INLAW NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8QN

Company number 02467149
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016. The most likely internet sites of INLAW NOMINEES LIMITED are www.inlawnominees.co.uk, and www.inlaw-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Battersea Park Rail Station is 4.8 miles; to Balham Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inlaw Nominees Limited is a Private Limited Company. The company registration number is 02467149. Inlaw Nominees Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Inlaw Nominees Limited is Aldgate Tower 2 Leman Street London United Kingdom E1 8qn. . JARVIS, Stephen Leonard is a Secretary of the company. HERRING, Paul Raymond is a Director of the company. JARVIS, Stephen Leonard is a Director of the company. STRATTON, Matthew is a Director of the company. Secretary GOULD, Nicholas Simon Barry has been resigned. Secretary LEVY, Albert George Nelson has been resigned. Director COOPER, Michael Tyndale has been resigned. Director COUPE, David Anthony Saint John has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director GRIGGS, Patrick John Spear has been resigned. Director LEVY, Albert George Nelson has been resigned. Director STRONG, Donald Malcolm David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JARVIS, Stephen Leonard
Appointed Date: 08 October 2010

Director

Director
JARVIS, Stephen Leonard
Appointed Date: 06 February 2004
59 years old

Director
STRATTON, Matthew
Appointed Date: 12 May 2015
52 years old

Resigned Directors

Secretary
GOULD, Nicholas Simon Barry
Resigned: 08 October 2010
Appointed Date: 01 January 1997

Secretary
LEVY, Albert George Nelson
Resigned: 30 April 2015

Director
COOPER, Michael Tyndale
Resigned: 30 December 1996
88 years old

Director
COUPE, David Anthony Saint John
Resigned: 07 March 2007
Appointed Date: 04 May 1995
63 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 08 October 2010
69 years old

Director
GRIGGS, Patrick John Spear
Resigned: 04 May 1995
86 years old

Director
LEVY, Albert George Nelson
Resigned: 30 April 2015
72 years old

Director
STRONG, Donald Malcolm David
Resigned: 10 April 2002
84 years old

Persons With Significant Control

Ince & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INLAW NOMINEES LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Mar 2016
Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016
22 Jan 2016
Accounts for a dormant company made up to 30 April 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

...
... and 80 more events
17 Oct 1991
Full accounts made up to 30 April 1991

11 Feb 1991
Return made up to 31/01/91; full list of members

15 May 1990
New director appointed

26 Apr 1990
Accounting reference date notified as 30/04

05 Feb 1990
Incorporation