HOARES BANK NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC4P 4DQ
Company number 00271162
Status Active
Incorporation Date 14 December 1932
Company Type Private Limited Company
Address 37 FLEET STREET,, LONDON, EC4P 4DQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Appointment of Ms Katie Jane White as a secretary on 24 May 2016. The most likely internet sites of HOARES BANK NOMINEES LIMITED are www.hoaresbanknominees.co.uk, and www.hoares-bank-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoares Bank Nominees Limited is a Private Limited Company. The company registration number is 00271162. Hoares Bank Nominees Limited has been working since 14 December 1932. The present status of the company is Active. The registered address of Hoares Bank Nominees Limited is 37 Fleet Street London Ec4p 4dq. . WHITE, Katie Jane is a Secretary of the company. HOARE, Alexander Richard Quintin is a Director of the company. HOARE, Alexander Simon is a Director of the company. HOARE, Arabella Saxon is a Director of the company. HOARE, Richard Quintin is a Director of the company. HOARE, Simon Merrik is a Director of the company. HOARE, Venetia Elizabeth is a Director of the company. Secretary GREEN, David has been resigned. Secretary LUGTON, Colin Neil has been resigned. Secretary PAGE, Neville has been resigned. Director HOARE, Anthony Malcolm Vincent has been resigned. Director HOARE, Christopher Kenneth Gerard has been resigned. Director HOARE, David John, Sir has been resigned. Director HOARE, Edward Anthony has been resigned. Director HOARE, Henry Cadogan has been resigned. Director HOARE, Michael Rollo has been resigned. Director HOARE, Quintin Vincent has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WHITE, Katie Jane
Appointed Date: 24 May 2016

Director
HOARE, Alexander Richard Quintin
Appointed Date: 01 March 2016
52 years old

Director

Director
HOARE, Arabella Saxon
Appointed Date: 01 April 2001
57 years old

Director

Director
HOARE, Simon Merrik
Appointed Date: 01 April 2001
58 years old

Director
HOARE, Venetia Elizabeth
Appointed Date: 01 October 1996
60 years old

Resigned Directors

Secretary
GREEN, David
Resigned: 24 May 2016
Appointed Date: 13 March 2003

Secretary
LUGTON, Colin Neil
Resigned: 13 March 2003
Appointed Date: 08 May 1993

Secretary
PAGE, Neville
Resigned: 07 May 1993

Director
HOARE, Anthony Malcolm Vincent
Resigned: 31 December 2001
80 years old

Director
HOARE, Christopher Kenneth Gerard
Resigned: 19 October 1993
91 years old

Director
HOARE, David John, Sir
Resigned: 01 March 2016
90 years old

Director
HOARE, Edward Anthony
Resigned: 08 October 2009
76 years old

Director
HOARE, Henry Cadogan
Resigned: 31 December 2014
94 years old

Director
HOARE, Michael Rollo
Resigned: 25 November 2001
81 years old

Director
HOARE, Quintin Vincent
Resigned: 29 August 1992
118 years old

Persons With Significant Control

Mr Henry Cadogan Hoare
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Sir David John Hoare
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Richard Quintin Hoare
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Alexander Simon Hoare
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Miss Venetia Elizabeth Hoare
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Simon Merrik Hoare
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Miss Arabella Saxon Hoare
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Alexander Richard Quintin Hoare
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

C.Hoare & Co.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOARES BANK NOMINEES LIMITED Events

21 Aug 2016
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
24 May 2016
Appointment of Ms Katie Jane White as a secretary on 24 May 2016
24 May 2016
Termination of appointment of David Green as a secretary on 24 May 2016
01 Mar 2016
Appointment of Mr Alexander Richard Quintin Hoare as a director on 1 March 2016
...
... and 101 more events
23 Jul 1987
Return made up to 10/06/87; full list of members

04 Jan 1987
Accounting reference date shortened from 05/04 to 31/03

26 Nov 1986
Director resigned

13 Jun 1986
Return made up to 11/06/86; full list of members
06 May 1986
Secretary resigned;new secretary appointed