NORTHGATE NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1A 9BD

Company number 00854935
Status Active
Incorporation Date 22 July 1965
Company Type Private Limited Company
Address 12 SMITHFIELD STREET, LONDON, EC1A 9BD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Louise Meads as a secretary on 3 February 2017; Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017. The most likely internet sites of NORTHGATE NOMINEES LIMITED are www.northgatenominees.co.uk, and www.northgate-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three 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.Northgate Nominees Limited is a Private Limited Company. The company registration number is 00854935. Northgate Nominees Limited has been working since 22 July 1965. The present status of the company is Active. The registered address of Northgate Nominees Limited is 12 Smithfield Street London Ec1a 9bd. . MULLINS, Catherine is a Secretary of the company. BERRY, David is a Director of the company. IRVING, Robert is a Director of the company. WRIGHT, Angela is a Director of the company. Secretary BOWDEN, Leann Frances Jones has been resigned. Secretary HOWLETT, Judie has been resigned. Secretary HOWLETT, Judie May has been resigned. Secretary KUBIAK, Zoe has been resigned. Secretary MEADS, Louise has been resigned. Secretary MOULE, David has been resigned. Secretary PAWSEY, Brian Arthur has been resigned. Secretary REED, Anna has been resigned. Secretary WRIGHT, Angela has been resigned. Director ANDREWS, Ian Robert Dundas has been resigned. Director BEESTON, John Howard has been resigned. Director COLLIS, Matthew has been resigned. Director DRUMMOND, Patricia has been resigned. Director GATES, David Jack has been resigned. Director GOLDSMITH, Brian Sidney Ross has been resigned. Director GORDON, John Strathearn has been resigned. Director HALL, John Peirs has been resigned. Director HARDWICKE, Roy James has been resigned. Director HOSFORD, Stanley Robin Henry has been resigned. Director KNOX, Gerald Francoys Needham, Earl Of Ranfurly has been resigned. Director LEGGE, Christopher David has been resigned. Director LILLEY, William Edwin Ralph has been resigned. Director MAUNSELL-THOMAS, John Richard has been resigned. Director MOULE, David has been resigned. Director NORTH, Linda Sylvia has been resigned. Director PIKE, David Brian Elwis has been resigned. Director PLATTS, David Alexander has been resigned. Director RONALDSON, Kenneth Robert Keltie has been resigned. Director SMITH, Leslie James has been resigned. Director SUTTON, Robin Maxwell has been resigned. Director TAYLOR, Anne has been resigned. Director THOMPSON, David Courtney has been resigned. Director WHENHAM, Stephen John has been resigned. Director WILLIAMS, Michael John Ross has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MULLINS, Catherine
Appointed Date: 03 February 2017

Director
BERRY, David
Appointed Date: 08 July 2014
61 years old

Director
IRVING, Robert
Appointed Date: 12 August 2013
58 years old

Director
WRIGHT, Angela
Appointed Date: 12 August 2013
53 years old

Resigned Directors

Secretary
BOWDEN, Leann Frances Jones
Resigned: 09 October 2003
Appointed Date: 13 March 2003

Secretary
HOWLETT, Judie
Resigned: 08 July 2014
Appointed Date: 12 March 2014

Secretary
HOWLETT, Judie May
Resigned: 07 March 2013
Appointed Date: 01 May 2009

Secretary
KUBIAK, Zoe
Resigned: 13 March 2003
Appointed Date: 12 October 2001

Secretary
MEADS, Louise
Resigned: 03 February 2017
Appointed Date: 07 March 2013

Secretary
MOULE, David
Resigned: 20 July 1994

Secretary
PAWSEY, Brian Arthur
Resigned: 12 October 2001
Appointed Date: 20 July 1994

Secretary
REED, Anna
Resigned: 01 May 2009
Appointed Date: 19 July 2007

Secretary
WRIGHT, Angela
Resigned: 29 October 2013
Appointed Date: 09 October 2003

Director
ANDREWS, Ian Robert Dundas
Resigned: 20 July 1994
81 years old

Director
BEESTON, John Howard
Resigned: 08 July 2014
Appointed Date: 12 August 2013
52 years old

Director
COLLIS, Matthew
Resigned: 12 August 2013
Appointed Date: 12 October 2009
52 years old

Director
DRUMMOND, Patricia
Resigned: 30 November 2014
Appointed Date: 12 August 2013
61 years old

Director
GATES, David Jack
Resigned: 31 January 2001
85 years old

Director
GOLDSMITH, Brian Sidney Ross
Resigned: 31 July 2001
Appointed Date: 20 July 1994
80 years old

Director
GORDON, John Strathearn
Resigned: 20 July 1994
90 years old

Director
HALL, John Peirs
Resigned: 22 February 2008
85 years old

Director
HARDWICKE, Roy James
Resigned: 12 October 2009
Appointed Date: 20 July 1994
78 years old

Director
HOSFORD, Stanley Robin Henry
Resigned: 18 February 2009
81 years old

Director
KNOX, Gerald Francoys Needham, Earl Of Ranfurly
Resigned: 20 July 1994
96 years old

Director
LEGGE, Christopher David
Resigned: 25 September 2009
81 years old

Director
LILLEY, William Edwin Ralph
Resigned: 29 September 2006
Appointed Date: 20 July 1994
78 years old

Director
MAUNSELL-THOMAS, John Richard
Resigned: 20 July 1994
88 years old

Director
MOULE, David
Resigned: 20 June 1997
Appointed Date: 20 July 1994
74 years old

Director
NORTH, Linda Sylvia
Resigned: 30 December 2000
Appointed Date: 20 July 1994
77 years old

Director
PIKE, David Brian Elwis
Resigned: 20 July 1994
89 years old

Director
PLATTS, David Alexander
Resigned: 20 July 1994
82 years old

Director
RONALDSON, Kenneth Robert Keltie
Resigned: 26 February 1997
Appointed Date: 20 July 1994
60 years old

Director
SMITH, Leslie James
Resigned: 20 July 1994
95 years old

Director
SUTTON, Robin Maxwell
Resigned: 31 May 2001
87 years old

Director
TAYLOR, Anne
Resigned: 12 August 2013
Appointed Date: 26 February 1997
71 years old

Director
THOMPSON, David Courtney
Resigned: 06 April 1993
82 years old

Director
WHENHAM, Stephen John
Resigned: 25 April 2001
Appointed Date: 20 July 1994
78 years old

Director
WILLIAMS, Michael John Ross
Resigned: 20 July 1994
78 years old

NORTHGATE NOMINEES LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 30 September 2016
08 Feb 2017
Termination of appointment of Louise Meads as a secretary on 3 February 2017
07 Feb 2017
Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

15 Feb 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 143 more events
12 Nov 1987
Return made up to 06/10/87; full list of members

14 Aug 1987
New director appointed

11 Nov 1986
Full accounts made up to 10 January 1986

11 Nov 1986
Return made up to 07/10/86; full list of members

28 Aug 1986
Registered office changed on 28/08/86 from: migdal house 12A finsbury sq london EC2A 1LT