CW&C NO 2 NOMINEES
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PG

Company number 03685428
Status Active
Incorporation Date 16 December 1998
Company Type Private Unlimited Company
Address BLACKBROOK GATE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 ; Termination of appointment of Robert John Smeath as a director on 19 November 2015. The most likely internet sites of CW&C NO 2 NOMINEES are www.cwcno2.co.uk, and www.cw-c-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Cw C No 2 Nominees is a Private Unlimited Company. The company registration number is 03685428. Cw C No 2 Nominees has been working since 16 December 1998. The present status of the company is Active. The registered address of Cw C No 2 Nominees is Blackbrook Gate Blackbrook Park Avenue Taunton Somerset Ta1 2pg. . FAIRWEATHER, Anthony Charles is a Director of the company. THORNE, Stuart George is a Director of the company. Secretary HARRIS, Malford James has been resigned. Secretary LINDSAY, Nigel George has been resigned. Director CLOSE, Christopher John has been resigned. Director COOPER, John David Timothy has been resigned. Director HANNAM, Andrew John has been resigned. Director HYDE, Thomas William Lawrence has been resigned. Director MORGAN, Anthony John has been resigned. Director NELLIST, Peter has been resigned. Director SEATON, Roger Blair has been resigned. Director SMEATH, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FAIRWEATHER, Anthony Charles
Appointed Date: 28 June 2007
57 years old

Director
THORNE, Stuart George
Appointed Date: 16 December 1998
71 years old

Resigned Directors

Secretary
HARRIS, Malford James
Resigned: 22 May 2000
Appointed Date: 16 December 1998

Secretary
LINDSAY, Nigel George
Resigned: 16 June 2009
Appointed Date: 22 May 2000

Director
CLOSE, Christopher John
Resigned: 16 January 2004
Appointed Date: 16 December 1998
71 years old

Director
COOPER, John David Timothy
Resigned: 26 November 2004
Appointed Date: 16 December 1998
75 years old

Director
HANNAM, Andrew John
Resigned: 07 October 2005
Appointed Date: 06 December 2004
67 years old

Director
HYDE, Thomas William Lawrence
Resigned: 28 June 2007
Appointed Date: 06 December 2004
58 years old

Director
MORGAN, Anthony John
Resigned: 22 December 2000
Appointed Date: 16 December 1998
81 years old

Director
NELLIST, Peter
Resigned: 02 February 2013
Appointed Date: 16 December 1998
77 years old

Director
SEATON, Roger Blair
Resigned: 06 December 2004
Appointed Date: 06 February 2004
70 years old

Director
SMEATH, Robert John
Resigned: 19 November 2015
Appointed Date: 21 September 2005
57 years old

Persons With Significant Control

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

CW&C NO 2 NOMINEES Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

23 Nov 2015
Termination of appointment of Robert John Smeath as a director on 19 November 2015
13 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

09 Jan 2014
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2

...
... and 38 more events
14 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution
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.

14 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution
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.

14 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 1999
Accounting reference date extended from 31/12/99 to 30/04/00
16 Dec 1998
Incorporation