years old

Director
COLLIS, Brian Clifford
Resigned: 30 June 2001
Appointed Date: 25 January 1996
83 years old

Director
COTTON, Nicholas Henry Stapleton
Resigned: 31 December 2010
Appointed Date: 08 February 2010
57 years old

Director
CUNLIFFE, James Forrest
Resigned: 30 June 1996
Appointed Date: 25 January 1996
72 years old

Director
GRIFFITH, David Vaughan
Resigned: 02 May 1995
Appointed Date: 26 March 1992
78 years old

Director
JAMES, Allan Maurice
Resigned: 31 December 2006
Appointed Date: 17 March 1997
76 years old

Director
KIDD, David Paul
Resigned: 31 August 2008
Appointed Date: 30 March 2007
65 years old

Director
LOCKLEY, Stephen John
Resigned: 15 April 2003
Appointed Date: 02 May 1995
67 years old

Director
MATHEWS, Wayne Brinley
Resigned: 31 January 2010
Appointed Date: 14 May 1991
68 years old

Director
MOORE, Clive
Resigned: 30 October 2006
Appointed Date: 27 June 2001
65 years old

Director
PROCTOR, Dean Michael
Resigned: 01 March 2012
Appointed Date: 12 May 2011
54 years old

Director
REED, John
Resigned: 01 November 2007
Appointed Date: 30 March 2007
66 years old

Director
WHITTON, Andrew Stephen
Resigned: 31 May 2010
Appointed Date: 17 March 1997
76 years old

Persons With Significant Control

Arbuthnot Latham & Co., Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTILLERY NOMINEES LIMITED Events

12 May 2017
Application to strike the company off the register
24 Jan 2017
Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016
24 Jan 2017
Appointment of Nicole Smith as a secretary on 1 January 2017
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
06 Sep 2016
Appointment of Ian Arthur Henderson as a director on 11 August 2016
...
... and 105 more events
14 Sep 1987
New director appointed

03 Sep 1987
New director appointed

13 Mar 1987
Return made up to 29/10/86; full list of members

30 Jan 1987
Full accounts made up to 31 March 1986

30 May 1986
Director resigned;new director appointed