HEMPSONS NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 6NJ

Company number 02739697
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address HEMPSONS HOUSE, 40 VILLIERS STREET, LONDON, WC2N 6NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 2 . The most likely internet sites of HEMPSONS NOMINEES LIMITED are www.hempsonsnominees.co.uk, and www.hempsons-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hempsons Nominees Limited is a Private Limited Company. The company registration number is 02739697. Hempsons Nominees Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Hempsons Nominees Limited is Hempsons House 40 Villiers Street London Wc2n 6nj. . BARBER, Janice Cecilia is a Secretary of the company. BARBER, Janice Cecilia is a Director of the company. LEIGH, Mark Andrew Michael Stephen is a Director of the company. Secretary STEWART, Robert Michael Justice has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABBESS, Lynne Margaret has been resigned. Director LOCKHART MIRAMS, Andrew Richard has been resigned. Director MOSS, Gregor Leslie Hollands has been resigned. Director STEWART, Robert Michael Justice has been resigned. Director TAYLOR, John Jeremy has been resigned. Director WATT, James Allen Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARBER, Janice Cecilia
Appointed Date: 30 September 1996

Director
BARBER, Janice Cecilia
Appointed Date: 20 December 2002
71 years old

Director
LEIGH, Mark Andrew Michael Stephen
Appointed Date: 20 December 2002
79 years old

Resigned Directors

Secretary
STEWART, Robert Michael Justice
Resigned: 26 February 1996
Appointed Date: 14 August 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Director
ABBESS, Lynne Margaret
Resigned: 26 August 1994
Appointed Date: 18 August 1993
68 years old

Director
LOCKHART MIRAMS, Andrew Richard
Resigned: 23 February 1996
Appointed Date: 14 August 1992
84 years old

Director
MOSS, Gregor Leslie Hollands
Resigned: 27 November 1995
Appointed Date: 18 August 1993
69 years old

Director
STEWART, Robert Michael Justice
Resigned: 26 February 1996
Appointed Date: 14 August 1992
77 years old

Director
TAYLOR, John Jeremy
Resigned: 20 December 2002
Appointed Date: 30 June 1998
74 years old

Director
WATT, James Allen Alexander
Resigned: 30 June 1998
Appointed Date: 09 August 1993
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Persons With Significant Control

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

HEMPSONS NOMINEES LIMITED Events

16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 August 2015
09 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

08 Jun 2015
Accounts for a dormant company made up to 31 August 2014
09 Oct 2014
Annual return made up to 6 September 2014
Statement of capital on 2014-10-09
  • GBP 2

...
... and 57 more events
21 Aug 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Aug 1993
New director appointed

21 Aug 1993
Return made up to 14/08/93; full list of members

01 Sep 1992
Director resigned;new director appointed

14 Aug 1992
Incorporation