INVESTMENT CONSULTANTS (NOMINEES) LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5DA

Company number 02546270
Status Active
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 4 . The most likely internet sites of INVESTMENT CONSULTANTS (NOMINEES) LIMITED are www.investmentconsultantsnominees.co.uk, and www.investment-consultants-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Investment Consultants Nominees Limited is a Private Limited Company. The company registration number is 02546270. Investment Consultants Nominees Limited has been working since 05 October 1990. The present status of the company is Active. The registered address of Investment Consultants Nominees Limited is Salatin House 19 Cedar Road Sutton Surrey Sm2 5da. . SLATER, Timothy William is a Secretary of the company. CUMMINS, Frances Helen is a Director of the company. SLATER, Timothy William is a Director of the company. Secretary COLE, Anne has been resigned. Secretary HARMER, Colin Robert has been resigned. Director CLEDEN, John Lloyd has been resigned. Director HARMER, Colin Robert has been resigned. Director HAWKINS, Keith Raymond has been resigned. Director HAZAEL, Andrew Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SLATER, Timothy William
Appointed Date: 22 July 2013

Director
CUMMINS, Frances Helen
Appointed Date: 01 April 2002
63 years old

Director
SLATER, Timothy William
Appointed Date: 01 April 2002
59 years old

Resigned Directors

Secretary
COLE, Anne
Resigned: 22 July 2013
Appointed Date: 25 March 2002

Secretary
HARMER, Colin Robert
Resigned: 25 March 2002

Director
CLEDEN, John Lloyd
Resigned: 25 March 2002
70 years old

Director
HARMER, Colin Robert
Resigned: 31 March 2013
78 years old

Director
HAWKINS, Keith Raymond
Resigned: 25 March 2002
88 years old

Director
HAZAEL, Andrew Richard
Resigned: 25 March 2002
77 years old

Persons With Significant Control

Mr Timothy William Slater
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Frances Helen Cummins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVESTMENT CONSULTANTS (NOMINEES) LIMITED Events

27 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Jan 2016
Accounts for a dormant company made up to 31 October 2015
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4

24 Mar 2015
Accounts for a dormant company made up to 31 October 2014
06 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4

...
... and 63 more events
22 Oct 1991
Return made up to 05/10/91; full list of members

26 Nov 1990
Ad 13/11/90--------- £ si 2@1=2 £ ic 2/4

26 Nov 1990
Accounting reference date notified as 31/10

24 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1990
Incorporation