WALDEN NOMINEE COMPANY LIMITED

Hellopages » Greater London » Westminster » W1G 9DL

Company number 02163856
Status Active
Incorporation Date 14 September 1987
Company Type Private Limited Company
Address 23 QUEEN ANNE STREET, LONDON, W1G 9DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of WALDEN NOMINEE COMPANY LIMITED are www.waldennomineecompany.co.uk, and www.walden-nominee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Walden Nominee Company Limited is a Private Limited Company. The company registration number is 02163856. Walden Nominee Company Limited has been working since 14 September 1987. The present status of the company is Active. The registered address of Walden Nominee Company Limited is 23 Queen Anne Street London W1g 9dl. The cash in hand is £0k. It is £0k against last year. . GRIFFITH, Peter is a Secretary of the company. LEE, John Philip Macarthur is a Director of the company. SHANNON, Toby Richard is a Director of the company. Secretary ELDRIDGE, Colin Maurice Julian has been resigned. Secretary HALL, Barbara Dawn has been resigned. Secretary LEE, John Philip Macarthur has been resigned. Secretary PRECIOUS, Martin has been resigned. Director ELDRIDGE, Colin Maurice Julian has been resigned. Director FOSTER, Peter George has been resigned. Director HALL, Barbara Dawn has been resigned. Director WELSH, Raymond John Frederick has been resigned. The company operates in "Non-trading company".


walden nominee company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRIFFITH, Peter
Appointed Date: 03 March 2015

Director
LEE, John Philip Macarthur
Appointed Date: 17 January 2001
79 years old

Director
SHANNON, Toby Richard
Appointed Date: 09 August 2013
68 years old

Resigned Directors

Secretary
ELDRIDGE, Colin Maurice Julian
Resigned: 05 February 1992

Secretary
HALL, Barbara Dawn
Resigned: 23 May 2000
Appointed Date: 05 February 1992

Secretary
LEE, John Philip Macarthur
Resigned: 19 December 2013
Appointed Date: 23 May 2000

Secretary
PRECIOUS, Martin
Resigned: 03 March 2015
Appointed Date: 19 December 2013

Director
ELDRIDGE, Colin Maurice Julian
Resigned: 31 December 1995
87 years old

Director
FOSTER, Peter George
Resigned: 09 August 2013
Appointed Date: 31 December 1995
88 years old

Director
HALL, Barbara Dawn
Resigned: 17 January 2001
Appointed Date: 05 February 1992
89 years old

Director
WELSH, Raymond John Frederick
Resigned: 05 February 1992
98 years old

Persons With Significant Control

Sir William Henry Proby Cbe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Mark Jonathan Musgrave
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Richard South Morse
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

WALDEN NOMINEE COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Mar 2015
Termination of appointment of Martin Precious as a secretary on 3 March 2015
...
... and 91 more events
19 Oct 1987
Accounting reference date notified as 31/03

14 Oct 1987
Resolutions
  • SRES13 ‐ Special resolution

08 Oct 1987
Memorandum and Articles of Association

07 Oct 1987
Company name changed trushelfco (no 1108) LIMITED\certificate issued on 08/10/87

14 Sep 1987
Incorporation