J.L.W. SECOND NOMINEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NH
Company number 01340538
Status Active
Incorporation Date 25 November 1977
Company Type Private Limited Company
Address 30 WARWICK STREET, LONDON, W1B 5NH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr James Edward Gregory as a director on 21 February 2017; Termination of appointment of Richard Howling as a director on 21 February 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of J.L.W. SECOND NOMINEES LIMITED are www.jlwsecondnominees.co.uk, and www.j-l-w-second-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. J L W Second Nominees Limited is a Private Limited Company. The company registration number is 01340538. J L W Second Nominees Limited has been working since 25 November 1977. The present status of the company is Active. The registered address of J L W Second Nominees Limited is 30 Warwick Street London W1b 5nh. . WEBSTER, Richard Henry is a Secretary of the company. CRESSWELL, Stephen James is a Director of the company. GREGORY, James Edward is a Director of the company. Secretary JONES, Antony Harding has been resigned. Director BASSETT, John Anthony Seward has been resigned. Director DUNNE, Philip Neil has been resigned. Director FOLLETT, Michael has been resigned. Director HOWLING, Richard has been resigned. Director JENKINS, John Andrew has been resigned. Director JONES, Antony Harding has been resigned. Director JONES, Richard William has been resigned. Director JONES LANG LTD has been resigned. Director LARKIN, David James Watson has been resigned. Director LESTER, Jeremy William has been resigned. Director MOTTRAM, Andrew James has been resigned. Director PATEL, Parimal Raojibhai has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WEBSTER, Richard Henry
Appointed Date: 14 January 2002

Director
CRESSWELL, Stephen James
Appointed Date: 06 January 2006
60 years old

Director
GREGORY, James Edward
Appointed Date: 21 February 2017
51 years old

Resigned Directors

Secretary
JONES, Antony Harding
Resigned: 14 January 2002

Director
BASSETT, John Anthony Seward
Resigned: 18 December 1997
89 years old

Director
DUNNE, Philip Neil
Resigned: 11 September 2008
Appointed Date: 29 January 2007
57 years old

Director
FOLLETT, Michael
Resigned: 18 December 1997
83 years old

Director
HOWLING, Richard
Resigned: 21 February 2017
Appointed Date: 16 October 2009
47 years old

Director
JENKINS, John Andrew
Resigned: 17 December 2001
70 years old

Director
JONES, Antony Harding
Resigned: 30 June 2004
Appointed Date: 14 January 2002
79 years old

Director
JONES, Richard William
Resigned: 30 June 2004
Appointed Date: 13 May 1998
69 years old

Director
JONES LANG LTD
Resigned: 29 November 2001
Appointed Date: 18 December 1997

Director
LARKIN, David James Watson
Resigned: 18 December 1997
77 years old

Director
LESTER, Jeremy William
Resigned: 29 January 2007
Appointed Date: 30 June 2004
65 years old

Director
MOTTRAM, Andrew James
Resigned: 06 January 2006
Appointed Date: 30 June 2004
64 years old

Director
PATEL, Parimal Raojibhai
Resigned: 18 September 2009
Appointed Date: 11 September 2008
60 years old

Persons With Significant Control

Jones Lang Lasalle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

J.L.W. Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

J.L.W. SECOND NOMINEES LIMITED Events

13 Mar 2017
Appointment of Mr James Edward Gregory as a director on 21 February 2017
13 Mar 2017
Termination of appointment of Richard Howling as a director on 21 February 2017
30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

...
... and 104 more events
12 Oct 1987
Return made up to 09/09/87; full list of members

23 Sep 1987
Full accounts made up to 31 March 1987

12 Jun 1986
Return made up to 05/06/86; full list of members

30 May 1986
Full accounts made up to 31 March 1986

25 Nov 1977
Incorporation