CHOUGHS NOMINEES LIMITED

Hellopages » Greater London » Westminster » SW1E 6LA

Company number 02021944
Status Active
Incorporation Date 21 May 1986
Company Type Private Limited Company
Address 10 BUCKINGHAM GATE, LONDON, SW1E 6LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of CHOUGHS NOMINEES LIMITED are www.choughsnominees.co.uk, and www.choughs-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choughs Nominees Limited is a Private Limited Company. The company registration number is 02021944. Choughs Nominees Limited has been working since 21 May 1986. The present status of the company is Active. The registered address of Choughs Nominees Limited is 10 Buckingham Gate London Sw1e 6la. . WILLIS, Keith Charles is a Secretary of the company. MARTIN, Alastair Gilbert is a Director of the company. WILLIS, Keith Charles is a Director of the company. Secretary KNOTT, Kevin John Selwyn has been resigned. Director JAMES, John, Sir has been resigned. Director KNOTT, Kevin John Selwyn has been resigned. Director LANDALE, David William Neil, Sir has been resigned. Director ROSS, Walter Robert Alexander, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIS, Keith Charles
Appointed Date: 15 April 2002

Director
MARTIN, Alastair Gilbert
Appointed Date: 01 July 2013
65 years old

Director
WILLIS, Keith Charles
Appointed Date: 15 April 2002
64 years old

Resigned Directors

Secretary
KNOTT, Kevin John Selwyn
Resigned: 15 April 2002

Director
JAMES, John, Sir
Resigned: 27 June 1997
Appointed Date: 01 July 1993
90 years old

Director
KNOTT, Kevin John Selwyn
Resigned: 15 April 2002
69 years old

Director
LANDALE, David William Neil, Sir
Resigned: 01 July 1993
91 years old

Director
ROSS, Walter Robert Alexander, Sir
Resigned: 01 July 2013
Appointed Date: 27 June 1997
75 years old

Persons With Significant Control

Mr Alastair Gilbert Martin
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOUGHS NOMINEES LIMITED Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 30 June 2016
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
24 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2

...
... and 71 more events
01 Jul 1987
Accounts for a dormant company made up to 31 March 1987

01 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Feb 1987
Company name changed tyrolese (59) LIMITED\certificate issued on 25/02/87

19 Feb 1987
Gazettable document

19 Feb 1987
Director resigned;new director appointed