BUCKMORE NOMINEES LIMITED
16TH FLOOR, FIVE CABOT SQUARE

Hellopages » Greater London » Tower Hamlets » E14 4QR

Company number 01421490
Status Active
Incorporation Date 21 May 1979
Company Type Private Limited Company
Address COMPLIANCE DEPARTMENT, CREDIT SUISSE, PRIVATE BANKING, 16TH FLOOR, FIVE CABOT SQUARE, LONDON, E14 4QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 . The most likely internet sites of BUCKMORE NOMINEES LIMITED are www.buckmorenominees.co.uk, and www.buckmore-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Buckmore Nominees Limited is a Private Limited Company. The company registration number is 01421490. Buckmore Nominees Limited has been working since 21 May 1979. The present status of the company is Active. The registered address of Buckmore Nominees Limited is Compliance Department Credit Suisse Private Banking 16th Floor Five Cabot Square London E14 4qr. . HARE, Paul Edward is a Secretary of the company. HALE, Ian Michael is a Director of the company. HARRIS, Philip Mark David is a Director of the company. POLITZER, Simon David is a Director of the company. Secretary BISHOP, Christopher John has been resigned. Secretary EDMONDS, William Arthur Kenrick has been resigned. Secretary JENKINS, William John has been resigned. Secretary MAIDENS, Sarah-Jane has been resigned. Secretary SILVER, Ralph Brian has been resigned. Secretary TITLEY, John Eric has been resigned. Director ALLEYNE, Reginald Dacosta has been resigned. Director AMOS, Richard James has been resigned. Director BAILEY, Mark Simon has been resigned. Director BALCOMBE-BERRIFF, Clive John has been resigned. Director BENNINGTON, Colin Richard has been resigned. Director BISHOP, Christopher John has been resigned. Director CUMMINS, Paul Alexander has been resigned. Director CUTTS, Philip Martin has been resigned. Director DEENY, David Anthony has been resigned. Director DOWSEY, David Leslie has been resigned. Director ELSBY, John Raymond has been resigned. Director FINLAYSON, David has been resigned. Director FRANCE, Henry James has been resigned. Director GRIFFITHS, Owen has been resigned. Director HARE, Denise has been resigned. Director HATCLIFF, Terry Leslie has been resigned. Director HAWKER, Colin Peter has been resigned. Director JONES, Mervyn Noel has been resigned. Director KANE, Nicola has been resigned. Director KINDER, David George has been resigned. Director LARKIN, John Noel has been resigned. Director LYALL, Alexander Mcphail has been resigned. Director MAIDENS, Sarah-Jane has been resigned. Director MARSH, Ian Alistair has been resigned. Director MARSHALL, Jeremy Samuel John has been resigned. Director MASSER, Derek John has been resigned. Director MCGREGOR, Roy has been resigned. Director MITSON, Michelle Hazel has been resigned. Director MORAN, Roger Patrick has been resigned. Director MORGAN, John Edward has been resigned. Director MORRIS, David Ernest has been resigned. Director MORRIS, David Ernest has been resigned. Director MORTIMER, Andrew Robert has been resigned. Director PIPER, David George has been resigned. Director REYNOLDS, Paul Adam has been resigned. Director RICHARDS, David William has been resigned. Director ROHR, Andreas has been resigned. Director SAMUELS, James Anthony Angus has been resigned. Director SMART, David Leonard has been resigned. Director TITLEY, John Eric has been resigned. Director TURNER, Matthew Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARE, Paul Edward
Appointed Date: 30 September 2005

Director
HALE, Ian Michael
Appointed Date: 12 February 2016
59 years old

Director
HARRIS, Philip Mark David
Appointed Date: 21 May 2015
63 years old

Director
POLITZER, Simon David
Appointed Date: 21 May 2015
53 years old

Resigned Directors

Secretary
BISHOP, Christopher John
Resigned: 16 August 1991

Secretary
EDMONDS, William Arthur Kenrick
Resigned: 22 January 1996
Appointed Date: 02 January 1992

Secretary
JENKINS, William John
Resigned: 04 February 1999
Appointed Date: 22 January 1996

Secretary
MAIDENS, Sarah-Jane
Resigned: 25 November 2002
Appointed Date: 01 November 1999

Secretary
SILVER, Ralph Brian
Resigned: 30 September 2005
Appointed Date: 08 January 2003

Secretary
TITLEY, John Eric
Resigned: 31 October 1999
Appointed Date: 04 February 1999

Director
ALLEYNE, Reginald Dacosta
Resigned: 21 October 1999
Appointed Date: 01 April 1998
64 years old

Director
AMOS, Richard James
Resigned: 31 March 2003
Appointed Date: 08 January 2003
71 years old

Director
BAILEY, Mark Simon
Resigned: 01 April 1998
Appointed Date: 03 June 1997
53 years old

Director
BALCOMBE-BERRIFF, Clive John
Resigned: 10 January 1997
80 years old

Director
BENNINGTON, Colin Richard
Resigned: 23 February 2000
Appointed Date: 01 April 1998
62 years old

Director
BISHOP, Christopher John
Resigned: 16 August 1991
78 years old

Director
CUMMINS, Paul Alexander
Resigned: 03 June 1997
Appointed Date: 10 January 1997
65 years old

Director
CUTTS, Philip Martin
Resigned: 01 July 2014
Appointed Date: 20 February 2013
70 years old

Director
DEENY, David Anthony
Resigned: 23 February 2000
Appointed Date: 01 April 1998
64 years old

Director
DOWSEY, David Leslie
Resigned: 31 August 1991
76 years old

Director
ELSBY, John Raymond
Resigned: 01 April 1998
Appointed Date: 30 May 1996
68 years old

Director
FINLAYSON, David
Resigned: 12 February 2016
Appointed Date: 21 May 2015
58 years old

Director
FRANCE, Henry James
Resigned: 02 January 1992
94 years old

Director
GRIFFITHS, Owen
Resigned: 01 April 1998
66 years old

Director
HARE, Denise
Resigned: 07 February 2003
Appointed Date: 23 February 2000
64 years old

Director
HATCLIFF, Terry Leslie
Resigned: 23 February 2000
74 years old

Director
HAWKER, Colin Peter
Resigned: 31 December 2001
Appointed Date: 01 April 1998
73 years old

Director
JONES, Mervyn Noel
Resigned: 20 May 1996
85 years old

Director
KANE, Nicola
Resigned: 12 February 2016
Appointed Date: 21 May 2015
59 years old

Director
KINDER, David George
Resigned: 23 February 2000
Appointed Date: 01 April 1998
57 years old

Director
LARKIN, John Noel
Resigned: 30 September 2014
Appointed Date: 13 February 2007
62 years old

Director
LYALL, Alexander Mcphail
Resigned: 01 April 1998
Appointed Date: 10 January 1997
56 years old

Director
MAIDENS, Sarah-Jane
Resigned: 25 November 2002
Appointed Date: 23 February 2000
61 years old

Director
MARSH, Ian Alistair
Resigned: 29 November 2010
Appointed Date: 31 October 2008
64 years old

Director
MARSHALL, Jeremy Samuel John
Resigned: 31 October 2008
Appointed Date: 23 October 2003
62 years old

Director
MASSER, Derek John
Resigned: 17 July 1998
Appointed Date: 01 April 1998
62 years old

Director
MCGREGOR, Roy
Resigned: 13 February 2007
Appointed Date: 10 June 2005
65 years old

Director
MITSON, Michelle Hazel
Resigned: 23 February 2000
Appointed Date: 01 April 1998
59 years old

Director
MORAN, Roger Patrick
Resigned: 01 April 1998
Appointed Date: 10 January 1997
58 years old

Director
MORGAN, John Edward
Resigned: 10 January 1997
75 years old

Director
MORRIS, David Ernest
Resigned: 21 May 2015
Appointed Date: 01 January 2002
67 years old

Director
MORRIS, David Ernest
Resigned: 23 February 2000
67 years old

Director
MORTIMER, Andrew Robert
Resigned: 17 June 1997
Appointed Date: 10 January 1997
58 years old

Director
PIPER, David George
Resigned: 31 August 1991
78 years old

Director
REYNOLDS, Paul Adam
Resigned: 14 September 2006
Appointed Date: 08 January 2003
60 years old

Director
RICHARDS, David William
Resigned: 23 July 2003
Appointed Date: 08 January 2003
76 years old

Director
ROHR, Andreas
Resigned: 21 May 2015
Appointed Date: 20 February 2013
69 years old

Director
SAMUELS, James Anthony Angus
Resigned: 30 June 1995
75 years old

Director
SMART, David Leonard
Resigned: 23 February 2000
Appointed Date: 01 April 1998
81 years old

Director
TITLEY, John Eric
Resigned: 31 October 1999
82 years old

Director
TURNER, Matthew Joseph
Resigned: 03 June 1997
Appointed Date: 10 January 1997
55 years old

Persons With Significant Control

Credit Suisse (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCKMORE NOMINEES LIMITED Events

13 Apr 2017
Accounts for a dormant company made up to 31 December 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

21 Apr 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Appointment of Ian Michael Hale as a director on 12 February 2016
...
... and 160 more events
24 Mar 1987
New director appointed

07 Feb 1987
Full accounts made up to 11 April 1986

07 Feb 1987
Annual return made up to 31/12/86

17 Jul 1986
Accounting reference date shortened from 30/06 to 11/04

21 May 1979
Incorporation