HPC NOMINEES LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HPC NOMINEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00607057. The registration start date is June 26, 1958. The current status is Active.

Company Overview

Company Number 00607057
Company Name HPC NOMINEES LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-06-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-30
Returns Last Update 2016-05-02
Confirmation Statement Due Date 2021-06-10
Confirmation Statement Last Update 2020-05-27
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
1 September 1998
/
BARRASS, Ian Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE February 1962 /
20 March 2012
British /
England
Fund Manager
KURZON, Anna Nicole Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1978 /
30 October 2015
British /
United Kingdom
Chartered Accountant
SKINNER, Martin Robert Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1970 /
30 October 2015
British /
United Kingdom
Chartered Accountant
FROGGATT, Penelope Rosalind Anne Secretary (Resigned) 41 Finland Street, Surrey Quays, London, SE16 1TP /
23 February 1996
/
KINGON, Neil Bernard Secretary (Resigned) Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, Buckinghamshire, HP14 3NQ /
11 June 1998
/
KINGON, Neil Bernard Secretary (Resigned) Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, Buckinghamshire, HP14 3NQ /
/
BOYLE, Tobias Humphrey James Director (Resigned) 67 Carlton Hill, London, NW8 0EN November 1957 /
1 May 2001
British /
Great Britain
Director
BULL, David Marcus Director (Resigned) 15 Oakwood Road, West Wimbledon, London, SW20 0PL August 1966 /
1 May 2001
Australian /
Financial Controller
CASE, John Director (Resigned) 290 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6LX August 1929 /
British /
Surveyor
CLARE, Michael Gerard Director (Resigned) 1 Oakhill Gardens, Oakhil Road, Sevenoaks, Kent, TN13 1NY January 1956 /
19 January 1996
Australian /
Director Of Funds
DAVIES, Priscilla Ann Director (Resigned) 10 Southvale Road, London, SE3 0TP April 1971 /
16 July 2009
British /
United Kingdom
Director Of Finance And Operations
EDMONDSON, Paul Christopher Director (Resigned) 7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS March 1952 /
28 April 2000
Australia /
Director Of Investment Service
EDMONDSON, Paul Christopher Director (Resigned) 7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS March 1952 /
3 May 1996
Australia /
Investment Manager
GREENSHIELDS, Raymond Director (Resigned) 35 Grimwade Avenue, Croydon, Surrey, CR0 5DJ June 1947 /
Australian /
Chief Executive
GREVILLE, Roger Paul Director (Resigned) 201 Bishopsgate, London, EC2M 3AE February 1957 /
31 January 2003
New Zealander /
Company Director
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
1 September 1998
British /
United Kingdom
Chartered Accountant
HODGETT, Peter Maurice Director (Resigned) Rectory Manor 32 Shillington Road, Pirton, Hitchin, Hertfordshire, SG5 3QL October 1954 /
24 September 1999
British And Australian /
Actuary
HUNT, James Roger Cooper Director (Resigned) Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, Hertfordshire, HP23 5RS October 1940 /
15 January 1993
British /
United Kingdom
Director Of Marketing
JAGO, Christian Rachel Mary Director (Resigned) 15 Willowbank Gardens, Tadworth, Surrey, KT20 5DS February 1963 /
3 May 1996
British /
Accountant
KINGON, Neil Bernard Director (Resigned) Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, Buckinghamshire, HP14 3NQ May 1949 /
19 January 1996
British /
Accountant
KINGON, Neil Bernard Director (Resigned) Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, Buckinghamshire, HP14 3NQ May 1949 /
19 January 1996
British /
Accountant
MARSHALL, James William Director (Resigned) 2b Lonsdale Drive, Oakwood, Enfield, Middlesex, EN2 7LH July 1943 /
1 September 1998
British /
Chartered Accountant
NICHOLL, Colin James Director (Resigned) Southbourne Court, Polecat Lane, Copsale, West Sussex, RH13 9DJ February 1953 /
17 January 1994
British /
England
Director Of Investments
O'BRIEN, Steven John Director (Resigned) 10 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX April 1955 /
11 September 2000
British /
Solicitor
PEACOCK, Mervyn Leonard Director (Resigned) 51 Bycullah Road, Enfield, Middlesex, EN2 8PH January 1947 /
Australian /
Investment Manager
PHYTHIAN ADAMS, Mark Vevers Director (Resigned) Wootten House, Iffley, Oxford, Oxfordshire, OX4 4DS February 1944 /
1 September 1998
British /
Solicitor
PIGACHE, Guy Roland Marc Director (Resigned) 201 Bishopsgate, London, EC2M 3AE January 1960 /
7 September 2006
British /
England
Company Director
RICHARDSON, Edward John Director (Resigned) 22 Ollards Grove, Loughton, Essex, IG10 4DW January 1936 /
British /
Investment Manager
WATSON, Anthony Director (Resigned) Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ April 1945 /
British /
United Kingdom
Investment Manager
WHALLEY, Malcolm John Director (Resigned) 19 Peartree Lane, Wapping, London, E1 9SR October 1948 /
11 September 1992
British /
Property Investment Manager
WOODBURY, Antonie Paul Director (Resigned) 201 Bishopsgate, London, EC2M 3AE February 1960 /
7 September 2006
British /
England
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on HPC NOMINEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches