NEWMARKET NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 07465315
Status Active
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of NEWMARKET NOMINEE LIMITED are www.newmarketnominee.co.uk, and www.newmarket-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Newmarket Nominee Limited is a Private Limited Company. The company registration number is 07465315. Newmarket Nominee Limited has been working since 09 December 2010. The present status of the company is Active. The registered address of Newmarket Nominee Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. ANDERSON, Thomas Philip Palmer is a Director of the company. MURPHY, Timothy John is a Director of the company. WALKER, Duncan Charles Eades is a Director of the company. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 09 December 2010

Director
ANDERSON, Thomas Philip Palmer
Appointed Date: 01 June 2011
47 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 years old

Director
WALKER, Duncan Charles Eades
Appointed Date: 09 December 2010
46 years old

Resigned Directors

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 09 December 2010
80 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 09 December 2010
79 years old

Persons With Significant Control

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

NEWMARKET NOMINEE LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

28 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 18 more events
23 Dec 2011
Annual return made up to 9 December 2011 with full list of shareholders
18 Jul 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
10 Jun 2011
Appointment of Thomas Philip Palmer Anderson as a director
26 Jan 2011
Particulars of a mortgage or charge / charge no: 1
09 Dec 2010
Incorporation

NEWMARKET NOMINEE LIMITED Charges

17 May 2013
Charge code 0746 5315 0002
Delivered: 22 May 2013
Status: Satisfied on 19 July 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: F/H rookery 1 and ROOKERY2 shopping center newmarket t/n…
14 January 2011
Debenture
Delivered: 26 January 2011
Status: Satisfied on 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: (For details of actual properties charged please refer to…