HORSENDEN NOMINEES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6LT

Company number 06786915
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address 16 FINSTOCK ROAD, LONDON, UNITED KINGDOM, W10 6LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Stephen Miles Churchill Green on 9 November 2016. The most likely internet sites of HORSENDEN NOMINEES LIMITED are www.horsendennominees.co.uk, and www.horsenden-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Horsenden Nominees Limited is a Private Limited Company. The company registration number is 06786915. Horsenden Nominees Limited has been working since 09 January 2009. The present status of the company is Active. The registered address of Horsenden Nominees Limited is 16 Finstock Road London United Kingdom W10 6lt. . PROMENADE SECRETARIES LIMITED is a Secretary of the company. GREEN, Stephen Miles Churchill is a Director of the company. HUNSTON, Paul David is a Director of the company. Director PAYNE, Mark Henry David has been resigned. Director W O F DIRECTORS (NO 1) LIMITED has been resigned. Director W O F DIRECTORS (NO 2) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PROMENADE SECRETARIES LIMITED
Appointed Date: 09 January 2009

Director
GREEN, Stephen Miles Churchill
Appointed Date: 16 January 2016
52 years old

Director
HUNSTON, Paul David
Appointed Date: 12 June 2015
65 years old

Resigned Directors

Director
PAYNE, Mark Henry David
Resigned: 02 December 2015
Appointed Date: 09 January 2009
64 years old

Director
W O F DIRECTORS (NO 1) LIMITED
Resigned: 12 June 2015
Appointed Date: 09 January 2009

Director
W O F DIRECTORS (NO 2) LIMITED
Resigned: 12 June 2015
Appointed Date: 09 January 2009

Persons With Significant Control

Mr Wade Rames Newmark
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Mark Henry David Payne
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Gilda Rames Gourlay
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control as a trustee of a trust

W O F Directors (No 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

W O F Directors (No 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORSENDEN NOMINEES LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 January 2017
18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
13 Dec 2016
Director's details changed for Mr Stephen Miles Churchill Green on 9 November 2016
17 Feb 2016
Accounts for a dormant company made up to 31 January 2016
28 Jan 2016
Appointment of Mr Stephen Miles Churchill Green as a director on 16 January 2016
...
... and 14 more events
10 Jan 2011
Annual return made up to 9 January 2011 with full list of shareholders
13 Aug 2010
Accounts for a dormant company made up to 31 January 2010
13 Jan 2010
Annual return made up to 9 January 2010 with full list of shareholders
30 Oct 2009
Director's details changed for Mr Mark Henry David Payne on 30 October 2009
09 Jan 2009
Incorporation