LDC PARALLEL (NOMINEES) LIMITED
LONDON LLOYDS TSB VENTURES NOMINEES LIMITED LLOYDS VENTURES NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1J 0AH

Company number 03066501
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address ONE, VINE STREET, LONDON, W1J 0AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN. The most likely internet sites of LDC PARALLEL (NOMINEES) LIMITED are www.ldcparallelnominees.co.uk, and www.ldc-parallel-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ldc Parallel Nominees Limited is a Private Limited Company. The company registration number is 03066501. Ldc Parallel Nominees Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Ldc Parallel Nominees Limited is One Vine Street London W1j 0ah. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DRAPER, Martin John is a Director of the company. HURLEY, Christopher Richard is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary HOPKINS, Stephen John has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director EALES, Darryl Charles has been resigned. Director JOHN, Ian Clive has been resigned. Director JOSEPH, Michael William has been resigned. Director NASH, Tony has been resigned. Director SELLERS, Patrick Elborough has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 17 November 2015

Director
DRAPER, Martin John
Appointed Date: 20 May 2014
61 years old

Director
HURLEY, Christopher Richard
Appointed Date: 20 May 2014
51 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 09 June 1995

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 19 September 1995

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 19 September 1995
Appointed Date: 09 June 1995

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 09 June 1995

Director
EALES, Darryl Charles
Resigned: 30 April 2014
Appointed Date: 02 January 2003
65 years old

Director
JOHN, Ian Clive
Resigned: 02 July 2003
Appointed Date: 19 September 1995
71 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 19 September 1995
69 years old

Director
NASH, Tony
Resigned: 17 January 2005
Appointed Date: 26 February 1999
60 years old

Director
SELLERS, Patrick Elborough
Resigned: 31 December 2014
Appointed Date: 29 March 2004
66 years old

LDC PARALLEL (NOMINEES) LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

22 Mar 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
06 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2016
Statement of company's objects
...
... and 97 more events
26 Sep 1995
Memorandum and Articles of Association
26 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1995
Company name changed ldcl nominees LIMITED\certificate issued on 18/09/95
11 Sep 1995
Company name changed morro LIMITED\certificate issued on 12/09/95
09 Jun 1995
Incorporation