DE WALDEN COURT(NOMINEES)LIMITED
273/287 REGENT STREET

Hellopages » Greater London » Westminster » W1B 2AD

Company number 00739441
Status Active
Incorporation Date 31 October 1962
Company Type Private Limited Company
Address 5TH FLOOR, ROXBURGHE HOUSE, 273/287 REGENT STREET, LONDON, W1B 2AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of DE WALDEN COURT(NOMINEES)LIMITED are www.dewalden.co.uk, and www.de-walden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. De Walden Court Nominees Limited is a Private Limited Company. The company registration number is 00739441. De Walden Court Nominees Limited has been working since 31 October 1962. The present status of the company is Active. The registered address of De Walden Court Nominees Limited is 5th Floor Roxburghe House 273 287 Regent Street London W1b 2ad. . ROXBURGHE HOUSE REGISTRARS LIMITED is a Secretary of the company. MASON, Nigel Carey is a Director of the company. OLIVER, Gordon Colin is a Director of the company. Director BROWN, Roy Herman has been resigned. Director HOFFMAN, Anthony Edward has been resigned. Director MARTIN, Brian John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED

Director
MASON, Nigel Carey
Appointed Date: 16 June 1998
64 years old

Director
OLIVER, Gordon Colin
Appointed Date: 16 June 1998
73 years old

Resigned Directors

Director
BROWN, Roy Herman
Resigned: 16 June 1998
87 years old

Director
HOFFMAN, Anthony Edward
Resigned: 16 June 1998
88 years old

Director
MARTIN, Brian John
Resigned: 30 April 1990
95 years old

Persons With Significant Control

Hamlins Llp
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

DE WALDEN COURT(NOMINEES)LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 5 April 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

06 Jan 2016
Accounts for a dormant company made up to 5 April 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 90 more events
06 Aug 1987
Return made up to 29/09/86; full list of members

11 Feb 1987
Accounts for a small company made up to 5 April 1985

11 Feb 1987
Accounts for a dormant company made up to 5 April 1984

11 Feb 1987
Accounts for a small company made up to 5 April 1986

11 Feb 1987
Accounts for a dormant company made up to 5 April 1983

DE WALDEN COURT(NOMINEES)LIMITED Charges

12 September 1988
Legal mortgage
Delivered: 27 September 1988
Status: Outstanding
Persons entitled: Coutts & Company Bankers
Description: 1) land adjoining tall trees, 33 main street, fotheringhay…