BOODLE HATFIELD NOMINEES LIMITED
LONDON MELLOW MARSH LIMITED

Hellopages » Greater London » Southwark » SE1 8NW

Company number 03955460
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address 10TH FLOOR, 240, BLACKFRIARS ROAD, LONDON, SE1 8NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of BOODLE HATFIELD NOMINEES LIMITED are www.boodlehatfieldnominees.co.uk, and www.boodle-hatfield-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Boodle Hatfield Nominees Limited is a Private Limited Company. The company registration number is 03955460. Boodle Hatfield Nominees Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Boodle Hatfield Nominees Limited is 10th Floor 240 Blackfriars Road London Se1 8nw. . BOODLE HATFIELD SECRETARIAL LIMITED is a Secretary of the company. BEAVAN, Richard Henry Giles is a Director of the company. RYLATT, Simon Jonathan is a Director of the company. STONE, Nigel Peter is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Jonathan Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRAKE, Andrew Nicholas has been resigned. Director MANNING, Timothy John Carrington has been resigned. Director MAUGHAN, Richard Derek Collingwood has been resigned. Director PUTT, Christopher Howard has been resigned. Director SUTHERLAND, Thomas Edward Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Appointed Date: 24 March 2000

Director
BEAVAN, Richard Henry Giles
Appointed Date: 14 April 2016
56 years old

Director
RYLATT, Simon Jonathan
Appointed Date: 14 April 2016
51 years old

Director
STONE, Nigel Peter
Appointed Date: 24 March 2000
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 24 March 2000

Director
BROOKS, Jonathan Paul
Resigned: 20 May 2003
Appointed Date: 24 March 2000
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 2000
Appointed Date: 24 March 2000
35 years old

Director
DRAKE, Andrew Nicholas
Resigned: 25 February 2005
Appointed Date: 24 March 2000
74 years old

Director
MANNING, Timothy John Carrington
Resigned: 22 December 2011
Appointed Date: 05 August 2004
76 years old

Director
MAUGHAN, Richard Derek Collingwood
Resigned: 30 April 2015
Appointed Date: 05 August 2004
76 years old

Director
PUTT, Christopher Howard
Resigned: 02 September 2005
Appointed Date: 24 March 2000
67 years old

Director
SUTHERLAND, Thomas Edward Francis
Resigned: 04 March 2008
Appointed Date: 20 October 2005
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 24 March 2000

Persons With Significant Control

Boodle Hatfield Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOODLE HATFIELD NOMINEES LIMITED Events

07 Apr 2017
Confirmation statement made on 24 March 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

21 Apr 2016
Director's details changed for Mr Nigel Peter Stone on 21 April 2016
21 Apr 2016
Appointment of Mr Richard Henry Giles Beavan as a director on 14 April 2016
...
... and 55 more events
07 Apr 2000
Secretary resigned;director resigned
07 Apr 2000
Director resigned
07 Apr 2000
Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 Mar 2000
Company name changed mellow marsh LIMITED\certificate issued on 31/03/00
24 Mar 2000
Incorporation