R.S. NOMINEES LIMITED
DIDSBURY

Hellopages » Greater Manchester » Manchester » M20 2DW
Company number 03114059
Status Active
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address C/O SALEHS LLP, DIDSBURY HOUSE, 748 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2DW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of R.S. NOMINEES LIMITED are www.rsnominees.co.uk, and www.r-s-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. R S Nominees Limited is a Private Limited Company. The company registration number is 03114059. R S Nominees Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of R S Nominees Limited is C O Salehs Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2dw. . LEE, Caroline Suzanne is a Secretary of the company. CROUCH, Benjamin Peter is a Director of the company. KOFFMAN, Andrew Roger is a Director of the company. LEVER, Harold Brian is a Director of the company. ROTHBURN, Michelle Lorraine is a Director of the company. SALEH, Richard Ian is a Director of the company. Secretary LOUCAS, Zafera Mary has been resigned. Secretary LUKES, Pauline has been resigned. Secretary SALEH, Richard Ian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACK, Stephen Howard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LEE, Caroline Suzanne
Appointed Date: 01 July 2012

Director
CROUCH, Benjamin Peter
Appointed Date: 08 September 2008
53 years old

Director
KOFFMAN, Andrew Roger
Appointed Date: 11 October 2000
63 years old

Director
LEVER, Harold Brian
Appointed Date: 11 October 2000
72 years old

Director
ROTHBURN, Michelle Lorraine
Appointed Date: 12 February 2002
62 years old

Director
SALEH, Richard Ian
Appointed Date: 16 October 1995
74 years old

Resigned Directors

Secretary
LOUCAS, Zafera Mary
Resigned: 30 June 2012
Appointed Date: 12 September 2005

Secretary
LUKES, Pauline
Resigned: 12 September 2005
Appointed Date: 16 October 1995

Secretary
SALEH, Richard Ian
Resigned: 08 September 2006
Appointed Date: 11 October 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995

Director
BLACK, Stephen Howard
Resigned: 30 June 2000
Appointed Date: 22 July 1999
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995

Persons With Significant Control

Mr Richard Ian Saleh
Notified on: 9 September 2016
74 years old
Nature of control: Ownership of shares – 75% or more

R.S. NOMINEES LIMITED Events

14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 October 2015
07 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

03 Jul 2015
Accounts for a dormant company made up to 31 October 2014
17 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2

...
... and 77 more events
21 Jun 1996
Secretary resigned;director resigned
21 Jun 1996
New director appointed
21 Jun 1996
New secretary appointed
21 Jun 1996
Registered office changed on 21/06/96 from: 33 crwys road cardiff CF2 4YF
16 Oct 1995
Incorporation