JAKE NOMINEES LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RH

Company number 05811376
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address NORTHUMBERLAND BUSINESS PARK WEST, DUDLEY LANE, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 7RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Alan Clifford Bence Giddins as a director on 23 June 2016; Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016. The most likely internet sites of JAKE NOMINEES LIMITED are www.jakenominees.co.uk, and www.jake-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jake Nominees Limited is a Private Limited Company. The company registration number is 05811376. Jake Nominees Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Jake Nominees Limited is Northumberland Business Park West Dudley Lane Cramlington Northumberland England Ne23 7rh. . HALL, Mark Alan Stanley is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director GIDDINS, Alan Clifford Bence has been resigned. Director KANKIWALA, Nishpank Rameshbabu has been resigned. Director STANWORTH, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALL, Mark Alan Stanley
Appointed Date: 30 April 2014
53 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 23 June 2016
Appointed Date: 09 May 2006

Director
DUNSTAN, Jennifer Anne
Resigned: 11 May 2011
Appointed Date: 09 May 2006
62 years old

Director
GIDDINS, Alan Clifford Bence
Resigned: 23 June 2016
Appointed Date: 11 May 2011
60 years old

Director
KANKIWALA, Nishpank Rameshbabu
Resigned: 19 August 2011
Appointed Date: 09 May 2006
67 years old

Director
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 05 September 2011
60 years old

JAKE NOMINEES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Termination of appointment of Alan Clifford Bence Giddins as a director on 23 June 2016
12 Aug 2016
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016
08 Jul 2016
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to 21 st Thomas Street Bristol BS1 6JS on 8 July 2016
08 Jul 2016
Termination of appointment of Alan Clifford Bence Giddins as a director on 23 June 2016
  • ANNOTATION Rectified this document was removed from the public register on 01/09/2016 a it was factually inaccurate

...
... and 28 more events
08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Nov 2006
Secretary's particulars changed
09 May 2006
Incorporation