LAWSHARE NOMINEES LIMITED
SALFORD QUAYS

Hellopages » Greater Manchester » Salford » M5 3EE

Company number 02777448
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of LAWSHARE NOMINEES LIMITED are www.lawsharenominees.co.uk, and www.lawshare-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawshare Nominees Limited is a Private Limited Company. The company registration number is 02777448. Lawshare Nominees Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Lawshare Nominees Limited is 4 Exchange Quay Salford Quays Manchester England M5 3ee. . ROBINSON, Bruce is a Secretary of the company. BELL, Andrew James is a Director of the company. GALBRAITH, Charles William is a Director of the company. Secretary BISHOP, Christopher John has been resigned. Secretary BLACK, Douglas Spencer has been resigned. Secretary CHANCE, Janet Clare has been resigned. Secretary DOOTSON, Stuart John has been resigned. Secretary DUMERESQUE, Jane has been resigned. Secretary HERBERT, Roger has been resigned. Secretary LAMPSHIRE, Philip John has been resigned. Secretary SUMMERSGILL, Michael Thomas has been resigned. Secretary WELCH, Ian has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director BLACKMAN, John Anthony Llewellyn has been resigned. Director BOURNE, Helen has been resigned. Director DENNY, Jonathan Molesworth has been resigned. Director DOOTSON, Stuart John has been resigned. Director DUMERESQUE, Jane has been resigned. Director GREAYER, Anthony Brian has been resigned. Director HALE, Neil Andrew has been resigned. Director HEGARTY, Louise has been resigned. Director IVERSEN, Hans Christian has been resigned. Director LOUGH, David Anthony Bisset has been resigned. Director MCDONALD, Angus has been resigned. Director O'SULLIVAN, Kevin Howard has been resigned. Director PARTINGTON, Ian has been resigned. Director SIPIERE, Elizabeth Ann has been resigned. Director TAYLOR, Kenneth Rylance has been resigned. Director TOMLINSON, David John has been resigned. Director TOWERS, Patrick has been resigned. Director TREW, Robert Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBINSON, Bruce
Appointed Date: 01 November 2012

Director
BELL, Andrew James
Appointed Date: 12 December 2007
59 years old

Director
GALBRAITH, Charles William
Appointed Date: 05 September 2006
63 years old

Resigned Directors

Secretary
BISHOP, Christopher John
Resigned: 09 November 2001
Appointed Date: 23 March 1994

Secretary
BLACK, Douglas Spencer
Resigned: 08 October 2004
Appointed Date: 01 January 2003

Secretary
CHANCE, Janet Clare
Resigned: 25 June 2007
Appointed Date: 26 March 2007

Secretary
DOOTSON, Stuart John
Resigned: 31 May 2011
Appointed Date: 12 December 2007

Secretary
DUMERESQUE, Jane
Resigned: 10 November 2005
Appointed Date: 08 October 2004

Secretary
HERBERT, Roger
Resigned: 26 March 2007
Appointed Date: 10 November 2005

Secretary
LAMPSHIRE, Philip John
Resigned: 01 January 2003
Appointed Date: 09 November 2001

Secretary
SUMMERSGILL, Michael Thomas
Resigned: 31 October 2012
Appointed Date: 31 May 2011

Secretary
WELCH, Ian
Resigned: 12 December 2007
Appointed Date: 15 August 2007

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 23 March 1994
Appointed Date: 06 January 1993

Director
BLACKMAN, John Anthony Llewellyn
Resigned: 12 December 2007
Appointed Date: 03 October 2005
61 years old

Director
BOURNE, Helen
Resigned: 12 December 2007
Appointed Date: 23 September 2004
55 years old

Director
DENNY, Jonathan Molesworth
Resigned: 12 October 2006
Appointed Date: 06 January 1993
72 years old

Director
DOOTSON, Stuart John
Resigned: 31 May 2011
Appointed Date: 12 December 2007
58 years old

Director
DUMERESQUE, Jane
Resigned: 12 October 2006
Appointed Date: 23 September 2004
67 years old

Director
GREAYER, Anthony Brian
Resigned: 01 April 2004
Appointed Date: 26 June 1997
82 years old

Director
HALE, Neil Andrew
Resigned: 30 September 2004
Appointed Date: 05 January 2000
57 years old

Director
HEGARTY, Louise
Resigned: 12 October 2006
Appointed Date: 23 September 2004
48 years old

Director
IVERSEN, Hans Christian
Resigned: 03 October 2005
Appointed Date: 30 June 2004
69 years old

Director
LOUGH, David Anthony Bisset
Resigned: 24 April 2003
Appointed Date: 06 January 1993
75 years old

Director
MCDONALD, Angus
Resigned: 12 December 2007
Appointed Date: 03 October 2005
59 years old

Director
O'SULLIVAN, Kevin Howard
Resigned: 12 October 2006
Appointed Date: 26 June 1997
62 years old

Director
PARTINGTON, Ian
Resigned: 24 October 2006
Appointed Date: 03 October 2005
59 years old

Director
SIPIERE, Elizabeth Ann
Resigned: 20 October 2006
Appointed Date: 03 October 2005
67 years old

Director
TAYLOR, Kenneth Rylance
Resigned: 31 December 1997
Appointed Date: 12 March 1993
80 years old

Director
TOMLINSON, David John
Resigned: 31 December 1999
Appointed Date: 12 March 1993
76 years old

Director
TOWERS, Patrick
Resigned: 11 April 2006
Appointed Date: 19 January 2004
56 years old

Director
TREW, Robert Richard
Resigned: 24 October 2006
Appointed Date: 24 April 2003
71 years old

Persons With Significant Control

A J Bell Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWSHARE NOMINEES LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 May 2016
Accounts for a dormant company made up to 30 September 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

27 Mar 2015
Accounts for a dormant company made up to 30 September 2014
23 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 104 more events
25 Nov 1993
Company name changed lawshare nominees LIMITED\certificate issued on 26/11/93
18 Mar 1993
New director appointed

18 Mar 1993
New director appointed

13 Feb 1993
Accounting reference date notified as 31/03

06 Jan 1993
Incorporation