BELL NOMINEES LIMITED

Address:
30 Gresham Street, London, EC2V 7QN, England

BELL NOMINEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00625232. The registration start date is April 7, 1959. The current status is Active.

Company Overview

Company Number 00625232
Company Name BELL NOMINEES LIMITED
Registered Address 30 Gresham Street
London
EC2V 7QN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-04-07
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-10-11
Confirmation Statement Last Update 2020-09-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address 30 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7QN
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALGO CFX LTD 30 Gresham Street, London, EC2V 7QN, England
INSTA TRADE LTD 30 Gresham Street, London, EC2V 7PG, England
NARS HOLDINGS LIMITED 30 Gresham Street, London, EC2V 7QP, United Kingdom
NARS OPERATING LIMITED 30 Gresham Street, London, EC2V 7QP, United Kingdom
INVESTEC INDIA HOLDCO LIMITED 30 Gresham Street, London, EC2V 7QP, England
GLOBAL EXPERTISE LTD 30 Gresham Street, London, EC2V 7QN, England
PSV ANJALI LIMITED 30 Gresham Street, London, EC2V 7QP, United Kingdom
PSV RANDEEP LIMITED 30 Gresham Street, London, EC2V 7QP, United Kingdom
PSV MARINE LIMITED 30 Gresham Street, London, EC2V 7QP, United Kingdom
DIAGONAL NOMINEES LIMITED 30 Gresham Street, London, EC2V 7QP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KILDAY, Steven Robert Secretary (Active) 30 Gresham Street, London, England, EC2V 7QN /
5 July 2013
/
HOOLEY, Iain William Director (Active) 30 Gresham Street, London, England, EC2V 7QN August 1972 /
4 October 2010
British /
England
Secretary
PRICE, Judith Edna Director (Active) 30 Gresham Street, London, England, EC2V 7QN September 1957 /
6 May 2005
British /
England
Director
WRAGG, Jonathan Peter Director (Active) 30 Gresham Street, London, England, EC2V 7QN June 1967 /
25 July 2007
British /
England
Director
CONG, Kathy Secretary (Resigned) 2 Gresham Street, London, England, England, EC2V 7QP /
4 October 2010
/
FREEMAN, Caroline Susan Secretary (Resigned) 85 Brookside Avenue, Ashford, Middlesex, TW15 3LZ /
29 April 1994
/
HOOLEY, Iain William Secretary (Resigned) Quayside House, Canal Wharfe, Leeds, West Yorkshire, LS11 5PU /
20 July 2010
/
LAVELLE, Lynda Secretary (Resigned) North Repps, 36 Charterhouse Road, Orpington, Kent, BR6 9EL /
1 July 1996
/
MARSH, Amanda Jean Secretary (Resigned) 4 Tavistock Close, Staines, Middlesex, TW18 1QP /
/
RADFORD, Kevin Joseph Secretary (Resigned) 70 Northwood Drive, Sittingbourne, Kent, ME10 4QS /
/
REDMAYNE, Mark John Studdert Secretary (Resigned) 3 Albion Road, Kingston Upon Thames, Surrey, KT2 7BZ /
12 February 1999
/
WATTS, Paula Mary Secretary (Resigned) Quayside House, Canal Wharf, Leeds, West Yorkshire, United Kingdom, LS11 5PU /
21 June 2007
/
BAGSHAWE, Nicholas Wilfrid Director (Resigned) Toad Hall, Town Row, Rotherfield, East Sussex, TN6 3QU August 1945 /
British /
England
Stockbroker
BURR, Adam Justin Director (Resigned) 6 Hood Avenue, East Sheen, London, SW14 7LH March 1951 /
8 July 1993
British /
Stockbroker
CARR, Francis Christopher Director (Resigned) 49 Moore Park Road, Fulham, London, SW6 2HP March 1945 /
15 March 2000
British /
United Kingdom
Stockbroker
CHIVERS, Anthony James Director (Resigned) Oak Lodge Ham Common, Upper Ham Road, Richmond, Surrey, TW10 5LA November 1936 /
British /
Stockbroker
COWPER, Barry William Meadows Director (Resigned) Avondale 45 Longfield Drive, Amersham, Buckinghamshire, HP6 5HE July 1933 /
British /
Stockbroker
CROSTHWAITE, Patrick Tudor Director (Resigned) Lynchmere Farmhouse, Lynchmere, Haslemere, Surrey, GU27 3NG January 1943 /
29 November 1996
British /
England
Stockbroker
FULLMAN, Richard John Director (Resigned) 64 Elborough Street, Southfields, London, SW18 5DN May 1962 /
29 November 1996
British /
Stockbroker
MAXWELL SCOTT, Ian Director (Resigned) Quayside House, Canal Wharf, Leeds, West Yorkshire, United Kingdom, LS11 5PU December 1945 /
6 May 2005
British /
United Kingdom
Stockbroker
MILLAR, Keith Malcolm Hedley Director (Resigned) Beaumans Farmhouse, Wadhurst, East Sussex, TN5 6HL August 1933 /
British /
Stockbroker
NAPIER, John Lennox Director (Resigned) 86 Ennerdale Road, Kew, Richmond, Surrey, TW9 2DL January 1934 /
British /
Stockbroker
NEAVE, Paul Arundell, Sir Director (Resigned) Queens House, Monk Sherborne, Hampshire, RG26 5HH December 1948 /
British /
Stockbroker
NOWELL MITCHELL, Grant Director (Resigned) Honeybourne, Naunton Beauchamp, Pershore, Worcestershire, WR10 2LQ June 1942 /
29 November 1996
British /
Stockbroker
RADFORD, Kevin Joseph Director (Resigned) 70 Northwood Drive, Sittingbourne, Kent, ME10 4QS May 1935 /
British /
RASHLEIGH, Jonathan Michael Vernon Director (Resigned) Longeaves, Norton Lindsey, Warwick, Warwickshire, CV35 8JL September 1950 /
29 November 1996
British /
Stockbroker
REDMAYNE, Mark John Studdert Director (Resigned) Quayside House, Canal Wharf, Leeds, West Yorkshire, United Kingdom, LS11 5PU November 1948 /
15 March 2000
British /
United Kingdom
Chartered Accountant
RICHARDS, Anthony Terence Gordon Director (Resigned) Cherry Gardens Farm, Goudhurst, Kent, TN17 2NP September 1944 /
29 November 1996
British /
United Kingdom
Stockbroker
ROGERS, Pauline Margaret Director (Resigned) Mole End Cottage Hill Farm, Clifton Upon Teme, Worcester, Worcestershire, WR6 6EH March 1963 /
29 November 1996
British /
Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7QN
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on BELL 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