BROADWAY NOMINEES LIMITED

Hellopages » Greater London » Westminster » SW1H 0BL
Company number 06424237
Status Active
Incorporation Date 12 November 2007
Company Type Private Limited Company
Address 50 BROADWAY, LONDON, SW1H 0BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Peter James Mcloughlin as a director on 28 January 2017; Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of BROADWAY NOMINEES LIMITED are www.broadwaynominees.co.uk, and www.broadway-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadway Nominees Limited is a Private Limited Company. The company registration number is 06424237. Broadway Nominees Limited has been working since 12 November 2007. The present status of the company is Active. The registered address of Broadway Nominees Limited is 50 Broadway London Sw1h 0bl. . BROADWAY SECRETARIES LIMITED is a Secretary of the company. GALLAGHER, Hollie Elizabeth is a Director of the company. LAMB, Philip Ronald is a Director of the company. MCCARTHY, Nicholas Charles is a Director of the company. VOLLER, Paul Marcus George is a Director of the company. BROADWAY DIRECTORS LIMITED is a Director of the company. Director ADAMSON, Ian Richard has been resigned. Director CHADWICK, Andrew John has been resigned. Director MCLOUGHLIN, Peter James has been resigned. Director TURNBULL, John Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROADWAY SECRETARIES LIMITED
Appointed Date: 12 November 2007

Director
GALLAGHER, Hollie Elizabeth
Appointed Date: 30 June 2014
47 years old

Director
LAMB, Philip Ronald
Appointed Date: 13 June 2014
62 years old

Director
MCCARTHY, Nicholas Charles
Appointed Date: 24 June 2014
48 years old

Director
VOLLER, Paul Marcus George
Appointed Date: 29 September 2008
70 years old

Director
BROADWAY DIRECTORS LIMITED
Appointed Date: 12 November 2007

Resigned Directors

Director
ADAMSON, Ian Richard
Resigned: 31 December 2011
Appointed Date: 31 March 2010
77 years old

Director
CHADWICK, Andrew John
Resigned: 01 February 2010
Appointed Date: 29 September 2008
57 years old

Director
MCLOUGHLIN, Peter James
Resigned: 28 January 2017
Appointed Date: 01 September 2014
58 years old

Director
TURNBULL, John Christopher
Resigned: 31 May 2015
Appointed Date: 17 October 2011
75 years old

Persons With Significant Control

Broadway Directors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADWAY NOMINEES LIMITED Events

23 Feb 2017
Termination of appointment of Peter James Mcloughlin as a director on 28 January 2017
28 Jul 2016
Accounts for a dormant company made up to 30 November 2015
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

...
... and 29 more events
11 Aug 2009
Particulars of a mortgage or charge / charge no: 1
10 Nov 2008
Return made up to 10/11/08; full list of members
09 Oct 2008
Director appointed paul marcus george voller
09 Oct 2008
Director appointed andrew john chadwick
12 Nov 2007
Incorporation

BROADWAY NOMINEES LIMITED Charges

13 March 2013
Debenture
Delivered: 27 March 2013
Status: Satisfied on 14 May 2013
Persons entitled: Brown Brothers Harriman & Co
Description: By way of fixed charge all shares and related rights see…
1 April 2011
Third party share mortgage
Delivered: 12 April 2011
Status: Satisfied on 12 March 2013
Persons entitled: Kbc Bank Nv (The Bank)
Description: By way of equitable mortgage all its present and future…
1 August 2009
Third party share mortgage
Delivered: 11 August 2009
Status: Satisfied on 12 March 2013
Persons entitled: Kbc Bank Nv
Description: The investments being 2 ordinary shares of 10 pence each in…