This company is commonly known as Guaranty Nominees Limited. The company was founded 97 years ago and was given the registration number 00224714. The firm's registered office is in LONDON. You can find them at 25 Bank Street, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GUARANTY NOMINEES LIMITED |
---|---|---|
Company Number | : | 00224714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1927 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Bank Street, Canary Wharf, London, E14 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Corporate Secretary | 31 July 2002 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 22 October 2015 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 22 September 2011 | Active |
25, Bank Street, Canary Wharf, London, E14 5JP | Director | 22 October 2015 | Active |
25, Bank Street, Canary Wharf, London, England, E14 5JP | Director | 01 February 2022 | Active |
Old Post Office Cottage, Lower Froyle, Alton, GU34 4LJ | Secretary | - | Active |
47b Lurline Gardens, London, SW1 4DD | Secretary | 20 September 1993 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Secretary | 26 August 1999 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 30 October 1996 | Active |
42 Birch Road, Collier Row, Romford, RM7 8EP | Director | - | Active |
Katrine Baird Hall, 2 Orville Road, London, SW11 3LR | Director | 03 February 2003 | Active |
8 Blondin Street, London, EC3 2TR | Director | 21 March 1994 | Active |
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP | Director | 22 September 2011 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 16 November 1998 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 14 February 2006 | Active |
Flat 40 Pierhead Wharf, 69 Wapping High Street, London, E1W 1YF | Director | 20 July 2004 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 01 March 2007 | Active |
58 Mill Park Avenue, Hornchurch, RM12 6HD | Director | - | Active |
1 Vanburgh Terrace, Blackheath, London, SE3 7AP | Director | 03 June 1993 | Active |
43 Sheppey Road, Dagenham, RM9 4LH | Director | - | Active |
125 London Wall, London, EC2Y 5AJ | Director | 24 April 2006 | Active |
Flat 1, 87 Norroy Road, Putney, SW15 1PH | Director | 20 July 2004 | Active |
59 Derwent Road, Palmers Green, London, N13 4QA | Director | 01 November 1994 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 01 September 1998 | Active |
107 Haynes Road, Hornchurch, RM11 2HX | Director | - | Active |
60 Theydon Grove, Epping, CM16 4QA | Director | - | Active |
45 King Edwards Road, South Woodham Ferrers, Chelmsford, CM3 5PQ | Director | - | Active |
1 Chatfields Cottages, London Lane, Cuckfield, RH17 5BD | Director | 03 February 2003 | Active |
125 London Wall, London, EC2Y 5AJ | Director | 23 March 2007 | Active |
71 Stormont Road, London, SW11 5EJ | Director | 22 March 2001 | Active |
Flat 3, 59 Langley Park Road, Sutton, SM2 5HA | Director | - | Active |
12 Barons Court, Connaught Road, Ilford, IG1 1QN | Director | 03 February 1995 | Active |
8 Copford Close, Billericay, CM11 2DX | Director | - | Active |
Flat 1 Block 2 Primrose Close, Hackbridge, SM6 7HJ | Director | 22 March 2001 | Active |
Tintagel Parkway, Bexley, DA5 2JD | Director | - | Active |
J.P. Morgan Capital Holdings Limited | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Bank Street, London, England, E14 5JP |
Nature of control | : |
|
Jpmorgan Chase Bank, National Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1111, Polaris Parkway, Columbus, United States, 43240 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.