SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED
LONDON HACKREMCO (NO.1816) LIMITED

Hellopages » Greater London » Westminster » W1J 8SB

Company number 04212129
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 50 BERKELEY STREET, LONDON, W1J 8SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 042121290001, created on 24 October 2016; Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. The most likely internet sites of SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED are www.sanfordcbernsteincrestnominees.co.uk, and www.sanford-c-bernstein-crest-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Sanford C Bernstein Crest Nominees Limited is a Private Limited Company. The company registration number is 04212129. Sanford C Bernstein Crest Nominees Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Sanford C Bernstein Crest Nominees Limited is 50 Berkeley Street London W1j 8sb. . HACKWOOD SECRETARIES LIMITED is a Nominee Secretary of the company. CHELLAPPAH, Surendran is a Director of the company. HAGEMEIER, Jan Patric is a Director of the company. Director BREWER, David Remson, Jr has been resigned. Director GINGRICH, Jim has been resigned. Director KRAWCHECK, Sallie L has been resigned. Director MAYER, Marc Orlans has been resigned. Director SHALETT, Lisa has been resigned. Director SPENCER, Nicholas John has been resigned. Director TAN, Joon Yew has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 08 May 2001

Director
CHELLAPPAH, Surendran
Appointed Date: 29 August 2003
58 years old

Director
HAGEMEIER, Jan Patric
Appointed Date: 25 April 2012
61 years old

Resigned Directors

Director
BREWER, David Remson, Jr
Resigned: 03 July 2003
Appointed Date: 13 June 2001
80 years old

Director
GINGRICH, Jim
Resigned: 25 April 2012
Appointed Date: 05 February 2007
66 years old

Director
KRAWCHECK, Sallie L
Resigned: 30 October 2002
Appointed Date: 23 April 2002
60 years old

Director
MAYER, Marc Orlans
Resigned: 23 April 2002
Appointed Date: 13 June 2001
67 years old

Director
SHALETT, Lisa
Resigned: 05 February 2007
Appointed Date: 13 November 2002
62 years old

Director
SPENCER, Nicholas John
Resigned: 29 August 2003
Appointed Date: 13 June 2001
65 years old

Director
TAN, Joon Yew
Resigned: 01 April 2008
Appointed Date: 13 June 2001
70 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 13 June 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Sanford C. Bernstein Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Events

15 May 2017
Confirmation statement made on 8 May 2017 with updates
10 Nov 2016
Registration of charge 042121290001, created on 24 October 2016
08 Nov 2016
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
08 Nov 2016
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 52 more events
18 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2001
Company name changed hackremco (no.1816) LIMITED\certificate issued on 05/06/01
08 May 2001
Incorporation

SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Charges

24 October 2016
Charge code 0421 2129 0001
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: Contains floating charge.