CITY & GENERAL NOMINEES (NO.1) LIMITED
CITY & GENERAL NOMINEE (NO.1) LIMITED MINMAR (799) LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 05976933
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of CITY & GENERAL NOMINEES (NO.1) LIMITED are www.citygeneralnomineesno1.co.uk, and www.city-general-nominees-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. City General Nominees No 1 Limited is a Private Limited Company. The company registration number is 05976933. City General Nominees No 1 Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of City General Nominees No 1 Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary PARK, Robert Graham has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director MORRIS, John William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 15 December 2006

Director
COLE, Terence Shelby
Appointed Date: 08 December 2006
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 08 December 2006
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 08 December 2006
66 years old

Resigned Directors

Secretary
PARK, Robert Graham
Resigned: 15 December 2006
Appointed Date: 08 December 2006

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 08 December 2006
Appointed Date: 24 October 2006

Director
MORRIS, John William
Resigned: 08 December 2006
Appointed Date: 24 October 2006
58 years old

Persons With Significant Control

Mr Terence Shelby Cole
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Neil Steinberg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Ross Collins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY & GENERAL NOMINEES (NO.1) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 31 more events
18 Dec 2006
Secretary resigned
18 Dec 2006
Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3
08 Dec 2006
Company name changed city & general nominee (no.1) li mited\certificate issued on 08/12/06
05 Dec 2006
Company name changed minmar (799) LIMITED\certificate issued on 05/12/06
24 Oct 2006
Incorporation

CITY & GENERAL NOMINEES (NO.1) LIMITED Charges

2 February 2015
Charge code 0597 6933 0003
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Contains fixed charge…
19 December 2006
Charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries
Description: The charged property and all dividends interest and other…
19 December 2006
Charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries
Description: The investments. See the mortgage charge document for full…