NOMINEE DIRECTOR SERVICES LIMITED
ADDLESTONE SKLIT LTD

Hellopages » Surrey » Runnymede » KT15 3SW

Company number 03664927
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address KINGSBURY CRESTA DRIVE, WOODHAM, ADDLESTONE, SURREY, ENGLAND, KT15 3SW
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Registered office address changed from First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 12 April 2016. The most likely internet sites of NOMINEE DIRECTOR SERVICES LIMITED are www.nomineedirectorservices.co.uk, and www.nominee-director-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Feltham Rail Station is 8.2 miles; to Sunnymeads Rail Station is 8.6 miles; to Windsor & Eton Central Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nominee Director Services Limited is a Private Limited Company. The company registration number is 03664927. Nominee Director Services Limited has been working since 10 November 1998. The present status of the company is Active. The registered address of Nominee Director Services Limited is Kingsbury Cresta Drive Woodham Addlestone Surrey England Kt15 3sw. . BELL, Stuart David is a Director of the company. Secretary CAREY, Elizabeth has been resigned. Secretary CAREY, Sean has been resigned. Secretary CAREY, Sean has been resigned. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary NOMINEE SECRETARIAL SERVICES LIMITED has been resigned. Director CAREY, Sean has been resigned. Director CAREY, Sean has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director NOMINEE SERVICES GROUP LIMITED has been resigned. Director NOMINEE SHARE SERVICES LIMITED has been resigned. The company operates in "Bookkeeping activities".


nominee director services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BELL, Stuart David
Appointed Date: 31 August 2012
62 years old

Resigned Directors

Secretary
CAREY, Elizabeth
Resigned: 09 May 2001
Appointed Date: 30 November 1998

Secretary
CAREY, Sean
Resigned: 31 August 2012
Appointed Date: 30 October 2009

Secretary
CAREY, Sean
Resigned: 01 November 2003
Appointed Date: 09 May 2001

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Secretary
NOMINEE SECRETARIAL SERVICES LIMITED
Resigned: 30 October 2009
Appointed Date: 27 September 2003

Director
CAREY, Sean
Resigned: 31 August 2012
Appointed Date: 24 April 2011
70 years old

Director
CAREY, Sean
Resigned: 01 November 2003
Appointed Date: 30 November 1998
70 years old

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Director
NOMINEE SERVICES GROUP LIMITED
Resigned: 24 April 2011
Appointed Date: 13 May 2004

Director
NOMINEE SHARE SERVICES LIMITED
Resigned: 01 November 2003
Appointed Date: 09 May 2001

Persons With Significant Control

Mr Stuart David Bell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

NOMINEE DIRECTOR SERVICES LIMITED Events

11 Dec 2016
Confirmation statement made on 1 November 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 July 2015
12 Apr 2016
Registered office address changed from First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 12 April 2016
03 Feb 2016
Compulsory strike-off action has been discontinued
02 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 55 more events
02 Dec 1998
Registered office changed on 02/12/98 from: 386/388 palatine road northenden manchester M22 4FZ
02 Dec 1998
New director appointed
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned
10 Nov 1998
Incorporation