BOSTON NOMINEES LIMITED
BEACONSFIELD BRITISH CHINESE CHAMBER LIMITED UNION TECHNOLOGY LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2NR

Company number 03760851
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address WILDWOODS, BEARSWOOD END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Appointment of Mr David Michael Saunders as a director on 6 May 2017; Micro company accounts made up to 30 April 2016. The most likely internet sites of BOSTON NOMINEES LIMITED are www.bostonnominees.co.uk, and www.boston-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Boston Nominees Limited is a Private Limited Company. The company registration number is 03760851. Boston Nominees Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Boston Nominees Limited is Wildwoods Bearswood End Beaconsfield Buckinghamshire Hp9 2nr. . CURTIS, Fiona Ruth is a Director of the company. GRIEVE, Jennifer Susan is a Director of the company. SAUNDERS, David Michael is a Director of the company. SMITH, Catherine Ann is a Director of the company. Secretary CURTIS, Fiona Ruth has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director EBORN, Andrew Martin James has been resigned. Director RICHARDS, Tudor has been resigned. Director SAUNDERS, David Michael has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
CURTIS, Fiona Ruth
Appointed Date: 10 February 2016
64 years old

Director
GRIEVE, Jennifer Susan
Appointed Date: 10 February 2016
61 years old

Director
SAUNDERS, David Michael
Appointed Date: 06 May 2017
90 years old

Director
SMITH, Catherine Ann
Appointed Date: 10 February 2016
57 years old

Resigned Directors

Secretary
CURTIS, Fiona Ruth
Resigned: 31 March 2015
Appointed Date: 28 April 1999

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
EBORN, Andrew Martin James
Resigned: 31 March 2014
Appointed Date: 20 December 2004
62 years old

Director
RICHARDS, Tudor
Resigned: 26 April 2001
Appointed Date: 19 May 1999
65 years old

Director
SAUNDERS, David Michael
Resigned: 10 February 2016
Appointed Date: 28 April 1999
90 years old

Persons With Significant Control

Mr David Michael Saunders
Notified on: 28 April 2017
90 years old
Nature of control: Has significant influence or control

BOSTON NOMINEES LIMITED Events

10 May 2017
Confirmation statement made on 28 April 2017 with updates
09 May 2017
Appointment of Mr David Michael Saunders as a director on 6 May 2017
13 Sep 2016
Micro company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Appointment of Ms Catherine Ann Smith as a director on 10 February 2016
...
... and 46 more events
04 Jun 1999
New director appointed
04 Jun 1999
Secretary resigned
04 Jun 1999
Director resigned
04 Jun 1999
New secretary appointed
28 Apr 1999
Incorporation