CHRISTOPHERS NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1JD

Company number 02232754
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address 4 GEES COURT, LONDON, W1U 1JD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CHRISTOPHERS NOMINEES LIMITED are www.christophersnominees.co.uk, and www.christophers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Christophers Nominees Limited is a Private Limited Company. The company registration number is 02232754. Christophers Nominees Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Christophers Nominees Limited is 4 Gees Court London W1u 1jd. . THOMPSON, Andrew James is a Secretary of the company. THOMPSON, Andrew James is a Director of the company. Director HORSFALL, Robert James Christopher has been resigned. Director LEE, Robert William has been resigned. The company operates in "Solicitors".


Current Directors


Director

Resigned Directors

Director
HORSFALL, Robert James Christopher
Resigned: 31 March 2008
Appointed Date: 20 September 1995
68 years old

Director
LEE, Robert William
Resigned: 27 July 2011
80 years old

Persons With Significant Control

Reno Michael Antoniades
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Thompson Llb
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHRISTOPHERS NOMINEES LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 18 September 2016 with updates
27 Nov 2015
Accounts for a dormant company made up to 30 April 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3

28 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 64 more events
28 Apr 1988
Company name changed grimfleet LIMITED\certificate issued on 29/04/88

26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1988
Registered office changed on 26/04/88 from: 183-185 bermondsey street london SE1 3UW

25 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1988
Incorporation