NBIM JAMES 2 NOMINEE LIMITED
LONDON WEST ONE SHOPPING CENTRE NOMINEE NO. 2 LIMITED SHELFCO (NO. 3185) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HJ
Company number 05701918
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Berit Stokke as a director on 1 November 2016; Appointment of Mr Robert Peel as a director on 31 October 2016. The most likely internet sites of NBIM JAMES 2 NOMINEE LIMITED are www.nbimjames2nominee.co.uk, and www.nbim-james-2-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Nbim James 2 Nominee Limited is a Private Limited Company. The company registration number is 05701918. Nbim James 2 Nominee Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Nbim James 2 Nominee Limited is 20 Churchill Place Canary Wharf London E14 5hj. . FORD, Richard Julian is a Director of the company. PATEL, Jayesh is a Director of the company. PEEL, Robert is a Director of the company. Secretary SUNNER, Lisa Melanie has been resigned. Secretary WARNER, Veronica has been resigned. Secretary YOUNG, Paula has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BELL, Victoria Jill has been resigned. Director BLACKETT, Stuart has been resigned. Director FAIRCLOUGH, Susan has been resigned. Director HITCHEN, Christopher John has been resigned. Director JOHNSON, Cyril Francis has been resigned. Director KAIRIS, Stephen Charles has been resigned. Director MANFREDI, Giovanni has been resigned. Director REVILLE, Brendan Dominick has been resigned. Director STOKKE, Berit has been resigned. Director SUNNER, Lisa Melanie has been resigned. Director TEASDALE, David Matthew has been resigned. Director WILKINSON, Timothy Charles has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FORD, Richard Julian
Appointed Date: 18 September 2015
48 years old

Director
PATEL, Jayesh
Appointed Date: 24 December 2015
45 years old

Director
PEEL, Robert
Appointed Date: 31 October 2016
52 years old

Resigned Directors

Secretary
SUNNER, Lisa Melanie
Resigned: 23 May 2012
Appointed Date: 02 May 2007

Secretary
WARNER, Veronica
Resigned: 31 August 2013
Appointed Date: 23 May 2012

Secretary
YOUNG, Paula
Resigned: 02 May 2007
Appointed Date: 14 February 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 08 February 2006

Director
BELL, Victoria Jill
Resigned: 18 September 2015
Appointed Date: 15 June 2015
53 years old

Director
BLACKETT, Stuart
Resigned: 18 September 2015
Appointed Date: 30 April 2015
50 years old

Director
FAIRCLOUGH, Susan
Resigned: 23 May 2012
Appointed Date: 14 February 2006
66 years old

Director
HITCHEN, Christopher John
Resigned: 18 September 2015
Appointed Date: 14 February 2006
60 years old

Director
JOHNSON, Cyril Francis
Resigned: 30 April 2015
Appointed Date: 14 February 2006
67 years old

Director
KAIRIS, Stephen Charles
Resigned: 17 April 2009
Appointed Date: 14 February 2006
75 years old

Director
MANFREDI, Giovanni
Resigned: 24 December 2015
Appointed Date: 18 September 2015
47 years old

Director
REVILLE, Brendan Dominick
Resigned: 12 February 2008
Appointed Date: 14 February 2006
63 years old

Director
STOKKE, Berit
Resigned: 01 November 2016
Appointed Date: 18 September 2015
69 years old

Director
SUNNER, Lisa Melanie
Resigned: 18 September 2015
Appointed Date: 30 April 2015
56 years old

Director
TEASDALE, David Matthew
Resigned: 30 April 2015
Appointed Date: 07 January 2010
62 years old

Director
WILKINSON, Timothy Charles
Resigned: 15 June 2015
Appointed Date: 07 January 2010
59 years old

Nominee Director
MIKJON LIMITED
Resigned: 14 February 2006
Appointed Date: 08 February 2006

Persons With Significant Control

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

NBIM JAMES 2 NOMINEE LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Nov 2016
Termination of appointment of Berit Stokke as a director on 1 November 2016
08 Nov 2016
Appointment of Mr Robert Peel as a director on 31 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Director's details changed for Mr Jayesh Patel on 13 September 2016
...
... and 78 more events
22 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2006
Company name changed shelfco (no. 3185) LIMITED\certificate issued on 14/02/06
08 Feb 2006
Incorporation