PRINCIPAL NOMINEES LIMITED
KENT LAW 2029 LIMITED

Hellopages » Kent » Sevenoaks » TN13 1AN
Company number 03853790
Status Active
Incorporation Date 6 October 1999
Company Type Private Limited Company
Address 16 SOUTH PARK, SEVENOAKS, KENT, TN13 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017; Confirmation statement made on 6 October 2016 with updates; Termination of appointment of John Leonard Amor as a director on 30 September 2016. The most likely internet sites of PRINCIPAL NOMINEES LIMITED are www.principalnominees.co.uk, and www.principal-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.2 miles; to Ashurst (Kent) Rail Station is 10 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principal Nominees Limited is a Private Limited Company. The company registration number is 03853790. Principal Nominees Limited has been working since 06 October 1999. The present status of the company is Active. The registered address of Principal Nominees Limited is 16 South Park Sevenoaks Kent Tn13 1an. . HAINES, Stephen Paul is a Secretary of the company. HAINES, Stephen Paul is a Director of the company. TAGLIABUE, Alfio is a Director of the company. TOLKIEN, Christopher Edward is a Director of the company. Secretary GAGER, Duncan James has been resigned. Secretary HILLS, Paula Frances has been resigned. Secretary LORAM, Rehana has been resigned. Secretary SMITH, Robert Graham has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director AMOR, John Leonard has been resigned. Director BEANEY, Alan Frederick has been resigned. Director BRAND, Charles William Dawson has been resigned. Director CHALLENS, Peter Stephen has been resigned. Director GAGER, Duncan James has been resigned. Director GILBERT, Anne Helen King has been resigned. Director GROOM, Matthew John Alan has been resigned. Director HILLS, Paula Frances has been resigned. Director LEACH, Kathryn Ann has been resigned. Director MASSEY, Craig Alan has been resigned. Director TITCOMB, Hugh Harrison has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAINES, Stephen Paul
Appointed Date: 01 July 2016

Director
HAINES, Stephen Paul
Appointed Date: 10 May 2016
61 years old

Director
TAGLIABUE, Alfio
Appointed Date: 09 May 2016
58 years old

Director
TOLKIEN, Christopher Edward
Appointed Date: 10 January 2014
60 years old

Resigned Directors

Secretary
GAGER, Duncan James
Resigned: 09 May 2016
Appointed Date: 18 July 2003

Secretary
HILLS, Paula Frances
Resigned: 24 March 2000
Appointed Date: 10 November 1999

Secretary
LORAM, Rehana
Resigned: 01 July 2016
Appointed Date: 09 May 2016

Secretary
SMITH, Robert Graham
Resigned: 18 July 2003
Appointed Date: 24 March 2000

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 10 November 1999
Appointed Date: 06 October 1999

Director
AMOR, John Leonard
Resigned: 30 September 2016
Appointed Date: 10 January 2014
67 years old

Director
BEANEY, Alan Frederick
Resigned: 31 March 2009
Appointed Date: 05 September 2000
68 years old

Director
BRAND, Charles William Dawson
Resigned: 31 March 2017
Appointed Date: 28 November 2007
63 years old

Director
CHALLENS, Peter Stephen
Resigned: 28 November 2007
Appointed Date: 05 September 2000
81 years old

Director
GAGER, Duncan James
Resigned: 30 September 2016
Appointed Date: 08 July 2014
63 years old

Director
GILBERT, Anne Helen King
Resigned: 31 March 2009
Appointed Date: 05 November 1999
72 years old

Director
GROOM, Matthew John Alan
Resigned: 10 January 2014
Appointed Date: 05 September 2000
54 years old

Director
HILLS, Paula Frances
Resigned: 31 October 2008
Appointed Date: 05 November 1999
68 years old

Director
LEACH, Kathryn Ann
Resigned: 30 November 2004
Appointed Date: 05 November 1999
63 years old

Director
MASSEY, Craig Alan
Resigned: 15 December 2015
Appointed Date: 10 January 2014
68 years old

Director
TITCOMB, Hugh Harrison
Resigned: 31 December 2012
Appointed Date: 01 April 2009
66 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 10 November 1999
Appointed Date: 06 October 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 November 1999
Appointed Date: 06 October 1999

Persons With Significant Control

Sanlam Private Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINCIPAL NOMINEES LIMITED Events

31 Mar 2017
Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
03 Oct 2016
Termination of appointment of John Leonard Amor as a director on 30 September 2016
03 Oct 2016
Termination of appointment of Duncan James Gager as a director on 30 September 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 78 more events
29 Nov 1999
New director appointed
16 Nov 1999
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

16 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
04 Nov 1999
Company name changed law 2029 LIMITED\certificate issued on 05/11/99
06 Oct 1999
Incorporation