GROUP NOMINEES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5DS

Company number 00381959
Status Active
Incorporation Date 28 July 1943
Company Type Private Limited Company
Address THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, UNITED KINGDOM, SL2 5DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Secretary's details changed for O.H. Secretariat Limited on 1 October 2016; Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016. The most likely internet sites of GROUP NOMINEES LIMITED are www.groupnominees.co.uk, and www.group-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and three months. Group Nominees Limited is a Private Limited Company. The company registration number is 00381959. Group Nominees Limited has been working since 28 July 1943. The present status of the company is Active. The registered address of Group Nominees Limited is The Akzonobel Building Wexham Road Slough United Kingdom Sl2 5ds. . O.H. SECRETARIAT LIMITED is a Secretary of the company. DINNAGE, Louise Margaret is a Director of the company. SMALLEY, Michael is a Director of the company. Secretary CUNNINGTON, Geoffrey Charles William has been resigned. Secretary POMEROY, Valerie Ann has been resigned. Secretary STEVENS, David Alan has been resigned. Director CLARK, Michael Stanley has been resigned. Director CUNNINGTON, Geoffrey Charles William has been resigned. Director MILLER, Russell Hugh has been resigned. Director POMEROY, Valerie Ann has been resigned. Director SMITH, Dennis Arthur has been resigned. Director STEVENS, David Alan has been resigned. Director TURNER, David Allan has been resigned. Director O H DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 30 September 2010

Director
DINNAGE, Louise Margaret
Appointed Date: 20 April 2015
54 years old

Director
SMALLEY, Michael
Appointed Date: 11 February 2015
66 years old

Resigned Directors

Secretary
CUNNINGTON, Geoffrey Charles William
Resigned: 01 October 1995

Secretary
POMEROY, Valerie Ann
Resigned: 30 September 2010
Appointed Date: 31 December 1998

Secretary
STEVENS, David Alan
Resigned: 31 December 1998
Appointed Date: 23 June 1995

Director
CLARK, Michael Stanley
Resigned: 04 May 2007
Appointed Date: 31 October 2000
78 years old

Director
CUNNINGTON, Geoffrey Charles William
Resigned: 23 June 1995
70 years old

Director
MILLER, Russell Hugh
Resigned: 26 May 2005
Appointed Date: 24 April 2001
80 years old

Director
POMEROY, Valerie Ann
Resigned: 31 October 2000
Appointed Date: 31 December 1999
80 years old

Director
SMITH, Dennis Arthur
Resigned: 24 April 2001
Appointed Date: 23 June 1995
84 years old

Director
STEVENS, David Alan
Resigned: 31 December 1999
77 years old

Director
TURNER, David Allan
Resigned: 20 April 2015
Appointed Date: 04 July 2007
53 years old

Director
O H DIRECTOR LIMITED
Resigned: 11 February 2015
Appointed Date: 26 May 2005

Persons With Significant Control

Akzo Nobel Uk Ltd
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

GROUP NOMINEES LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
01 Oct 2016
Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
01 Oct 2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4

...
... and 105 more events
23 Jan 1988
Full accounts made up to 31 March 1987

18 Jan 1988
Return made up to 21/12/87; full list of members

18 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Feb 1987
Return made up to 14/01/87; full list of members

30 Jan 1987
Full accounts made up to 31 March 1986