COURTIERS NOMINEES LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AU

Company number 02077253
Status Active
Incorporation Date 25 November 1986
Company Type Private Limited Company
Address 18A HART STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2AU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of COURTIERS NOMINEES LIMITED are www.courtiersnominees.co.uk, and www.courtiers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Courtiers Nominees Limited is a Private Limited Company. The company registration number is 02077253. Courtiers Nominees Limited has been working since 25 November 1986. The present status of the company is Active. The registered address of Courtiers Nominees Limited is 18a Hart Street Henley On Thames Oxfordshire Rg9 2au. . REYNOLDS, Gary Derek is a Secretary of the company. REYNOLDS, Gary Derek is a Director of the company. SHEPPERD, James Stewart is a Director of the company. Director KEYAN, Philip Stephen has been resigned. Director MANNING, Philip George has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors


Director
REYNOLDS, Gary Derek

68 years old

Director
SHEPPERD, James Stewart
Appointed Date: 09 October 1998
59 years old

Resigned Directors

Director
KEYAN, Philip Stephen
Resigned: 06 August 2002
Appointed Date: 09 October 1998
59 years old

Director
MANNING, Philip George
Resigned: 31 October 2003
72 years old

Persons With Significant Control

Courtiers Investment Services
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COURTIERS NOMINEES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

08 Dec 2015
Director's details changed for Mr James Stewart Shepperd on 8 December 2015
08 Dec 2015
Director's details changed for Mr Gary Derek Reynolds on 8 December 2015
...
... and 67 more events
06 Mar 1987
Accounting reference date notified as 28/02

27 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1986
Registered office changed on 27/11/86 from: bridge house 181 queen victoria street london EC4 4DD

25 Nov 1986
Incorporation
25 Nov 1986
Certificate of Incorporation