BROOKS MACDONALD NOMINEES LIMITED
LONDON BROOKS MACDONALD SERVICES LIMITED

Hellopages » Greater London » Westminster » W1G 0AY

Company number 05620868
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address 72 WELBECK STREET, LONDON, W1G 0AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BROOKS MACDONALD NOMINEES LIMITED are www.brooksmacdonaldnominees.co.uk, and www.brooks-macdonald-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Brooks Macdonald Nominees Limited is a Private Limited Company. The company registration number is 05620868. Brooks Macdonald Nominees Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Brooks Macdonald Nominees Limited is 72 Welbeck Street London W1g 0ay. . JACKSON, Simon James is a Secretary of the company. MACDONALD, Christopher Anthony James is a Director of the company. SPENCER, Richard Hugh is a Director of the company. Secretary FRAY, Alex has been resigned. Director AYLWARD, Matthew John has been resigned. Director FRAY, Alex has been resigned. Director PRIDE, Alison has been resigned. Director USHER, Mike has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JACKSON, Simon James
Appointed Date: 24 April 2007

Director
MACDONALD, Christopher Anthony James
Appointed Date: 11 November 2005
64 years old

Director
SPENCER, Richard Hugh
Appointed Date: 24 April 2007
62 years old

Resigned Directors

Secretary
FRAY, Alex
Resigned: 24 April 2007
Appointed Date: 11 November 2005

Director
AYLWARD, Matthew John
Resigned: 18 March 2014
Appointed Date: 10 March 2008
46 years old

Director
FRAY, Alex
Resigned: 24 April 2007
Appointed Date: 11 November 2005
46 years old

Director
PRIDE, Alison
Resigned: 21 December 2006
Appointed Date: 11 November 2005
50 years old

Director
USHER, Mike
Resigned: 26 January 2011
Appointed Date: 11 November 2005
62 years old

Persons With Significant Control

Brooks Macdonald Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKS MACDONALD NOMINEES LIMITED Events

24 Nov 2016
Full accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
22 Mar 2016
Full accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

25 Nov 2015
Director's details changed for Richard Hugh Spencer on 25 November 2015
...
... and 33 more events
09 May 2007
Secretary resigned;director resigned
09 May 2007
New secretary appointed
09 May 2007
New director appointed
09 Jan 2007
Return made up to 11/11/06; full list of members
11 Nov 2005
Incorporation