TAI NOMINEES LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 02997658
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, SW1H 0BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TAI NOMINEES LIMITED are www.tainominees.co.uk, and www.tai-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 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.Tai Nominees Limited is a Private Limited Company. The company registration number is 02997658. Tai Nominees Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Tai Nominees Limited is 40 Broadway London Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. HOSKINS, Gary Richard is a Director of the company. Secretary BOTTLE, Jeremy Stephen has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BOTTLE, Jeremy Stephen has been resigned. Director FOLGER, Susan has been resigned. Director SHER, Farrell Barry has been resigned. Director SMITH, Aidan Christopher has been resigned. Director SUTCLIFFE, James Harry has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 07 February 2000

Director
FISCHEL, David Andrew
Appointed Date: 24 March 1995
67 years old

Director
HOSKINS, Gary Richard
Appointed Date: 13 August 2010
54 years old

Resigned Directors

Secretary
BOTTLE, Jeremy Stephen
Resigned: 07 January 2000
Appointed Date: 22 December 1994

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 22 December 1994
Appointed Date: 02 December 1994

Director
BOTTLE, Jeremy Stephen
Resigned: 21 September 1999
Appointed Date: 22 December 1994
81 years old

Director
FOLGER, Susan
Resigned: 13 August 2010
Appointed Date: 07 April 2008
65 years old

Director
SHER, Farrell Barry
Resigned: 26 March 2003
Appointed Date: 21 September 1999
80 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 22 December 1994
66 years old

Director
SUTCLIFFE, James Harry
Resigned: 08 November 1999
Appointed Date: 21 September 1999
69 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 22 December 1994
Appointed Date: 02 December 1994

TAI NOMINEES LIMITED Events

27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

17 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 71 more events
04 Jan 1995
Director resigned

04 Jan 1995
New director appointed

04 Jan 1995
Accounting reference date notified as 31/12

04 Jan 1995
Registered office changed on 04/01/95 from: 59-67 gresham street barrington house london EC2V 7JA

02 Dec 1994
Incorporation