THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 07992648
Status Active
Incorporation Date 15 March 2012
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Bénédicte Rifai as a director on 29 September 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED are www.thenucleardecommissioningfundcompany.co.uk, and www.the-nuclear-decommissioning-fund-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The Nuclear Decommissioning Fund Company Limited is a Private Limited Company. The company registration number is 07992648. The Nuclear Decommissioning Fund Company Limited has been working since 15 March 2012. The present status of the company is Active. The registered address of The Nuclear Decommissioning Fund Company Limited is 55 Baker Street London W1u 7eu. . CONNELL, Gerard Dominic is a Director of the company. GORDELIER, Stanley Charles is a Director of the company. PREECE, Andrew Douglas is a Director of the company. RIFAI, Bénédicte is a Director of the company. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CONNELL, Gerard Dominic
Appointed Date: 15 March 2012
67 years old

Director
GORDELIER, Stanley Charles
Appointed Date: 15 March 2012
78 years old

Director
PREECE, Andrew Douglas
Appointed Date: 15 March 2012
81 years old

Director
RIFAI, Bénédicte
Appointed Date: 29 September 2016
52 years old

Resigned Directors

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 07 September 2016
Appointed Date: 11 June 2012

Persons With Significant Control

Andrew Douglas Preece
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gerard Dominic Connell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stanley Charles Gordelier Bsc Finuce Fimedie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Nov 2016
Appointment of Bénédicte Rifai as a director on 29 September 2016
14 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 7 September 2016
...
... and 14 more events
23 Jul 2012
Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 23 July 2012
15 Jun 2012
Appointment of St John's Square Secretaries Limited as a secretary
13 Jun 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
30 May 2012
Notice of Restriction on the Company's Articles
15 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)