WALTER SANDERSON NOMINEES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4SJ
Company number 00403088
Status Active
Incorporation Date 12 January 1946
Company Type Private Limited Company
Address CO PAUL E SCHWEDER MILLER & CO, 46 50 TABERNACLE STREET, LONDON, EC2A 4SJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WALTER SANDERSON NOMINEES LIMITED are www.waltersandersonnominees.co.uk, and www.walter-sanderson-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Sanderson Nominees Limited is a Private Limited Company. The company registration number is 00403088. Walter Sanderson Nominees Limited has been working since 12 January 1946. The present status of the company is Active. The registered address of Walter Sanderson Nominees Limited is Co Paul E Schweder Miller Co 46 50 Tabernacle Street London Ec2a 4sj. . DAVIS, David Thomas is a Secretary of the company. DAVIS, David Thomas is a Director of the company. GEMMELL, Andrew Ross is a Director of the company. Secretary PRESTON, Graham has been resigned. Director POWER, Donald has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
DAVIS, David Thomas
Appointed Date: 10 September 2001

Director
DAVIS, David Thomas

87 years old

Director
GEMMELL, Andrew Ross
Appointed Date: 01 March 2012
82 years old

Resigned Directors

Secretary
PRESTON, Graham
Resigned: 10 September 2001

Director
POWER, Donald
Resigned: 01 March 2012
94 years old

Persons With Significant Control

Mr David Thomas Davis Fca
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALTER SANDERSON NOMINEES LIMITED Events

19 Oct 2016
Full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 5 September 2016 with updates
08 Mar 2016
Full accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

15 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 63 more events
23 Jan 1989
Full accounts made up to 18 March 1988

05 Oct 1987
Accounts made up to 20 March 1987

05 Oct 1987
Return made up to 12/08/87; full list of members

27 Aug 1986
Full accounts made up to 28 March 1986

27 Aug 1986
Return made up to 07/08/86; full list of members