CHEMBANK NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 00676035
Status Active
Incorporation Date 24 November 1960
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of CHEMBANK NOMINEES LIMITED are www.chembanknominees.co.uk, and www.chembank-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Chembank Nominees Limited is a Private Limited Company. The company registration number is 00676035. Chembank Nominees Limited has been working since 24 November 1960. The present status of the company is Active. The registered address of Chembank Nominees Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. MCNEIL, Stuart James is a Director of the company. NICHOLS, Andrew Michael is a Director of the company. Secretary CARROLL, Robert Courtney has been resigned. Secretary HORAN, Anthony James has been resigned. Secretary LAMB, James Christopher George has been resigned. Secretary LYALL, Ian Robert has been resigned. Secretary OATES, Karen Ann has been resigned. Director ALLEN, Andrew Charles has been resigned. Director BARBER, Richard Noel has been resigned. Director BORRETT, John has been resigned. Director BREARLEY, Mark Newton has been resigned. Director COHEN, Stephen Gregory has been resigned. Director CROCKER, Paul Alvin has been resigned. Director DRYSDALE, William Dermot has been resigned. Director EDWARDS, Julie Elizabeth has been resigned. Director EMENY, Henry Charles has been resigned. Director FLYNN, Patrick Bartholomew Simon has been resigned. Director FRASCA, William has been resigned. Director GRIFFIN, Parker has been resigned. Director JOHNSON, James Charles has been resigned. Director JONES, David Ivor has been resigned. Director KINGSWELL, Paul Michael has been resigned. Director KNIGHTON, David has been resigned. Director MALDE, Bhagesh has been resigned. Director MEEK, Alexandra Mary has been resigned. Director MULLEY, Michael John has been resigned. Director PORTER, Geoffrey John has been resigned. Director RICKARD, Karen Rosemarie has been resigned. Director SAVILLE, Richard William has been resigned. Director SCOTT, Iain Albert Marshall has been resigned. Director STEWARD, Andrew James King has been resigned. Director WHELAN, Francis Patrick has been resigned. Director WOODALL, Irene Evelyn has been resigned. Director YUNUS, Ojal has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 31 January 2002

Director
MCNEIL, Stuart James
Appointed Date: 25 June 2014
53 years old

Director
NICHOLS, Andrew Michael
Appointed Date: 01 August 2012
46 years old

Resigned Directors

Secretary
CARROLL, Robert Courtney
Resigned: 12 December 2002
Appointed Date: 05 July 2000

Secretary
HORAN, Anthony James
Resigned: 02 January 2004
Appointed Date: 05 July 2000

Secretary
LAMB, James Christopher George
Resigned: 13 December 1993

Secretary
LYALL, Ian Robert
Resigned: 04 May 2012
Appointed Date: 13 December 1993

Secretary
OATES, Karen Ann
Resigned: 31 January 2002
Appointed Date: 15 September 1997

Director
ALLEN, Andrew Charles
Resigned: 01 November 1993
63 years old

Director
BARBER, Richard Noel
Resigned: 26 May 1993
61 years old

Director
BORRETT, John
Resigned: 08 September 1993
Appointed Date: 26 May 1993
68 years old

Director
BREARLEY, Mark Newton
Resigned: 27 August 1996
Appointed Date: 18 January 1995

Director
COHEN, Stephen Gregory
Resigned: 01 August 2012
Appointed Date: 07 August 2009
60 years old

Director
CROCKER, Paul Alvin
Resigned: 31 May 2002
Appointed Date: 01 July 1998
75 years old

Director
DRYSDALE, William Dermot
Resigned: 27 August 1996
Appointed Date: 01 August 1994
72 years old

Director
EDWARDS, Julie Elizabeth
Resigned: 01 August 1994
64 years old

Director
EMENY, Henry Charles
Resigned: 01 August 1994
84 years old

Director
FLYNN, Patrick Bartholomew Simon
Resigned: 07 August 2009
Appointed Date: 05 June 2006
61 years old

Director
FRASCA, William
Resigned: 06 August 2004
Appointed Date: 31 May 2002
65 years old

Director
GRIFFIN, Parker
Resigned: 20 July 2005
Appointed Date: 31 May 2002
72 years old

Director
JOHNSON, James Charles
Resigned: 31 January 2006
Appointed Date: 06 August 2004
74 years old

Director
JONES, David Ivor
Resigned: 01 July 1998
Appointed Date: 01 November 1993
80 years old

Director
KINGSWELL, Paul Michael
Resigned: 30 June 2007
Appointed Date: 21 October 2006
62 years old

Director
KNIGHTON, David
Resigned: 25 August 2014
Appointed Date: 30 June 2007
54 years old

Director
MALDE, Bhagesh
Resigned: 31 May 2006
Appointed Date: 20 July 2005
61 years old

Director
MEEK, Alexandra Mary
Resigned: 20 July 2005
Appointed Date: 06 August 2004
60 years old

Director
MULLEY, Michael John
Resigned: 22 March 1994
73 years old

Director
PORTER, Geoffrey John
Resigned: 31 July 1993
79 years old

Director
RICKARD, Karen Rosemarie
Resigned: 21 October 2006
Appointed Date: 20 July 2005
63 years old

Director
SAVILLE, Richard William
Resigned: 19 June 1995
Appointed Date: 08 September 1993
59 years old

Director
SCOTT, Iain Albert Marshall
Resigned: 22 July 2004
Appointed Date: 22 June 2001
63 years old

Director
STEWARD, Andrew James King
Resigned: 27 August 1996
Appointed Date: 22 March 1994
67 years old

Director
WHELAN, Francis Patrick
Resigned: 18 January 1995
Appointed Date: 01 August 1994
72 years old

Director
WOODALL, Irene Evelyn
Resigned: 22 June 2001
Appointed Date: 28 April 1992
76 years old

Director
YUNUS, Ojal
Resigned: 22 July 2004
Appointed Date: 15 September 1997
74 years old

Persons With Significant Control

J.P. Morgan Chase (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEMBANK NOMINEES LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 151 more events
30 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Apr 1987
Secretary resigned;new secretary appointed

30 Jun 1986
Full accounts made up to 20 December 1985

30 Jun 1986
Return made up to 10/06/86; full list of members

10 Jun 1986
New director appointed