NEILSON COBBOLD CLIENT NOMINEES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1NW

Company number 03217430
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address PORT OF LIVERPOOL BUILDING, PIER HEAD, LIVERPOOL, L3 1NW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 2 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NEILSON COBBOLD CLIENT NOMINEES LIMITED are www.neilsoncobboldclientnominees.co.uk, and www.neilson-cobbold-client-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neilson Cobbold Client Nominees Limited is a Private Limited Company. The company registration number is 03217430. Neilson Cobbold Client Nominees Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Neilson Cobbold Client Nominees Limited is Port of Liverpool Building Pier Head Liverpool L3 1nw. . VERNON, Jeffrey Barry is a Secretary of the company. BUTCHER, James Andrew is a Director of the company. LOUGHLIN, Paul is a Director of the company. Secretary CLEGG, John Lescher has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BANKES, Nicholas David has been resigned. Director CARR, Darren James has been resigned. Director CLEGG, John Lescher has been resigned. Director COWAN, Alan Eric has been resigned. Director CUNNINGHAM, Harold Michael Clunie, Mr has been resigned. Director DODD, Lorraine Antonia Carrol has been resigned. Director DURKIN, Sandra has been resigned. Director HUNT, Thomas has been resigned. Director KENNY, Brian has been resigned. Director LAWLOR, Gerald has been resigned. Director LIFFORD, Edward James Wingfield, The Viscount has been resigned. Director MAHER, Gordon Duff has been resigned. Director NEWMAN, Rodney has been resigned. Director PEARSON, Mark Hadden has been resigned. Director SAWBRIDGE, Michael John has been resigned. Director STORER, Peter John has been resigned. Director WIBBERLEY, John has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VERNON, Jeffrey Barry
Appointed Date: 15 November 1999

Director
BUTCHER, James Andrew
Appointed Date: 24 March 2014
66 years old

Director
LOUGHLIN, Paul
Appointed Date: 24 March 2014
59 years old

Resigned Directors

Secretary
CLEGG, John Lescher
Resigned: 15 November 1999
Appointed Date: 21 June 1996

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Director
BANKES, Nicholas David
Resigned: 18 October 2001
Appointed Date: 30 June 2000
76 years old

Director
CARR, Darren James
Resigned: 30 June 2000
Appointed Date: 17 August 1998
56 years old

Director
CLEGG, John Lescher
Resigned: 15 November 1999
Appointed Date: 21 June 1996
76 years old

Director
COWAN, Alan Eric
Resigned: 30 June 2000
Appointed Date: 17 August 1998
85 years old

Director
CUNNINGHAM, Harold Michael Clunie, Mr
Resigned: 20 June 2007
Appointed Date: 21 June 1996
77 years old

Director
DODD, Lorraine Antonia Carrol
Resigned: 24 March 2014
Appointed Date: 17 August 1998
70 years old

Director
DURKIN, Sandra
Resigned: 30 June 2000
Appointed Date: 17 August 1998
58 years old

Director
HUNT, Thomas
Resigned: 30 June 2000
Appointed Date: 17 August 1998
64 years old

Director
KENNY, Brian
Resigned: 27 July 2012
Appointed Date: 20 June 2007
66 years old

Director
LAWLOR, Gerald
Resigned: 30 June 2000
Appointed Date: 17 August 1998
49 years old

Director
LIFFORD, Edward James Wingfield, The Viscount
Resigned: 20 June 2007
Appointed Date: 21 June 1996
76 years old

Director
MAHER, Gordon Duff
Resigned: 30 June 2000
Appointed Date: 17 August 1998
67 years old

Director
NEWMAN, Rodney
Resigned: 30 April 1998
Appointed Date: 21 June 1996
82 years old

Director
PEARSON, Mark Hadden
Resigned: 31 October 2000
Appointed Date: 21 June 1996
81 years old

Director
SAWBRIDGE, Michael John
Resigned: 18 October 2001
Appointed Date: 30 June 2000
68 years old

Director
STORER, Peter John
Resigned: 30 June 2000
Appointed Date: 17 August 1998
92 years old

Director
WIBBERLEY, John
Resigned: 30 June 2000
Appointed Date: 17 August 1998
57 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

NEILSON COBBOLD CLIENT NOMINEES LIMITED Events

03 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2

10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2015
Accounts for a dormant company made up to 31 December 2014
29 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

24 Jun 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2

...
... and 79 more events
27 Jun 1996
New director appointed
27 Jun 1996
New director appointed
27 Jun 1996
Registered office changed on 27/06/96 from: rutland house 148 edmund street birmingham B3 2JR
27 Jun 1996
Director resigned
21 Jun 1996
Incorporation