CIA NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 03456563
Status Active
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Steve Winters as a director on 6 July 2016. The most likely internet sites of CIA NOMINEES LIMITED are www.cianominees.co.uk, and www.cia-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cia Nominees Limited is a Private Limited Company. The company registration number is 03456563. Cia Nominees Limited has been working since 22 October 1997. The present status of the company is Active. The registered address of Cia Nominees Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. WELLE, Charles Ward Van Der is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary RICHARDSON, Anthony has been resigned. Director DELANEY, Paul has been resigned. Director INGRAM, Christopher John has been resigned. Director MARTIN, Ashley Graham has been resigned. Director POWLEY, Roger Peter has been resigned. Director REICH, David Sigmund has been resigned. Director SWEETLAND, Christopher Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
WELLE, Charles Ward Van Der
Appointed Date: 07 November 2013
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 31 January 2002

Secretary
RICHARDSON, Anthony
Resigned: 31 January 2002
Appointed Date: 22 October 1997

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 06 September 2010
72 years old

Director
INGRAM, Christopher John
Resigned: 27 June 2002
Appointed Date: 22 October 1997
82 years old

Director
MARTIN, Ashley Graham
Resigned: 31 January 2002
Appointed Date: 22 October 1997
67 years old

Director
POWLEY, Roger Peter
Resigned: 18 May 1998
Appointed Date: 12 May 1998
78 years old

Director
REICH, David Sigmund
Resigned: 31 January 2002
Appointed Date: 20 October 1999
76 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 31 January 2002
70 years old

Persons With Significant Control

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

CIA NOMINEES LIMITED Events

23 Nov 2016
Confirmation statement made on 22 October 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
25 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
30 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 61 more events
11 Nov 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Nov 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Nov 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Nov 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1997
Incorporation