ALBION NOMINEES LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

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

Secretary
GORMAN, Sonja Rachelle Denise
Appointed Date: 13 August 2001

Director
GORMAN, Charles Alexis
Appointed Date: 13 August 2001
52 years old

Director
GORMAN, Seymour

85 years old

Resigned Directors

Secretary
REEVES, Diane
Resigned: 13 August 2001
Appointed Date: 19 January 2001

Secretary
WALKER, Peter Maxwell
Resigned: 19 January 2001

Director
LIPKIN, Lionel
Resigned: 07 May 1991
103 years old

Director
SCHULDENFREI, Henry
Resigned: 13 August 2001
79 years old

Persons With Significant Control

Mr Charles Alexis Gorman Llb
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

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
  • GBP 3

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
  • GBP 3

...
... 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