1846 NOMINEES LIMITED
WARWICKSHIRE WH 329 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6BF

Company number 05953366
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV34 6BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of 1846 NOMINEES LIMITED are www.1846nominees.co.uk, and www.1846-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1846 Nominees Limited is a Private Limited Company. The company registration number is 05953366. 1846 Nominees Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of 1846 Nominees Limited is Olympus Avenue Leamington Spa Warwickshire Cv34 6bf. The cash in hand is £0k. It is £0k against last year. . LEE, Robert James is a Secretary of the company. AINSWORTH, Keith is a Director of the company. HALKETT, Steven Alexander is a Director of the company. LEE, Robert James is a Director of the company. Director AINSWORTH, Keith has been resigned. Director BEDDOES, Peter Charles has been resigned. Director GOODMAN, Timothy Edward has been resigned. Director JANES, Steven Prance has been resigned. The company operates in "Non-trading company".


1846 nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEE, Robert James
Appointed Date: 02 October 2006

Director
AINSWORTH, Keith
Appointed Date: 05 December 2012
68 years old

Director
HALKETT, Steven Alexander
Appointed Date: 31 May 2013
43 years old

Director
LEE, Robert James
Appointed Date: 02 October 2006
59 years old

Resigned Directors

Director
AINSWORTH, Keith
Resigned: 05 November 2008
Appointed Date: 02 October 2006
68 years old

Director
BEDDOES, Peter Charles
Resigned: 21 October 2008
Appointed Date: 10 December 2007
70 years old

Director
GOODMAN, Timothy Edward
Resigned: 05 December 2012
Appointed Date: 05 March 2012
60 years old

Director
JANES, Steven Prance
Resigned: 05 March 2012
Appointed Date: 05 November 2008
66 years old

Persons With Significant Control

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

1846 NOMINEES LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 October 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

02 Jul 2015
Accounts for a dormant company made up to 31 October 2014
22 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1

...
... and 22 more events
17 Dec 2007
New director appointed
10 Oct 2007
Return made up to 02/10/07; full list of members
28 Feb 2007
Registered office changed on 28/02/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP
08 Feb 2007
Company name changed wh 329 LIMITED\certificate issued on 08/02/07
02 Oct 2006
Incorporation