This company is commonly known as Security Nominees Limited. The company was founded 96 years ago and was given the registration number 00236669. The firm's registered office is in . You can find them at 20 Carlton House Terrace, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SECURITY NOMINEES LIMITED |
---|---|---|
Company Number | : | 00236669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1929 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Carlton House Terrace, London, SW1Y 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Corporate Secretary | 29 February 2016 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 09 May 2016 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 12 November 2021 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 27 March 2024 | Active |
8 Cardwells Keep, Guildford, GU2 9PD | Secretary | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Secretary | 19 March 2007 | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Secretary | 06 March 2008 | Active |
20, Am Duerf, Kehlen, Luxembourg, L-8289 | Secretary | 17 September 2012 | Active |
18 The Findings, Farnborough, GU14 9EG | Secretary | 01 January 1999 | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 02 October 2007 | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 10 September 2014 | Active |
33 Cherry Glebe, Mersham, Ashford, TN25 6NL | Director | - | Active |
8 Cardwells Keep, Guildford, GU2 9PD | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 28 February 2006 | Active |
Flat 4,27 Hornton Street, Kensington, London, W8 7NR | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 06 December 1999 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 20 April 2016 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 12 November 2021 | Active |
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 17 November 2014 | Active |
Sundor 3 Newlands Close East, Hitchin, SG4 9AZ | Director | - | Active |
1 Fieldfares, London Colney, AL2 1SJ | Director | 05 March 1993 | Active |
11 The Valley Road, Westcliff Johannesburg 2193, South Africa, | Director | 21 October 1997 | Active |
12 Homestead Bucksford Lane, Great Chart, Ashford, TN23 4PX | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 31 July 2014 | Active |
The Village House, Bradfield, RG7 6BH | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 29 February 2016 | Active |
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Director | 03 September 2008 | Active |
12, Rose & Crown Yard, London, United Kingdom, SW1Y 6RE | Director | 17 January 2007 | Active |
18 The Findings, Farnborough, GU14 9EG | Director | - | Active |
20 Carlton House Terrace, London, SW1Y 5AN | Director | 24 April 2015 | Active |
Ms Claire Murphy | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 17, Charterhouse Street, London, United Kingdom, EC1N 6RA |
Nature of control | : |
|
Elaine Klonarides | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Charterhouse Street, London, United Kingdom, EC1N 6RA |
Nature of control | : |
|
Anglo American Plc | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Charterhouse Street, London, United Kingdom, EC1N 6RA |
Nature of control | : |
|
Mrs Clare Elizabeth Davage | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Charterhouse Street, London, United Kingdom, EC1N 6RA |
Nature of control | : |
|
Anglo American Services (Uk) Ltd. | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN |
Nature of control | : |
|
Mr John Michael Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 20 Carlton House Terrace, SW1Y 5AN |
Nature of control | : |
|
Anglo American Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Carlton House Terrace, London, England, SW1Y 5AN |
Nature of control | : |
|
Elaine Klonarides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | 20 Carlton House Terrace, SW1Y 5AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.