ASHMOR NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2HA

Company number 00500663
Status Active
Incorporation Date 24 October 1951
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 1 January 2017 with updates; Appointment of Mr Simon David Beddow as a secretary on 1 September 2016. The most likely internet sites of ASHMOR NOMINEES LIMITED are www.ashmornominees.co.uk, and www.ashmor-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. Ashmor Nominees Limited is a Private Limited Company. The company registration number is 00500663. Ashmor Nominees Limited has been working since 24 October 1951. The present status of the company is Active. The registered address of Ashmor Nominees Limited is Broadwalk House 5 Appold Street London Ec2a 2ha. . BEDDOW, Simon David is a Secretary of the company. BEDDOW, Simon David Jonathan is a Director of the company. TIDSWELL, Benjamin James Cuthbert is a Director of the company. VIGRASS, Christopher is a Director of the company. Secretary BROKE, Philip Richard Vere has been resigned. Secretary DRUMMOND, William has been resigned. Secretary DUNLOP, Brian William has been resigned. Secretary MORLAND, Nigel Antony has been resigned. Director BELL, Martin George Henry has been resigned. Director DUNLOP, Brian William has been resigned. Director GEFFEN, Charles Slade Henry has been resigned. Director GREEN, Geoffrey Stephen has been resigned. Director JAMES, Richard Baker has been resigned. Director MACPHERSON, Michael Alastair Fox has been resigned. Director MORLAND, Nigel Antony has been resigned. Director NISSE, Ian has been resigned. Director RUTMAN, Laurence David has been resigned. Director SCOTT, Ian Russell has been resigned. Director SOUNDY, Andrew John has been resigned. Director SPENDLOVE, Justin Timothy has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BEDDOW, Simon David
Appointed Date: 01 September 2016

Director
BEDDOW, Simon David Jonathan
Appointed Date: 01 September 2016
60 years old

Director
TIDSWELL, Benjamin James Cuthbert
Appointed Date: 29 April 2014
59 years old

Director
VIGRASS, Christopher
Appointed Date: 29 April 2014
70 years old

Resigned Directors

Secretary
BROKE, Philip Richard Vere
Resigned: 23 April 2007
Appointed Date: 09 October 1997

Secretary
DRUMMOND, William
Resigned: 09 October 1997

Secretary
DUNLOP, Brian William
Resigned: 31 August 2016
Appointed Date: 29 April 2014

Secretary
MORLAND, Nigel Antony
Resigned: 29 April 2014
Appointed Date: 27 April 2007

Director
BELL, Martin George Henry
Resigned: 24 December 1992
90 years old

Director
DUNLOP, Brian William
Resigned: 31 August 2016
Appointed Date: 29 April 2014
63 years old

Director
GEFFEN, Charles Slade Henry
Resigned: 13 May 2014
Appointed Date: 10 June 2009
66 years old

Director
GREEN, Geoffrey Stephen
Resigned: 10 June 2009
Appointed Date: 09 March 1999
76 years old

Director
JAMES, Richard Baker
Resigned: 25 January 1994
90 years old

Director
MACPHERSON, Michael Alastair Fox
Resigned: 20 April 2006
Appointed Date: 24 March 1995
80 years old

Director
MORLAND, Nigel Antony
Resigned: 29 April 2014
Appointed Date: 09 March 1999
70 years old

Director
NISSE, Ian
Resigned: 02 April 2001
Appointed Date: 09 March 1999
69 years old

Director
RUTMAN, Laurence David
Resigned: 15 March 1999
Appointed Date: 24 March 1995
87 years old

Director
SCOTT, Ian Russell
Resigned: 15 March 1999
83 years old

Director
SOUNDY, Andrew John
Resigned: 15 March 1999
85 years old

Director
SPENDLOVE, Justin Timothy
Resigned: 20 April 2006
Appointed Date: 02 April 2001
69 years old

Persons With Significant Control

Ashurst Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHMOR NOMINEES LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 1 January 2017 with updates
14 Sep 2016
Appointment of Mr Simon David Beddow as a secretary on 1 September 2016
14 Sep 2016
Appointment of Mr Simon David Beddow as a director on 1 September 2016
13 Sep 2016
Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016
...
... and 103 more events
28 Jan 1988
Return made up to 30/12/87; full list of members

23 Dec 1986
Director resigned

19 Nov 1986
Full accounts made up to 31 July 1985

19 Nov 1986
Return made up to 19/11/86; full list of members

06 Nov 1986
Accounts for a dormant company made up to 30 June 1986