EY SECURITIES LIMITED
HACKREMCO (NO.1682) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 04013312
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Director's details changed for Tone Vincent Howard on 1 June 2016; Accounts for a dormant company made up to 3 July 2015. The most likely internet sites of EY SECURITIES LIMITED are www.eysecurities.co.uk, and www.ey-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ey Securities Limited is a Private Limited Company. The company registration number is 04013312. Ey Securities Limited has been working since 13 June 2000. The present status of the company is Active. The registered address of Ey Securities Limited is 1 More London Place London Se1 2af. . BROWN, Iain is a Director of the company. CAMERON, Lisa Gwen is a Director of the company. HEATH, Robin David Jennings is a Director of the company. HOWARD, Tone Vincent is a Director of the company. NANGLE, Charles Jocelyn Titchborne is a Director of the company. WARD, Clive Richard is a Director of the company. Secretary STOCKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary TMF NOMINEES LIMITED has been resigned. Director GILLETT, Peter Lewis has been resigned. Director HOBBS, John Frederick has been resigned. Director MOLYNEUX, Mark Thomas John has been resigned. Director MOORE, Nigel Sandford Johnson has been resigned. Director NICHOLS, Barry Edward, Reverend has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, Iain
Appointed Date: 26 November 2014
59 years old

Director
CAMERON, Lisa Gwen
Appointed Date: 30 June 2006
57 years old

Director
HEATH, Robin David Jennings
Appointed Date: 30 June 2006
75 years old

Director
HOWARD, Tone Vincent
Appointed Date: 12 September 2000
72 years old

Director
NANGLE, Charles Jocelyn Titchborne
Appointed Date: 12 September 2000
82 years old

Director
WARD, Clive Richard
Appointed Date: 28 October 2002
80 years old

Resigned Directors

Secretary
STOCKWOOD SECRETARIES LIMITED
Resigned: 29 June 2006
Appointed Date: 12 September 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 September 2000
Appointed Date: 13 June 2000

Secretary
TMF NOMINEES LIMITED
Resigned: 02 July 2010
Appointed Date: 29 June 2006

Director
GILLETT, Peter Lewis
Resigned: 05 January 2007
Appointed Date: 12 September 2000
83 years old

Director
HOBBS, John Frederick
Resigned: 28 October 2002
Appointed Date: 12 September 2000
73 years old

Director
MOLYNEUX, Mark Thomas John
Resigned: 30 June 2006
Appointed Date: 12 September 2000
70 years old

Director
MOORE, Nigel Sandford Johnson
Resigned: 08 December 2011
Appointed Date: 01 July 2003
81 years old

Director
NICHOLS, Barry Edward, Reverend
Resigned: 30 June 2003
Appointed Date: 12 September 2000
85 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 September 2000
Appointed Date: 13 June 2000

EY SECURITIES LIMITED Events

21 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

20 Jun 2016
Director's details changed for Tone Vincent Howard on 1 June 2016
12 Apr 2016
Accounts for a dormant company made up to 3 July 2015
17 Jul 2015
Appointment of Iain Brown as a director on 26 November 2014
14 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

...
... and 59 more events
15 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00

16 Aug 2000
Company name changed hackremco (no.1682) LIMITED\certificate issued on 16/08/00
13 Jun 2000
Incorporation