Company number 02168014
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 233-237 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 3
. The most likely internet sites of ALBION NOMINEES LIMITED are www.albionnominees.co.uk, and www.albion-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Albion Nominees Limited is a Private Limited Company.
The company registration number is 02168014. Albion Nominees Limited has been working since 22 September 1987.
The present status of the company is Active. The registered address of Albion Nominees Limited is 233 237 Old Marylebone Road London Nw1 5qt. The cash in hand is £0k. It is £0k against last year. . GORMAN, Sonja Rachelle Denise is a Secretary of the company. GORMAN, Charles Alexis is a Director of the company. GORMAN, Seymour is a Director of the company. Secretary REEVES, Diane has been resigned. Secretary WALKER, Peter Maxwell has been resigned. Director LIPKIN, Lionel has been resigned. Director SCHULDENFREI, Henry has been resigned. The company operates in "Non-trading company".
albion nominees Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
REEVES, Diane
Resigned: 13 August 2001
Appointed Date: 19 January 2001
Persons With Significant Control
ALBION NOMINEES LIMITED Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
18 May 2015
Accounts for a dormant company made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 78 more events
18 Nov 1987
Registered office changed on 18/11/87 from: 124-128 city rd london EC1V
18 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 Nov 1987
Company name changed rapid 3726 LIMITED\certificate issued on 09/11/87
22 Sep 1987
Incorporation