LUL NOMINEE SSL LIMITED
LONDON PRECIS (2706) LIMITED

Hellopages » Greater London » Westminster » SW1H 0TL

Company number 06242508
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address WINDSOR HOUSE 42-50, VICTORIA STREET, LONDON, SW1H 0TL
Home Country United Kingdom
Nature of Business 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Audit exemption statement of guarantee by parent company for period ending 31/03/16; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of LUL NOMINEE SSL LIMITED are www.lulnomineessl.co.uk, and www.lul-nominee-ssl.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lul Nominee Ssl Limited is a Private Limited Company. The company registration number is 06242508. Lul Nominee Ssl Limited has been working since 10 May 2007. The present status of the company is Active. The registered address of Lul Nominee Ssl Limited is Windsor House 42 50 Victoria Street London Sw1h 0tl. . CARTER, Howard Ernest is a Secretary of the company. CARTER, Howard Ernest is a Director of the company. COLLIS, Jill Louise is a Director of the company. GRIFFITHS, Stephen Mark is a Director of the company. NUNN, Ian Alan is a Director of the company. POLLINS, Andrew Martin is a Director of the company. WILD, Mark is a Director of the company. Secretary ATKINS, Sarah Anne has been resigned. Secretary HOWARD, Ellen has been resigned. Secretary PIPE, Jeffrey Henderson has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director ALLEN, Stephen David has been resigned. Director ATKINS, Sarah Anne has been resigned. Director BROWN, Michael William Tuke has been resigned. Director CONNELL, Naomi Anne has been resigned. Director FELTON-SMITH, Paul Jonathan has been resigned. Director GLAISTER, Stephen, Professor has been resigned. Director HARPER, Andrew Arthur William has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director O'TOOLE, Timothy Terrence has been resigned. Director PARRY, Richard James Lewis has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director STRZELECKI, Michael John has been resigned. Director VIRRELS, Geoffrey Donald has been resigned. Director WABOSO, David Gogo has been resigned. The company operates in "Urban and suburban passenger railway transportation by underground, metro and similar systems".


Current Directors

Secretary
CARTER, Howard Ernest
Appointed Date: 06 September 2007

Director
CARTER, Howard Ernest
Appointed Date: 06 September 2007
58 years old

Director
COLLIS, Jill Louise
Appointed Date: 03 June 2013
57 years old

Director
GRIFFITHS, Stephen Mark
Appointed Date: 15 June 2015
58 years old

Director
NUNN, Ian Alan
Appointed Date: 21 September 2015
68 years old

Director
POLLINS, Andrew Martin
Appointed Date: 27 April 2010
57 years old

Director
WILD, Mark
Appointed Date: 01 September 2016
60 years old

Resigned Directors

Secretary
ATKINS, Sarah Anne
Resigned: 01 September 2016
Appointed Date: 06 September 2007

Secretary
HOWARD, Ellen
Resigned: 15 July 2011
Appointed Date: 02 October 2008

Secretary
PIPE, Jeffrey Henderson
Resigned: 09 July 2010
Appointed Date: 06 September 2007

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 06 September 2007
Appointed Date: 10 May 2007

Director
ALLEN, Stephen David
Resigned: 30 September 2015
Appointed Date: 06 September 2007
59 years old

Director
ATKINS, Sarah Anne
Resigned: 30 September 2016
Appointed Date: 09 December 2008
70 years old

Director
BROWN, Michael William Tuke
Resigned: 01 September 2016
Appointed Date: 22 March 2010
61 years old

Director
CONNELL, Naomi Anne
Resigned: 31 December 2009
Appointed Date: 09 December 2008
59 years old

Director
FELTON-SMITH, Paul Jonathan
Resigned: 09 December 2008
Appointed Date: 27 May 2008
67 years old

Director
GLAISTER, Stephen, Professor
Resigned: 28 June 2010
Appointed Date: 23 February 2009
79 years old

Director
HARPER, Andrew Arthur William
Resigned: 09 December 2008
Appointed Date: 27 May 2008
70 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 16 July 2015
Appointed Date: 06 September 2007
72 years old

Director
O'TOOLE, Timothy Terrence
Resigned: 30 April 2009
Appointed Date: 06 September 2007
70 years old

Director
PARRY, Richard James Lewis
Resigned: 30 September 2011
Appointed Date: 09 December 2008
59 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2007
Appointed Date: 10 May 2007

Director
STRZELECKI, Michael John
Resigned: 30 September 2016
Appointed Date: 06 September 2007
74 years old

Director
VIRRELS, Geoffrey Donald
Resigned: 02 October 2009
Appointed Date: 09 December 2008
79 years old

Director
WABOSO, David Gogo
Resigned: 27 May 2008
Appointed Date: 06 September 2007
69 years old

LUL NOMINEE SSL LIMITED Events

13 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
13 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
02 Nov 2016
Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
...
... and 87 more events
14 Sep 2007
Registered office changed on 14/09/07 from: level 1, exchange house primrose street london EC2A 2HS
14 Sep 2007
Secretary resigned
14 Sep 2007
Director resigned
06 Sep 2007
Company name changed precis (2706) LIMITED\certificate issued on 06/09/07
10 May 2007
Incorporation