ASHMOR NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHMOR NOMINEES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHMOR NOMINEES LIMITED was incorporated 72 years ago on 24/10/1951 and has the registered number: 00500663. The accounts status is DORMANT and accounts are next due on 31/03/2025.
ASHMOR NOMINEES LIMITED was incorporated 72 years ago on 24/10/1951 and has the registered number: 00500663. The accounts status is DORMANT and accounts are next due on 31/03/2025.
ASHMOR NOMINEES LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
LONDON FRUIT AND WOOL EXCHANGE
LONDON
E1 6PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW HERBERT | Mar 1967 | British | Director | 2020-04-30 | CURRENT |
HELEN CLAIRE BURTON | Secretary | 2023-05-01 | CURRENT | ||
MS HELEN CLAIRE BURTON | Aug 1970 | British | Director | 2023-05-01 | CURRENT |
MS KAREN DAVIES | Aug 1973 | British | Director | 2021-07-31 | CURRENT |
ANGELA MARGARET MARY PEARSON | Nov 1966 | British | Director | 2018-05-01 | CURRENT |
MR BENJAMIN JAMES CUTHBERT TIDSWELL | Oct 1965 | Director | 2014-04-29 UNTIL 2021-07-31 | RESIGNED | |
WILLIAM DRUMMOND | Secretary | RESIGNED | |||
MR NIGEL ANTONY MORLAND | Jul 1955 | British | Secretary | 2007-04-27 UNTIL 2014-04-29 | RESIGNED |
MR CHRISTOPHER VIGRASS | Aug 1955 | British | Director | 2014-04-29 UNTIL 2018-04-30 | RESIGNED |
MRS RUTH ELIZABETH HARRIS | Secretary | 2019-03-01 UNTIL 2021-07-31 | RESIGNED | ||
LYNN NOELLE DUNNE | Secretary | 2021-07-31 UNTIL 2023-04-30 | RESIGNED | ||
MR SIMON DAVID BEDDOW | Secretary | 2016-09-01 UNTIL 2019-02-28 | RESIGNED | ||
PHILIP RICHARD VERE BROKE | Sep 1962 | British | Secretary | 1997-10-09 UNTIL 2007-04-23 | RESIGNED |
MR BRIAN WILLIAM DUNLOP | Secretary | 2014-04-29 UNTIL 2016-08-31 | RESIGNED | ||
ANDREW JOHN SOUNDY | Mar 1940 | British | Director | RESIGNED | |
RICHARD BAKER JAMES | Apr 1935 | British | Director | RESIGNED | |
JUSTIN TIMOTHY SPENDLOVE | Dec 1955 | British | Director | 2001-04-02 UNTIL 2006-04-20 | RESIGNED |
SIMON DAVID JONATHAN BEDDOW | Feb 1965 | Director | 2016-09-01 UNTIL 2019-02-28 | RESIGNED | |
IAN NISSE | Jan 1956 | British | Director | 1999-03-09 UNTIL 2001-04-02 | RESIGNED |
MR NIGEL ANTONY MORLAND | Jul 1955 | British | Director | 1999-03-09 UNTIL 2014-04-29 | RESIGNED |
IAN RUSSELL SCOTT | Sep 1942 | British | Director | RESIGNED | |
LAURENCE DAVID RUTMAN | Oct 1937 | British | Director | 1995-03-24 UNTIL 1999-03-15 | RESIGNED |
MICHAEL ALASTAIR FOX MACPHERSON | Dec 1944 | British | Director | 1995-03-24 UNTIL 2006-04-20 | RESIGNED |
MR BRIAN WILLIAM DUNLOP | May 1962 | British | Director | 2014-04-29 UNTIL 2016-08-31 | RESIGNED |
MRS RUTH ELIZABETH HARRIS | Jul 1971 | British | Director | 2019-03-01 UNTIL 2021-07-31 | RESIGNED |
GEOFFREY STEPHEN GREEN | Sep 1949 | British | Director | 1999-03-09 UNTIL 2009-06-10 | RESIGNED |
CHARLES SLADE HENRY GEFFEN | Sep 1959 | Director | 2009-06-10 UNTIL 2014-05-13 | RESIGNED | |
MS LYNN NOELLE DUNNE | Oct 1974 | Irish | Director | 2021-07-31 UNTIL 2023-04-30 | RESIGNED |
MARTIN GEORGE HENRY BELL | Jan 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ashurst Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |