NUMIS NOMINEES (CLIENT) LIMITED

Address:
10 Paternoster Square, London, EC4M 7LT

NUMIS NOMINEES (CLIENT) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03218624. The registration start date is June 28, 1996. The current status is Active.

Company Overview

Company Number 03218624
Company Name NUMIS NOMINEES (CLIENT) LIMITED
Registered Address 10 Paternoster Square
London
EC4M 7LT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-06-28
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 10 PATERNOSTER SQUARE
LONDON
Post Code EC4M 7LT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DENYER, Simon Secretary (Active) 10 Paternoster Square, London, EC4M 7LT /
31 December 2008
/
DENYER, Simon Director (Active) 10 Paternoster Square, London, EC4M 7LT December 1965 /
31 December 2008
British /
England
Accountant
HEMSLEY, Oliver Alexander Director (Active) 10 Paternoster Square, London, EC4M 7LT September 1962 /
12 July 1996
British /
England
Stockbroker
PENNICOTT, Mark Director (Active) The London Stock Exchange, 10 Paternoster Square, London, EC4M 7LT January 1966 /
23 February 2010
British /
England
Director
SWEETLAND, Duncan Barrington John Secretary (Resigned) Periwinkle Cottage, Perry Hill, Worplesdon, Guildford, Surrey, GU3 3RG /
12 July 1996
/
TRENT, William Edward James Secretary (Resigned) 57 Rosslyn Hill, Hampstead, London, NW3 5UQ /
11 April 2005
/
CRICK, Charles Anthony Director (Resigned) 25 Ulundi Road, London, SE3 7UQ May 1949 /
12 July 1996
British /
England
Solicitor
GRIFFITH-JONES, William Richard Hunter Director (Resigned) Oak Ash, Chaddleworth, Newbury, Berkshire, RG20 7DU April 1949 /
12 July 1996
British /
England
Corporate Financier
HARRISON, John Michael Director (Resigned) 6 Rossetti Garden Mansions, Flood Street, London, SW3 5QY June 1948 /
21 January 1997
British /
United Kingdom
Corporate Financier
ROSENBERG, Michael Samuel Director (Resigned) 35 Kentish Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 6NG June 1939 /
12 July 1996
British /
England
Businessman
TRENT, William Edward James Director (Resigned) 57 Rosslyn Hill, Hampstead, London, NW3 5UQ July 1957 /
11 April 2005
British /
England
Chartered Accountant
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
28 June 1996
/

Competitor

Search similar business entities

Post Code EC4M 7LT
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on NUMIS NOMINEES (CLIENT) 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