Bny Mfm Nominees Limited

All UK companiesActivities of extraterritorial organisations and otherBny Mfm Nominees Limited

Dormant Company

Non-trading company

Bny Mfm Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: Bny Mellon Centre 160 Queen Victoria Street EC4V 4LA London

Phone: +44-1357 3499938

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bny Mfm Nominees Limited"? - send email to us!

Bny Mfm Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bny Mfm Nominees Limited.

Registration data Bny Mfm Nominees Limited

Register date: 1987-02-12

Register number: 02099151

Type of company: Private Limited Company

Get full report form global database UK for Bny Mfm Nominees Limited

Owner, director, manager of Bny Mfm Nominees Limited

David Michael Turnbull Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: April 1958, New Zealander

Shona Jean Margaret Spence Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: March 1960, British

Gregory Allan Brisk Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: October 1962, British

Alan Adam Mearns Director. Address: 160 Queen Victoria Street, London, EC4V 4LA. DoB: December 1959, British

Evelyn Akadiri Secretary. Address: Langdale Road, Thornton Heath, Surrey, CR7 7PR. DoB:

Jeremy Bassil Secretary. Address: 16 Popular Road, Shalford, Guildford, Surrey, GU4 8DJ. DoB: n\a, British

Jenny Striker Secretary. Address: 21a Lawrie Park Road, London, SE26 6DP. DoB:

Jeremy Bassil Secretary. Address: 16 Popular Road, Shalford, Guildford, Surrey, GU4 8DJ. DoB: n\a, British

Dara Tracey Graham Secretary. Address: Flat 3, 66 Mount Nod Road, London, SW16 2LP. DoB:

Simon Paul Wombwell Director. Address: 16 The Park, St. Albans, Hertfordshire, AL1 4RY. DoB: July 1961, British

Mark Richard Allpress Director. Address: 75 Thetford Road, New Malden, Surrey, KT3 5DP. DoB: May 1964, British

Charles Fuller Secretary. Address: 41 Castle Street, Berkhamsted, Hertfordshire, HP4 2DW. DoB: April 1969, British

Keith Martin Hampton Secretary. Address: 4 Cranford Court, Shakespeare Road, Harpenden, Hertfordshire, AL5 5NY. DoB:

Charles Fuller Director. Address: 5 Brathway Road, London, SW18 4BE. DoB: April 1969, British

Charles Fuller Secretary. Address: 5 Brathway Road, London, SW18 4BE. DoB: April 1969, British

Colin Robert Harris Secretary. Address: West House, Camden Park, Tunbridge Wells, Kent, TN2 4TW. DoB: n\a, British

Colin Robert Harris Director. Address: Shernfold Park Farm House, Wadhurst Road, Frant, Tunbridge Wells, Kent, TN3 9EH. DoB: October 1953, British

Nicholas John Kirk Director. Address: Silver Greys, 24 Onslow Road Burwood Park, Walton On Thames, Surrey, KT12 5BB. DoB: December 1953, British

Anthony Jonathan Weir Powell Director. Address: Creake House, North Creake, Fakenham, Norfolk, NR21 9LG. DoB: March 1947, British

Michael John Sherlock Secretary. Address: Spencers Cottage, King Street, High Ongar, Essex, CM5 9NR. DoB: n\a, British

Malcolm John Park Director. Address: 9 Brunstane Mill Road, Edinburgh, EH15 2LY. DoB: May 1959, British

Norman Malcolm Marshall Riddell Director. Address: Long Bar, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7QU. DoB: June 1947, British

Robert Edward Dellow Director. Address: 6 Woodland Close, Woodford Green, Essex, IG8 0QH. DoB: September 1943, British

Paul Michael Antony Field Director. Address: Lewes Road, Ditchling, Hassocks, West Sussex, BN6 8TY, United Kingdom. DoB: May 1945, British

Jennifer May Prince Secretary. Address: The Leasow, River View Close, Chilbolton, Stockbridge, Hampshire, SO20 6AA. DoB: n\a, British

Jobs in Bny Mfm Nominees Limited vacancies. Career and practice on Bny Mfm Nominees Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Bny Mfm Nominees Limited on FaceBook

Read more comments for Bny Mfm Nominees Limited. Leave a respond Bny Mfm Nominees Limited in social networks. Bny Mfm Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Address Bny Mfm Nominees Limited on google map

Other similar UK companies as Bny Mfm Nominees Limited: Crew Pork Processors Limited | Little Raith Wind Farm Limited | Pwllglas Energy Limited | Green Electricity Generation Limited | Spicer Hill Wind Farm Limited

The moment this firm was registered is 1987-02-12. Established under company registration number 02099151, the company is registered as a PLC. You can contact the headquarters of this firm during business hours under the following location: Bny Mellon Centre 160 Queen Victoria Street, EC4V 4LA London. Up till now Bny Mfm Nominees Limited changed the company listed name three times. Up till 2009-07-13 the company used the name M F M Nominees. Then the company switched to the name Newton Retail Nominees which was in use up till 2009-07-13 then the final name was accepted. This firm is classified under the NACe and SiC code 99999 which stands for Dormant Company. The business most recent financial reports were submitted for the period up to 2014-12-31 and the most recent annual return information was submitted on 2015-06-01.

The information related to the firm's members implies that there are three directors: David Michael Turnbull, Shona Jean Margaret Spence and Gregory Allan Brisk who became a part of the team on 2013-01-30, 2008-05-22 and 2002-05-01. At least one secretary in this firm is a limited company, specifically Bny Mellon Secretaries (uk) Limited.