PINBOARD NOMINEE 1 LIMITED
LONDON QUEENSBRIDGE HOUSE NOMINEE 1 LIMITED PRECIS (2687) LIMITED

Hellopages » Greater London » Westminster » NW1 6UB

Company number 06194750
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address 31 LISSON GROVE, LONDON, ENGLAND, NW1 6UB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 7 December 2016; Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PINBOARD NOMINEE 1 LIMITED are www.pinboardnominee1.co.uk, and www.pinboard-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Pinboard Nominee 1 Limited is a Private Limited Company. The company registration number is 06194750. Pinboard Nominee 1 Limited has been working since 30 March 2007. The present status of the company is Active. The registered address of Pinboard Nominee 1 Limited is 31 Lisson Grove London England Nw1 6ub. . NATHOO, Alkarim is a Secretary of the company. NATHOO, Alkarim Bashir is a Director of the company. NATHOO, Bashir Hakamali is a Director of the company. Secretary CITCO JERSEY LIMITED has been resigned. Secretary MAPLES FINANCE JERSEY LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director HARBEN, Hate has been resigned. Director HARBEN, Katherine Nancy has been resigned. Director HILL, Mark has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PERRIER, Jennifer Ann has been resigned. Director RENAULT, Maria has been resigned. Director RUARK, Christopher has been resigned. Director WISEMAN, James William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NATHOO, Alkarim
Appointed Date: 23 November 2012

Director
NATHOO, Alkarim Bashir
Appointed Date: 23 November 2012
43 years old

Director
NATHOO, Bashir Hakamali
Appointed Date: 23 November 2012
71 years old

Resigned Directors

Secretary
CITCO JERSEY LIMITED
Resigned: 23 November 2012
Appointed Date: 18 April 2008

Secretary
MAPLES FINANCE JERSEY LIMITED
Resigned: 18 April 2008
Appointed Date: 10 May 2007

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 10 May 2007
Appointed Date: 30 March 2007

Director
HARBEN, Hate
Resigned: 17 October 2008
Appointed Date: 01 May 2008
59 years old

Director
HARBEN, Katherine Nancy
Resigned: 21 September 2011
Appointed Date: 01 May 2008
59 years old

Director
HILL, Mark
Resigned: 18 April 2008
Appointed Date: 10 May 2007
59 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 10 May 2007
Appointed Date: 30 March 2007

Director
PERRIER, Jennifer Ann
Resigned: 23 November 2012
Appointed Date: 01 May 2008
62 years old

Director
RENAULT, Maria
Resigned: 23 November 2012
Appointed Date: 18 April 2008
61 years old

Director
RUARK, Christopher
Resigned: 27 March 2008
Appointed Date: 04 May 2007
48 years old

Director
WISEMAN, James William
Resigned: 23 November 2012
Appointed Date: 21 September 2011
56 years old

PINBOARD NOMINEE 1 LIMITED Events

07 Dec 2016
Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 7 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
First Gazette notice for compulsory strike-off
10 Aug 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2

...
... and 57 more events
29 May 2007
New director appointed
22 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2007
Resolutions
  • RES13 ‐ Company business 10/05/07

10 May 2007
Company name changed precis (2687) LIMITED\certificate issued on 10/05/07
30 Mar 2007
Incorporation

PINBOARD NOMINEE 1 LIMITED Charges

25 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 21 February 2015
Persons entitled: Lehman Brothers International (Europe)
Description: Fixed and floating charges over the undertaking and all…
25 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 21 February 2015
Persons entitled: Lehman Brothers International (Europe)
Description: F/H and l/h property specified against its name in schedule…