MSTC NOMINEES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 03346383
Status Active
Incorporation Date 7 April 1997
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 fourteen events have happened. The last three records are Director's details changed for James Creely on 1 March 2017; Accounts for a dormant company made up to 30 April 2016; Director's details changed for Anthea Kate Jones on 2 July 2016. The most likely internet sites of MSTC NOMINEES LIMITED are www.mstcnominees.co.uk, and www.mstc-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Mstc Nominees Limited is a Private Limited Company. The company registration number is 03346383. Mstc Nominees Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Mstc Nominees Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. BERRELLY, Paul Julian is a Director of the company. CREELY, James Paul is a Director of the company. MCNEIL, Stuart James is a Director of the company. WELCH, Anthea Kate is a Director of the company. Secretary CARROLL, Robert Courtney has been resigned. Secretary HARTE, Brian Arthur has been resigned. Secretary HORAN, Anthony James has been resigned. Secretary LYALL, Ian Robert has been resigned. Secretary MCVICKER, Michael James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETHELL, William Alexander has been resigned. Director BULE, David Edward has been resigned. Director BURROWS, Jonathan has been resigned. Director CAMERON, Peter has been resigned. Director CHAGAR, Jaswinder Singh has been resigned. Director COLLINS, Helen Catherine has been resigned. Director DAVIS, Andrew has been resigned. Director DUCKENFIELD, Andrew Peter has been resigned. Director HARTE, Brian Arthur has been resigned. Director HORNING, Robert Andrew has been resigned. Director JARVIS, Timothy Edwards has been resigned. Director JOHNSON, Sarah Jane has been resigned. Director JONES, Jamie has been resigned. Director KRISHNAN, Peter has been resigned. Director KRISHNAN, Peter has been resigned. Director LIVESEY, Alison Paula has been resigned. Director LYALL, Ian Robert has been resigned. Director MAXWELL, Andrew has been resigned. Director NEWMAN, David has been resigned. Director REID, Alistair Garnet has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 12 December 2002

Director
BERRELLY, Paul Julian
Appointed Date: 02 September 2011
52 years old

Director
CREELY, James Paul
Appointed Date: 06 December 2011
47 years old

Director
MCNEIL, Stuart James
Appointed Date: 24 June 2014
53 years old

Director
WELCH, Anthea Kate
Appointed Date: 03 January 2013
52 years old

Resigned Directors

Secretary
CARROLL, Robert Courtney
Resigned: 12 December 2002
Appointed Date: 04 July 2000

Secretary
HARTE, Brian Arthur
Resigned: 23 March 2001
Appointed Date: 01 October 1998

Secretary
HORAN, Anthony James
Resigned: 02 January 2004
Appointed Date: 04 July 2000

Secretary
LYALL, Ian Robert
Resigned: 04 May 2012
Appointed Date: 23 March 2001

Secretary
MCVICKER, Michael James
Resigned: 01 October 1998
Appointed Date: 21 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1997
Appointed Date: 07 April 1997

Director
BETHELL, William Alexander
Resigned: 30 April 2008
Appointed Date: 29 December 2005
56 years old

Director
BULE, David Edward
Resigned: 09 April 1999
Appointed Date: 01 October 1998
54 years old

Director
BURROWS, Jonathan
Resigned: 19 October 2010
Appointed Date: 07 December 2007
60 years old

Director
CAMERON, Peter
Resigned: 31 December 2005
Appointed Date: 01 October 1998
78 years old

Director
CHAGAR, Jaswinder Singh
Resigned: 09 August 2012
Appointed Date: 02 March 2005
72 years old

Director
COLLINS, Helen Catherine
Resigned: 27 June 2014
Appointed Date: 18 October 2010
58 years old

Director
DAVIS, Andrew
Resigned: 31 December 2008
Appointed Date: 31 August 2005
63 years old

Director
DUCKENFIELD, Andrew Peter
Resigned: 02 March 2006
Appointed Date: 31 August 2005
62 years old

Director
HARTE, Brian Arthur
Resigned: 23 March 2001
Appointed Date: 01 October 1998
72 years old

Director
HORNING, Robert Andrew
Resigned: 07 December 2007
Appointed Date: 31 August 2005
59 years old

Director
JARVIS, Timothy Edwards
Resigned: 12 March 1998
Appointed Date: 21 April 1997
64 years old

Director
JOHNSON, Sarah Jane
Resigned: 01 November 2008
Appointed Date: 05 June 2006
60 years old

Director
JONES, Jamie
Resigned: 02 September 2011
Appointed Date: 18 October 2010
56 years old

Director
KRISHNAN, Peter
Resigned: 06 December 2011
Appointed Date: 19 October 2009
58 years old

Director
KRISHNAN, Peter
Resigned: 06 December 2011
Appointed Date: 19 October 2009
58 years old

Director
LIVESEY, Alison Paula
Resigned: 19 October 2010
Appointed Date: 30 April 2008
49 years old

Director
LYALL, Ian Robert
Resigned: 30 May 2013
Appointed Date: 23 March 2001
74 years old

Director
MAXWELL, Andrew
Resigned: 19 October 2009
Appointed Date: 05 June 2006
68 years old

Director
NEWMAN, David
Resigned: 01 October 1998
Appointed Date: 21 April 1997
67 years old

Director
REID, Alistair Garnet
Resigned: 01 October 1998
Appointed Date: 12 March 1998
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 1997
Appointed Date: 07 April 1997

MSTC NOMINEES LIMITED Events

02 Mar 2017
Director's details changed for James Creely on 1 March 2017
20 Sep 2016
Accounts for a dormant company made up to 30 April 2016
10 Aug 2016
Director's details changed for Anthea Kate Jones on 2 July 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

10 Sep 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 104 more events
28 May 1997
Secretary resigned
28 May 1997
Registered office changed on 28/05/97 from: inter city house 1 mitchell lane bristol BS1 6BU
27 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Apr 1997
Company name changed leveltype LIMITED\certificate issued on 01/05/97
07 Apr 1997
Incorporation