HUNTSMOOR NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
HUNTSMOOR NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
HUNTSMOOR NOMINEES LIMITED was incorporated 64 years ago on 16/09/1959 and has the registered number: 00637246. The accounts status is DORMANT and accounts are next due on 31/01/2025.
HUNTSMOOR NOMINEES LIMITED was incorporated 64 years ago on 16/09/1959 and has the registered number: 00637246. The accounts status is DORMANT and accounts are next due on 31/01/2025.
HUNTSMOOR NOMINEES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRANT PETER WELLCOME | Oct 1976 | Secretary | 2001-10-18 | CURRENT | |
RICHARD MICHAEL BURSBY | Dec 1967 | British | Director | 2009-06-15 | CURRENT |
RONALD STEWART GRAHAM | May 1969 | British | Director | 2012-05-02 | CURRENT |
TIMOTHY HOWARD PALMER | Feb 1968 | British | Director | 2008-02-20 | CURRENT |
NICHOLAS PHILIP HAZELL | Sep 1972 | British | Director | 2011-06-02 | CURRENT |
TIMOTHY JAMES ROSS OLDRIDGE | Jul 1963 | British | Director | 2006-01-09 UNTIL 2009-03-27 | RESIGNED |
JAYNE ELIZABETH SCHNIDER | Sep 1970 | British | Director | 2007-10-22 UNTIL 2012-05-02 | RESIGNED |
MR RICHARD JAMES CHARLES PERTWEE | Jul 1952 | British | Director | RESIGNED | |
MR MICHAEL JOHN MORRISON | British | Director | RESIGNED | ||
MR PAUL ENGLAND MITCHELL | Nov 1951 | British | Director | 1992-09-24 UNTIL 2001-02-16 | RESIGNED |
PAUL ROBERT MANSER | Mar 1950 | Director | 1997-11-12 UNTIL 2005-12-29 | RESIGNED | |
MR THOMAS ALEXANDER MACKAY | British | Director | 1997-11-12 UNTIL 1998-07-29 | RESIGNED | |
ANTHONY MEREDITH LEWIS | Nov 1940 | British | Director | 1993-01-04 UNTIL 1997-02-24 | RESIGNED |
MR DAVID NORMAN KENT | May 1952 | British | Director | RESIGNED | |
MR PETER BENJAMIN KEMPE | Jun 1961 | German | Director | RESIGNED | |
MR. PHILIP JOHN NEWHOUSE | Jul 1952 | British | Director | RESIGNED | |
MR DIARMUID CUMMINS | British | Secretary | 1993-03-01 UNTIL 1997-11-28 | RESIGNED | |
MRS WENDY ANN BLAKLEY | Jun 1960 | British | Secretary | 1999-07-09 UNTIL 2001-02-16 | RESIGNED |
KERRY MARIE BUCKENHAM | Other | Secretary | 2009-01-29 UNTIL 2018-01-31 | RESIGNED | |
EMILY JANE DOORNENBAL | Secretary | 2017-01-06 UNTIL 2018-01-31 | RESIGNED | ||
ELIZABETH WARD | British | Secretary | 1999-07-09 UNTIL 1999-09-27 | RESIGNED | |
MRS CHARLOTTE ANITA FISHER | Secretary | RESIGNED | |||
CLARE LOUISE JENKINS | British | Secretary | 1997-11-28 UNTIL 1999-07-09 | RESIGNED | |
CHARLOTTE KERSHAW | British | Secretary | 2001-02-13 UNTIL 2011-12-23 | RESIGNED | |
STEFANIA ILONA NANFAN | British | Secretary | 2001-10-18 UNTIL 2002-08-23 | RESIGNED | |
SHIRLEY TANG | British | Secretary | 2004-10-15 UNTIL 2007-12-31 | RESIGNED | |
MICHAELA FRANCES EAST | British | Secretary | 2001-02-13 UNTIL 2001-06-15 | RESIGNED | |
MR ANDREW MARTIN BAKER | Apr 1951 | British | Director | RESIGNED | |
MR MARK WALTER FLETCHER | Oct 1942 | Director | RESIGNED | ||
DOMINIC JUSTIN CONNOR FITZPATRICK | Apr 1964 | Irish | Director | 1998-05-01 UNTIL 2008-03-19 | RESIGNED |
MR TIMOTHY EYLES | Nov 1956 | British | Director | RESIGNED | |
MR BRIAN JOHN MICHAEL DALLY | Oct 1930 | British | Director | RESIGNED | |
MR NICHOLAS JAMES BURCOMBE COOPER | Nov 1941 | British | Director | RESIGNED | |
CLLR GRAHAM GRAY CHRYSTIE | May 1947 | British | Director | RESIGNED | |
MR ROBERT MAURICE GAYFORD | Oct 1949 | British | Director | RESIGNED | |
MR PAUL SIMON BURKE | Jan 1969 | British | Director | 2007-10-22 UNTIL 2010-04-30 | RESIGNED |
PETER ROBERT MICHAEL BOND | Apr 1935 | British | Director | RESIGNED | |
MR CHRISTOPHER JAMES CORRIN BELL | Mar 1949 | British | Director | 1993-08-17 UNTIL 2001-02-16 | RESIGNED |
CHRISTOPHER THOMAS SUMMERHAYES BELK | Oct 1937 | British | Director | RESIGNED | |
RICHARD GORDON PIKE | Dec 1961 | British | Director | 2005-05-03 UNTIL 2007-10-19 | RESIGNED |
MR NICHOLAS ADRIAN BRIANT | May 1953 | British | Director | RESIGNED | |
MR ALAN THOMAS GRIEVE | Jan 1928 | British | Director | RESIGNED | |
MARTIN LUKE GERALD DILLON | Nov 1942 | British | Director | RESIGNED | |
GORDON ACKROYD JACKSON | Mar 1952 | British | Director | RESIGNED | |
MR PETER WILLIAM CHRISTIE SHEPHERD | Jan 1953 | British | Director | RESIGNED | |
ANDREW BRYAN SMITH | Feb 1962 | Director | 2010-04-30 UNTIL 2011-03-31 | RESIGNED | |
MR TIMOTHY EDWARD STOCKS | Nov 1958 | British | Director | 1997-11-28 UNTIL 2001-02-16 | RESIGNED |
MR PAUL HARRISON | Mar 1956 | British | Director | RESIGNED | |
DECLAN JAMES TARPEY | Aug 1959 | British | Director | RESIGNED | |
MR RICHARD CHARLES PRICE | Jan 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Taylor Wessing Limited Liability Partnership | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2023-06-07 | 30-04-2023 | £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2023-01-17 | 30-04-2022 | £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2021-11-11 | 30-04-2021 | £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2021-01-01 | 30-04-2020 | £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2019-12-05 | 30-04-2019 | £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2019-01-24 | 30-04-2018 | £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2018-01-06 | 30-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2017-01-07 | 30-04-2016 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2016-01-23 | 30-04-2015 | £2 Cash £2 equity |
Dormant Company Accounts - HUNTSMOOR NOMINEES LIMITED | 2015-01-30 | 30-04-2014 | £2 Cash £2 equity |