WEDD JEFFERSON (NOMINEES) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP
Company number 00393012
Status Active
Incorporation Date 6 February 1945
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Mr Paul Kivlehan as a director on 11 May 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WEDD JEFFERSON (NOMINEES) LIMITED are www.weddjeffersonnominees.co.uk, and www.wedd-jefferson-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and twelve months. Wedd Jefferson Nominees Limited is a Private Limited Company. The company registration number is 00393012. Wedd Jefferson Nominees Limited has been working since 06 February 1945. The present status of the company is Active. The registered address of Wedd Jefferson Nominees Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. KIVLEHAN, Paul is a Director of the company. ORR, Stuart Leslie is a Director of the company. PERRY, Bruce Johnathan is a Director of the company. WILLIAMS, Brian is a Director of the company. WOTTON, Valentino is a Director of the company. Secretary HART, Trevor John Powell has been resigned. Secretary WHYTE, Ian Craig has been resigned. Director BELAM, John George has been resigned. Director BERRY, David Mark has been resigned. Director BURLETON, Paul John has been resigned. Director BURROWS, James Richard has been resigned. Director KONVALINKA, Elizabeth Anne has been resigned. Director LEUNG, Yin Hai Anita has been resigned. Director MACKENZIE, Fraser has been resigned. Director PHILPOT, Alan Edward has been resigned. Director WEST, Andrew Frederick has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. Director EBBGATE HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 06 October 1998

Director
KIVLEHAN, Paul
Appointed Date: 11 May 2016
48 years old

Director
ORR, Stuart Leslie
Appointed Date: 14 February 2014
60 years old

Director
PERRY, Bruce Johnathan
Appointed Date: 14 February 2014
51 years old

Director
WILLIAMS, Brian
Appointed Date: 14 February 2014
52 years old

Director
WOTTON, Valentino
Appointed Date: 16 June 2015
48 years old

Resigned Directors

Secretary
HART, Trevor John Powell
Resigned: 23 August 1995

Secretary
WHYTE, Ian Craig
Resigned: 06 October 1998
Appointed Date: 23 August 1995

Director
BELAM, John George
Resigned: 01 December 2011
Appointed Date: 06 June 2005
69 years old

Director
BERRY, David Mark
Resigned: 22 April 2013
Appointed Date: 22 May 2009
61 years old

Director
BURLETON, Paul John
Resigned: 12 June 2015
Appointed Date: 14 February 2014
55 years old

Director
BURROWS, James Richard
Resigned: 22 April 2016
Appointed Date: 22 May 2009
49 years old

Director
KONVALINKA, Elizabeth Anne
Resigned: 08 September 2006
Appointed Date: 06 June 2005
62 years old

Director
LEUNG, Yin Hai Anita
Resigned: 31 March 2011
Appointed Date: 22 May 2009
56 years old

Director
MACKENZIE, Fraser
Resigned: 22 April 2013
Appointed Date: 06 June 2005
61 years old

Director
PHILPOT, Alan Edward
Resigned: 04 March 2015
Appointed Date: 14 February 2014
55 years old

Director
WEST, Andrew Frederick
Resigned: 30 March 2012
Appointed Date: 06 June 2005
61 years old

Director
BARCOSEC LIMITED
Resigned: 06 June 2005
Appointed Date: 11 April 1997

Director
BAROMETERS LIMITED
Resigned: 06 June 2005

Director
EBBGATE HOLDINGS LIMITED
Resigned: 26 March 1999

Persons With Significant Control

Barclays Bank Plc
Notified on: 15 November 2016
Nature of control: Ownership of shares – 75% or more

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

WEDD JEFFERSON (NOMINEES) LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
24 May 2016
Appointment of Mr Paul Kivlehan as a director on 11 May 2016
18 May 2016
Accounts for a dormant company made up to 31 December 2015
29 Apr 2016
Termination of appointment of James Richard Burrows as a director on 22 April 2016
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 124 more events
11 Nov 1986
Particulars of mortgage/charge
04 Aug 1986
Secretary resigned;new secretary appointed

04 Aug 1986
Accounting reference date shortened from 30/05 to 31/12

11 Jul 1986
Registered office changed on 11/07/86 from: austral house, basinghall avenue, london EC2

30 May 1986
Director resigned

WEDD JEFFERSON (NOMINEES) LIMITED Charges

24 May 1999
Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 11TH november 1997 (the "principal deed")
Delivered: 2 June 1999
Status: Satisfied on 1 November 2014
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums payments monies…
11 November 1997
Security deed
Delivered: 21 November 1997
Status: Satisfied on 1 November 2014
Persons entitled: Barclays Bank PLC
Description: All sums and payments on the date of the security deed and…
13 April 1987
Deed charge
Delivered: 29 April 1987
Status: Satisfied on 21 March 2015
Persons entitled: National Westminster Bank PLC
Description: All the the right title and interest of the company to and…
24 October 1986
Deed of charge
Delivered: 3 November 1986
Status: Satisfied on 29 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges relating to securities in the…