Securities Services Nominees Limited
Dormant Company
Securities Services Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: 10 Harewood Avenue NW1 6AA London
Phone: +44-1452 4798248
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Securities Services Nominees Limited"? - send email to us!
Registration data Securities Services Nominees Limited
Register date: 1994-08-04
Register number: 02955530
Type of company: Private Limited Company
Get full report form global database UK for Securities Services Nominees LimitedOwner, director, manager of Securities Services Nominees Limited
Tracy Jane Parish Director. Address: 55 Moorgate, London, EC2R 6PA. DoB: August 1973, British
Colleen Patricia Jarvis Director. Address: 55 Moorgate, London, EC2R 6PA, United Kingdom. DoB: November 1970, British
Mariangela Fumagalli Director. Address: 55 Moorgate, London, EC2R 6PA. DoB: August 1975, Italian
Theofilos Mitsakos Director. Address: 55 Moorgate, London, EC2R 6PA. DoB: December 1971, Greek
Sukesh Mayor Director. Address: Moorgate, London, EC2R 6PA, United Kingdom. DoB: December 1961, British
Andrew Samuel Butler Director. Address: Moorgate, London, EC2R 6PA. DoB: November 1963, British
Sebastien Messean Director. Address: Moorgate, London, EC2R 6PA. DoB: July 1973, French
Mariangela Fumagalli Director. Address: Moorgate, London, EC2R 6PA. DoB: August 1975, Italian
James Anthony Stobbie Director. Address: 55 Moorgate, London, EC2R 6PA. DoB: May 1963, British
Christopher Brian Pemberton Director. Address: Moorgate, London, EC2R 6PA. DoB: February 1963, British
Fabrice Segui Director. Address: Moorgate, London, EC2R 6PA. DoB: March 1968, French
Louise Elizabeth Lilliane Anne Richard Secretary. Address: Flat 6 Broadlands, 25 North Hill, Highgate London, N6 4BT. DoB:
Luc Daniel Lucien Vassort Director. Address: 19 Queensdale Place, London, W11 4SQ. DoB: February 1969, French
Christophe Francois Claude Chapron Director. Address: 9 Wells House, Green Terrace, London, EC1R 4TR. DoB: April 1971, French
Alan Drake Director. Address: 55 Squirrels Heath Road, Harold Wood, Essex, RM3 0LS. DoB: June 1947, British
William Mandaro Director. Address: 99 Eyre Court, Finchley Road St Johns Wood, London, NW8 9TX. DoB: June 1966, American
Peter David Christmas Director. Address: 2 Upper Edgeborough Road, Guildford, Surrey, GU1 2BG. DoB: March 1963, British
Charles Cock Director. Address: 12 Place Edouard Vii, Paris, 75009, France. DoB: June 1952, Belgian
Francois Draveny Director. Address: 27 Elm Grove Road, Ealing, London, W5 3JH. DoB: November 1964, French
Olivier Briens Director. Address: 3 Maple Lodge, Abbots Walk, Marloes Road, London, W8 5UN. DoB: March 1942, French
Denis Aristide Antoine Director. Address: 80 Palace Court, Moscow Road, London, W2 4JE. DoB: May 1946, French
Palle Birger Larsen Director. Address: 8 Acacia Gardens, St Johns Wood, London, NW8. DoB: April 1955, Danish
David Andrew Rees Williams Director. Address: Red Court, Woodland Rise Seal, Sevenoaks, Kent, TN15 0JB. DoB: n\a, British
Keith Mark Oatway Secretary. Address: 38 Furze Lane, Purley, Surrey, CR8 3EG. DoB: n\a, British
Bernard George Pittie Director. Address: 11b Stafford Terrace, London, W8. DoB: July 1944, French
Kevin John Sowerbutts Director. Address: 2 Ruvigny Gardens, London, SW15 1JR. DoB: May 1958, British
Jobs in Securities Services Nominees Limited vacancies. Career and practice on Securities Services Nominees Limited. Working and traineeship
Sorry, now on Securities Services Nominees Limited all vacancies is closed.
Responds for Securities Services Nominees Limited on FaceBook
Read more comments for Securities Services Nominees Limited. Leave a respond Securities Services Nominees Limited in social networks. Securities Services Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Securities Services Nominees Limited on google map
Other similar UK companies as Securities Services Nominees Limited: Zeal Overseas Ltd | Sma Enterprises Ltd | Corten Steel Shipping Containers Ltd | Medisymp Uk Limited | Davidson Pharmacy Limited
This Securities Services Nominees Limited business has been operating in this business for at least 22 years, as it's been founded in 1994. Started with Companies House Reg No. 02955530, Securities Services Nominees was set up as a Private Limited Company with office in 10 Harewood Avenue, London NW1 6AA. This firm is recognized under the name of Securities Services Nominees Limited. It should be noted that this firm also was registered as Hackremco (no.949) until the company name was replaced fourteen years ago. The firm SIC code is 99999 and their NACE code stands for Dormant Company. The company's latest filed account data documents were submitted for the period up to 2015-12-31 and the latest annual return was submitted on 2015-08-04.
In order to satisfy its customers, this specific business is constantly being improved by a body of four directors who are, amongst the rest, Tracy Jane Parish, Colleen Patricia Jarvis and Mariangela Fumagalli. Their constant collaboration has been of extreme use to the business for one year. Another limited company has been appointed as one of the secretaries of this company: Bnp Paribas Secretarial Services Limited.