CLIFFORD CHANCE PROPERTY NOMINEES LIMITED
LEGIBUS THIRTY-THREE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JJ

Company number 01282228
Status Active
Incorporation Date 18 October 1976
Company Type Private Limited Company
Address 10 UPPER BANK STREET, LONDON, E14 5JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of CLIFFORD CHANCE PROPERTY NOMINEES LIMITED are www.cliffordchancepropertynominees.co.uk, and www.clifford-chance-property-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Clifford Chance Property Nominees Limited is a Private Limited Company. The company registration number is 01282228. Clifford Chance Property Nominees Limited has been working since 18 October 1976. The present status of the company is Active. The registered address of Clifford Chance Property Nominees Limited is 10 Upper Bank Street London E14 5jj. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BICKERTON, David John is a Director of the company. HARKNESS, David is a Director of the company. LAYTON, Matthew Robert is a Director of the company. PERRIN, Christopher Courtenay is a Director of the company. SANDELSON, Jeremy Vaughan is a Director of the company. SOLOMON, Jonathan Daniel is a Director of the company. SWEETING, Malcolm John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BARBAS, Constant Theodore has been resigned. Director BRAY, Michael has been resigned. Director BRIAM, Anthony Michael has been resigned. Director CHARLTON, Peter John has been resigned. Director CHILDS, David Robert has been resigned. Director CLARK, Keith has been resigned. Director CORNELL, Peter Charles Edward has been resigned. Director DUNNIGAN, David has been resigned. Director DUNNIGAN, David has been resigned. Director EIJSBOUTS, Charles Jean Raphael has been resigned. Director FOX BASSETT, Nigel has been resigned. Director HEYMANN, Thomas has been resigned. Director HOWE, Geoffrey Michael Thomas has been resigned. Director MAUNDER, David Leslie has been resigned. Director MCAULEY, Clifford Jackson has been resigned. Director MORPETH, Iain has been resigned. Director PALMER, Phillip Alan has been resigned. Director POLLARD, Andrew Garth has been resigned. Director POPHAM, Stuart Godfrey has been resigned. Director WHEELER, Timothy Carpenter has been resigned. Director WILLIAMS, Anthony Neville has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 October 2009

Director
BICKERTON, David John
Appointed Date: 27 January 2011
60 years old

Director
HARKNESS, David
Appointed Date: 30 October 2006
62 years old

Director
LAYTON, Matthew Robert
Appointed Date: 25 February 2014
64 years old

Director
PERRIN, Christopher Courtenay
Appointed Date: 04 May 2000
68 years old

Director
SANDELSON, Jeremy Vaughan
Appointed Date: 30 October 2006
68 years old

Director
SOLOMON, Jonathan Daniel
Appointed Date: 12 November 2014
64 years old

Director
SWEETING, Malcolm John
Appointed Date: 27 January 2011
68 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 October 2009
Appointed Date: 23 February 1991

Director
BARBAS, Constant Theodore
Resigned: 29 June 2006
Appointed Date: 03 November 2000
82 years old

Director
BRAY, Michael
Resigned: 30 October 2006
Appointed Date: 12 January 2001
78 years old

Director
BRIAM, Anthony Michael
Resigned: 30 April 2014
Appointed Date: 24 March 2005
75 years old

Director
CHARLTON, Peter John
Resigned: 06 October 2008
Appointed Date: 24 November 1999
69 years old

Director
CHILDS, David Robert
Resigned: 25 February 2014
Appointed Date: 30 October 2006
74 years old

Director
CLARK, Keith
Resigned: 31 December 2001
Appointed Date: 19 December 1997
80 years old

Director
CORNELL, Peter Charles Edward
Resigned: 29 June 2006
Appointed Date: 10 July 2001
72 years old

Director
DUNNIGAN, David
Resigned: 22 September 2014
Appointed Date: 25 February 2014
63 years old

Director
DUNNIGAN, David
Resigned: 25 February 2014
Appointed Date: 06 October 2008
63 years old

Director
EIJSBOUTS, Charles Jean Raphael
Resigned: 19 June 2006
Appointed Date: 03 November 2000
66 years old

Director
FOX BASSETT, Nigel
Resigned: 23 February 1994
95 years old

Director
HEYMANN, Thomas
Resigned: 30 October 2000
Appointed Date: 07 May 1997
72 years old

Director
HOWE, Geoffrey Michael Thomas
Resigned: 31 December 1997
76 years old

Director
MAUNDER, David Leslie
Resigned: 28 February 1993
87 years old

Director
MCAULEY, Clifford Jackson
Resigned: 30 April 2012
Appointed Date: 24 March 2005
65 years old

Director
MORPETH, Iain
Resigned: 15 November 2010
Appointed Date: 24 March 1993
71 years old

Director
PALMER, Phillip Alan
Resigned: 31 January 2006
Appointed Date: 31 December 2001
65 years old

Director
POLLARD, Andrew Garth
Resigned: 31 July 2001
Appointed Date: 24 March 1993
80 years old

Director
POPHAM, Stuart Godfrey
Resigned: 31 December 2010
Appointed Date: 24 March 2005
71 years old

Director
WHEELER, Timothy Carpenter
Resigned: 23 February 1995
92 years old

Director
WILLIAMS, Anthony Neville
Resigned: 31 December 1999
Appointed Date: 11 June 1997
69 years old

Persons With Significant Control

Mithras Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIFFORD CHANCE PROPERTY NOMINEES LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

18 Aug 2015
Accounts for a dormant company made up to 30 April 2015
26 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 147 more events
03 Mar 1987
New director appointed

26 Feb 1987
Director resigned

23 Jan 1987
Return made up to 30/12/86; full list of members

02 Jan 1987
Director resigned

17 Dec 1986
Full accounts made up to 30 April 1986