TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED
LEEDS TD WATERHOUSE NOMINEES (EUROPE) LIMITED GREEN LINE NOMINEES LIMITED GALLEON NOMINEES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4AX

Company number 00979423
Status Active
Incorporation Date 12 May 1970
Company Type Private Limited Company
Address EXCHANGE COURT, DUNCOMBE STREET, LEEDS, WEST YORKSHIRE, LS1 4AX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Appointment of Mr Robert Anthony Hemson as a director on 25 November 2015. The most likely internet sites of TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED are www.tddirectinvestingnomineeseurope.co.uk, and www.td-direct-investing-nominees-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Td Direct Investing Nominees Europe Limited is a Private Limited Company. The company registration number is 00979423. Td Direct Investing Nominees Europe Limited has been working since 12 May 1970. The present status of the company is Active. The registered address of Td Direct Investing Nominees Europe Limited is Exchange Court Duncombe Street Leeds West Yorkshire Ls1 4ax. . CURLE, Mark Richard is a Secretary of the company. HEMSON, Robert Anthony is a Director of the company. TRACY, John Winston is a Director of the company. WILSON, James Mailor is a Director of the company. Secretary BRADLEY, Caroline Jane has been resigned. Secretary LADER, Jeffrey has been resigned. Secretary PENNILL, Kenneth John has been resigned. Secretary SOBO-ALLEN, Femi has been resigned. Secretary WHITE, John Richard Cottam has been resigned. Director BRADLEY, Caroline Jane has been resigned. Director DOWD, Kenneth Leslie has been resigned. Director HEPWORTH, Darren Peter has been resigned. Director IRELAND, Philip Anthony has been resigned. Director MASRANI, Bharat Bhagwanzi has been resigned. Director MASTERSON, Paul John has been resigned. Director PENNILL, Kenneth John has been resigned. Director RANDALL, Nicholas Charles has been resigned. Director ROBINSON, Jason Mark has been resigned. Director SHEPPARD, Brian Stephen has been resigned. Director SUTHERLAND, David William has been resigned. Director VERKRUYSSE, Jack has been resigned. Director WHITE, John Richard Cottam has been resigned. Director WOOD, John Ashton has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CURLE, Mark Richard
Appointed Date: 27 November 2014

Director
HEMSON, Robert Anthony
Appointed Date: 25 November 2015
55 years old

Director
TRACY, John Winston
Appointed Date: 17 September 2013
57 years old

Director
WILSON, James Mailor
Appointed Date: 25 August 2015
56 years old

Resigned Directors

Secretary
BRADLEY, Caroline Jane
Resigned: 16 January 2004
Appointed Date: 26 September 2000

Secretary
LADER, Jeffrey
Resigned: 09 November 2009
Appointed Date: 16 January 2004

Secretary
PENNILL, Kenneth John
Resigned: 17 September 1998

Secretary
SOBO-ALLEN, Femi
Resigned: 24 October 2014
Appointed Date: 13 July 2011

Secretary
WHITE, John Richard Cottam
Resigned: 26 September 2000
Appointed Date: 17 September 1998

Director
BRADLEY, Caroline Jane
Resigned: 09 November 2009
Appointed Date: 18 December 2002
62 years old

Director
DOWD, Kenneth Leslie
Resigned: 18 December 2002
Appointed Date: 29 January 2001
81 years old

Director
HEPWORTH, Darren Peter
Resigned: 25 May 2012
Appointed Date: 09 November 2009
55 years old

Director
IRELAND, Philip Anthony
Resigned: 09 November 2009
Appointed Date: 18 December 2002
72 years old

Director
MASRANI, Bharat Bhagwanzi
Resigned: 18 December 2002
Appointed Date: 01 June 1999
69 years old

Director
MASTERSON, Paul John
Resigned: 27 August 2015
Appointed Date: 28 May 2012
62 years old

Director
PENNILL, Kenneth John
Resigned: 17 September 1998
95 years old

Director
RANDALL, Nicholas Charles
Resigned: 17 September 1998
Appointed Date: 02 August 1993
67 years old

Director
ROBINSON, Jason Mark
Resigned: 31 August 2013
Appointed Date: 09 November 2009
60 years old

Director
SHEPPARD, Brian Stephen
Resigned: 01 June 1999
91 years old

Director
SUTHERLAND, David William
Resigned: 31 July 2015
Appointed Date: 28 May 2012
63 years old

Director
VERKRUYSSE, Jack
Resigned: 29 January 2001
Appointed Date: 17 September 1998
73 years old

Director
WHITE, John Richard Cottam
Resigned: 26 September 2000
Appointed Date: 17 September 1998
71 years old

Director
WOOD, John Ashton
Resigned: 17 September 1998
Appointed Date: 02 August 1993
72 years old

Persons With Significant Control

Td Direct Investing (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 October 2015
25 Nov 2015
Appointment of Mr Robert Anthony Hemson as a director on 25 November 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

28 Aug 2015
Termination of appointment of Paul John Masterson as a director on 27 August 2015
...
... and 107 more events
08 Feb 1988
Full accounts made up to 6 February 1987

08 Feb 1988
Return made up to 25/09/87; full list of members

14 Jun 1986
Full accounts made up to 7 February 1986

14 Jun 1986
Return made up to 13/06/86; full list of members

12 May 1970
Incorporation