This company is commonly known as Commerzbank Securities Nominees Limited. The company was founded 36 years ago and was given the registration number 02144157. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | COMMERZBANK SECURITIES NOMINEES LIMITED |
---|---|---|
Company Number | : | 02144157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1987 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, EC2V 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, EC2V 7PG | Secretary | 25 July 2003 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 26 April 2012 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 22 June 2005 | Active |
4 Holme Road, Hornchurch, RM11 3QS | Secretary | 20 July 1998 | Active |
26 Penns Road, Petersfield, GU32 2EN | Secretary | - | Active |
41 Amhurst Gardens, Isleworth, TW7 6AN | Secretary | 16 October 1997 | Active |
20 Bliss Avenue, Shefford, SG17 5SF | Secretary | 09 October 1995 | Active |
88a Mildmay, Grove South, London, N1 4PJ | Secretary | 28 February 1997 | Active |
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ | Secretary | - | Active |
30 Gresham Street, London, EC2V 7PG | Secretary | 22 June 2005 | Active |
Glendalough 19 Roedean Crescent, Roehampton, London, SW15 5JX | Director | - | Active |
30 Gresham Street, London, EC2V 7PG | Director | 11 September 2006 | Active |
56 The Woodfields, Sanderstead, CR2 0HF | Director | - | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 30 November 2011 | Active |
30 Gresham Street, London, EC2V 7PG | Director | - | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 30 November 2011 | Active |
34 Clerke Drive, Kemsley, Sittingbourne, ME10 2RY | Director | - | Active |
5 Long Slip, Langton Green, Tunbridge Wells, TN3 0BT | Director | - | Active |
30, Gresham Street, London, United Kingdom, EC2V 7PG | Director | 30 November 2011 | Active |
4 Lakeside Close, Reydon, Southwold, IP18 6YA | Director | 09 December 1993 | Active |
19 Waveney Close, Wapping, London, E1 9JL | Director | 09 December 1993 | Active |
7 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB | Director | 23 June 1998 | Active |
41 Woodland Way, Theydon Bois, Epping, CM16 7DY | Director | - | Active |
25, Ollards Grove, Loughton, United Kingdom, IG10 4DW | Director | 11 September 2006 | Active |
66 Telfords Yard, 6-8 The High, London, E1W 2BQ | Director | 07 January 2002 | Active |
Commerzbank Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Gresham Street, London, United Kingdom, EC2V 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Officers | Termination director company with name termination date. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-26 | Officers | Termination director company with name termination date. | Download |
2015-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.