COMMERZ NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2XY

Company number 03586378
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address 30 GRESHAM STREET, LONDON, EC2P 2XY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of COMMERZ NOMINEES LIMITED are www.commerznominees.co.uk, and www.commerz-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Commerz Nominees Limited is a Private Limited Company. The company registration number is 03586378. Commerz Nominees Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Commerz Nominees Limited is 30 Gresham Street London Ec2p 2xy. . WALL, James Cameron is a Secretary of the company. BEYERLE, Manfred is a Director of the company. KOLB, Andre is a Director of the company. LEVY, Anthony David is a Director of the company. WALL, James Cameron is a Director of the company. Secretary DUNNE, Stephen has been resigned. Secretary MCDOUGALL, Neil Thomas has been resigned. Secretary YOUNG, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRONS, Anthony Peter George has been resigned. Director BRAUN, Udo has been resigned. Director CALLAGHAN, Amanda has been resigned. Director COLEMAN, Shelley Anne has been resigned. Director CROUCH-BAKER, Michael Robert has been resigned. Director DOWNS, Julie has been resigned. Director HERFURTH, Rolf has been resigned. Director HOEGEMANN, Helmut has been resigned. Director LATTA, Andreas has been resigned. Director LAWMAN, Alan has been resigned. Director LELLIOTT, Gerard David has been resigned. Director MCDOUGALL, Neil Thomas has been resigned. Director MORRIS, Peter John Mark has been resigned. Director POPP, Johann Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALL, James Cameron
Appointed Date: 09 March 2010

Director
BEYERLE, Manfred
Appointed Date: 25 February 2015
58 years old

Director
KOLB, Andre
Appointed Date: 25 February 2015
57 years old

Director
LEVY, Anthony David
Appointed Date: 26 April 2012
58 years old

Director
WALL, James Cameron
Appointed Date: 26 April 2012
58 years old

Resigned Directors

Secretary
DUNNE, Stephen
Resigned: 27 August 2008
Appointed Date: 26 June 2007

Secretary
MCDOUGALL, Neil Thomas
Resigned: 26 June 2007
Appointed Date: 14 December 2001

Secretary
YOUNG, John
Resigned: 28 November 2001
Appointed Date: 18 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
BARRONS, Anthony Peter George
Resigned: 10 March 2011
Appointed Date: 19 June 2002
64 years old

Director
BRAUN, Udo
Resigned: 31 May 2002
Appointed Date: 14 December 2001
66 years old

Director
CALLAGHAN, Amanda
Resigned: 31 March 2012
Appointed Date: 08 March 2011
65 years old

Director
COLEMAN, Shelley Anne
Resigned: 25 February 2015
Appointed Date: 26 April 2012
57 years old

Director
CROUCH-BAKER, Michael Robert
Resigned: 25 February 2015
Appointed Date: 11 November 2010
66 years old

Director
DOWNS, Julie
Resigned: 19 November 2001
Appointed Date: 29 October 1999
71 years old

Director
HERFURTH, Rolf
Resigned: 04 November 2010
Appointed Date: 17 November 2006
60 years old

Director
HOEGEMANN, Helmut
Resigned: 29 October 1999
Appointed Date: 18 June 1998
82 years old

Director
LATTA, Andreas
Resigned: 09 November 2001
Appointed Date: 18 June 1998
69 years old

Director
LAWMAN, Alan
Resigned: 23 June 2006
Appointed Date: 10 December 2004
57 years old

Director
LELLIOTT, Gerard David
Resigned: 26 January 2005
Appointed Date: 27 June 2002
55 years old

Director
MCDOUGALL, Neil Thomas
Resigned: 22 August 2007
Appointed Date: 14 December 2001
58 years old

Director
MORRIS, Peter John Mark
Resigned: 27 January 2003
Appointed Date: 25 January 2002
69 years old

Director
POPP, Johann Peter
Resigned: 08 March 2011
Appointed Date: 17 November 2006
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Persons With Significant Control

Commerzbank Ag (London Branch)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMERZ NOMINEES LIMITED Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

14 Mar 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 79 more events
22 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/12/98
18 Jun 1998
Incorporation

COMMERZ NOMINEES LIMITED Charges

25 July 2000
Security deed
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property assets rights receviables and benefits…