CD NOMINEES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PY

Company number 04680427
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 2 JORDAN STREET, KNOTT MILL, MANCHESTER, M15 4PY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of CD NOMINEES LIMITED are www.cdnominees.co.uk, and www.cd-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cd Nominees Limited is a Private Limited Company. The company registration number is 04680427. Cd Nominees Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Cd Nominees Limited is 2 Jordan Street Knott Mill Manchester M15 4py. . STOREY, Max is a Secretary of the company. BALDWIN, David Keith is a Director of the company. STOREY, Giles is a Director of the company. Secretary GORTON, Karen has been resigned. Secretary STOREY, Giles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MARTIN, Steven has been resigned. Director WARBURTON, Nigel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STOREY, Max
Appointed Date: 26 September 2012

Director
BALDWIN, David Keith
Appointed Date: 01 October 2005
61 years old

Director
STOREY, Giles
Appointed Date: 27 February 2003
70 years old

Resigned Directors

Secretary
GORTON, Karen
Resigned: 26 September 2012
Appointed Date: 05 April 2011

Secretary
STOREY, Giles
Resigned: 05 April 2011
Appointed Date: 27 February 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
MARTIN, Steven
Resigned: 24 March 2008
Appointed Date: 31 July 2006
50 years old

Director
WARBURTON, Nigel
Resigned: 31 January 2008
Appointed Date: 27 February 2003
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr. Giles Storey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CD NOMINEES LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 29 February 2016
18 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

25 Nov 2015
Accounts for a dormant company made up to 28 February 2015
27 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1

...
... and 37 more events
18 Mar 2003
New secretary appointed;new director appointed
18 Mar 2003
New director appointed
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
27 Feb 2003
Incorporation