CREAM NOMINEES (NO. 3) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6DD

Company number 05363108
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 9TH FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CREAM NOMINEES (NO. 3) LIMITED are www.creamnomineesno3.co.uk, and www.cream-nominees-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cream Nominees No 3 Limited is a Private Limited Company. The company registration number is 05363108. Cream Nominees No 3 Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Cream Nominees No 3 Limited is 9th Floor Berkeley Square House Berkeley Square London W1j 6dd. . RICO, Diego Ernesto is a Director of the company. SHEIKH, Kashif Zahid is a Director of the company. WOON, Cindy Chi-Tsung is a Director of the company. Secretary DUNCAN, Stuart Andrew Weir has been resigned. Director HARKIN, Mark James has been resigned. Director LINDSAY, Kenneth Fraser has been resigned. Director TAYLOR, Simon Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RICO, Diego Ernesto
Appointed Date: 09 October 2014
60 years old

Director
SHEIKH, Kashif Zahid
Appointed Date: 09 October 2014
53 years old

Director
WOON, Cindy Chi-Tsung
Appointed Date: 09 October 2014
56 years old

Resigned Directors

Secretary
DUNCAN, Stuart Andrew Weir
Resigned: 20 June 2012
Appointed Date: 14 February 2005

Director
HARKIN, Mark James
Resigned: 02 July 2014
Appointed Date: 14 February 2005
65 years old

Director
LINDSAY, Kenneth Fraser
Resigned: 02 July 2014
Appointed Date: 14 February 2005
74 years old

Director
TAYLOR, Simon Anthony
Resigned: 30 September 2008
Appointed Date: 14 February 2005
63 years old

CREAM NOMINEES (NO. 3) LIMITED Events

13 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Accounts for a dormant company made up to 31 December 2015
14 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 53 more events
27 Jul 2005
Particulars of mortgage/charge
16 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Mar 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
14 Feb 2005
Incorporation

CREAM NOMINEES (NO. 3) LIMITED Charges

22 July 2005
Charge not registered at companies house
Status: Outstanding
22 July 2005
Debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag London (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Rent deposit deed
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: South Bedfordshire District Council
Description: All monies deposited pursuant to the terms of the rent…