HSDL NOMINEES LIMITED - WEST YORKSHIRE


Company Profile Company Filings

Overview

HSDL NOMINEES LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
HSDL NOMINEES LIMITED was incorporated 36 years ago on 29/04/1988 and has the registered number: 02249630. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HSDL NOMINEES LIMITED - WEST YORKSHIRE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TRINITY ROAD
WEST YORKSHIRE
HX1 2RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MANUEL ANGEL PARDAVILA GONZALEZ Jun 1970 Spanish Director 2019-05-10 CURRENT
MS ANA LOUISE JORDAN Secretary 2024-01-10 CURRENT
MISS PHILIPPA MARY CLARKE May 1978 British Director 2015-07-20 CURRENT
MR JOEL CHARLES RIPLEY Apr 1974 British Director 2011-11-22 UNTIL 2019-03-29 RESIGNED
LLOYDS SECRETARIES LIMITED Corporate Secretary 2017-01-11 UNTIL 2024-01-10 RESIGNED
MR JOHN PATRICK O'DWYER Aug 1967 British Director 2020-03-11 UNTIL 2023-11-01 RESIGNED
MRS ANNE ELIZABETH MYERS Jun 1952 British Director 1991-06-17 UNTIL 1993-01-28 RESIGNED
MR JOHN RICHARD MILLER Jul 1947 British Director 1997-05-02 UNTIL 1999-04-30 RESIGNED
DONALD JAMES MCPHERSON Oct 1961 Director 1995-01-27 UNTIL 1997-05-02 RESIGNED
SHOOMON RICHARD PERRY Feb 1977 British Director 2005-11-25 UNTIL 2006-08-02 RESIGNED
MATTHEW SEBASTIAN LODGE British Secretary 1993-01-25 UNTIL 1997-05-02 RESIGNED
MR PAUL GITTINS Secretary 2012-04-30 UNTIL 2017-01-11 RESIGNED
MATTHEW SEBASTIAN LODGE British Secretary 1999-11-01 UNTIL 2000-05-08 RESIGNED
SALLY MAYER May 1968 British Secretary 2002-02-14 UNTIL 2006-09-18 RESIGNED
ANGELA LOCKWOOD Feb 1974 British Secretary 2006-09-18 UNTIL 2012-04-30 RESIGNED
ROBERT KEITH MOORHOUSE British Secretary 2000-09-06 UNTIL 2002-02-14 RESIGNED
MRS ANNE ELIZABETH MYERS Jun 1952 British Secretary 1991-06-17 UNTIL 1993-01-28 RESIGNED
SIMON JOHN ROSBROOK May 1954 Secretary 1997-05-02 UNTIL 1999-11-01 RESIGNED
FEMI SOBO Jan 1969 Secretary 2003-05-14 UNTIL 2003-12-24 RESIGNED
DONALD JAMES MCPHERSON Oct 1961 Secretary 2000-05-08 UNTIL 2000-09-06 RESIGNED
MR. DAVID JAMES WALKDEN Aug 1958 British Director 1997-05-02 UNTIL 2002-02-14 RESIGNED
MR CHRISTOPHER JULIAN HORNER Jun 1971 British Director 2011-10-18 UNTIL 2015-07-10 RESIGNED
MR CHARLES STEPHEN COCKROFT Jul 1936 British Director 1991-06-17 UNTIL 1993-09-22 RESIGNED
MRS SUSAN ANNE CONCANNON Jul 1955 British Director 1997-05-02 UNTIL 2010-08-31 RESIGNED
MR JAMES BERNARD CORCORAN Dec 1954 British,Irish Director 2002-02-14 UNTIL 2003-12-16 RESIGNED
MR MICHAEL ALASTAIR COUZENS Jan 1964 British Director 1993-09-30 UNTIL 1995-01-27 RESIGNED
ROY MALLINSON DARCEY Dec 1948 British Director 2002-02-14 UNTIL 2007-12-30 RESIGNED
JAMES WILLIAM RUSSELL DAVIES May 1966 British Director 2007-05-16 UNTIL 2007-06-15 RESIGNED
MICHAEL HENRY ELLIS Aug 1951 British Director 2000-06-14 UNTIL 2002-02-14 RESIGNED
MR GRENVILLE JOHN FOLWELL Jul 1943 British Director 1999-01-27 UNTIL 2000-06-14 RESIGNED
DAVID ARTHUR HOBDAY Jan 1969 British Director 2003-12-16 UNTIL 2006-01-31 RESIGNED
GORDON PAUL PHILLIPS Mar 1962 British Director 2006-03-27 UNTIL 2009-09-30 RESIGNED
MR GRAHAM STIRLING JOHNSTON Jun 1952 British Director 2000-01-27 UNTIL 2002-02-14 RESIGNED
MARK DUNCAN May 1971 British Director 2007-12-31 UNTIL 2011-10-18 RESIGNED
PAUL MARRIOTT CLARKE Jul 1974 British Director 2006-09-18 UNTIL 2006-11-01 RESIGNED
MR DAMIAN CHARLES STANSFIELD Jun 1966 British Director 2011-01-31 UNTIL 2015-06-30 RESIGNED
MATTHEW SEBASTIAN LODGE British Director 1993-01-25 UNTIL 1997-05-02 RESIGNED
MR GRAEME ROBERT ANDREW SHANKLAND Sep 1960 British Director 2006-09-18 UNTIL 2010-06-16 RESIGNED
ARTHUR SELMAN May 1946 British Director 1997-05-02 UNTIL 2002-08-12 RESIGNED
MR SEAN CARL QUINN Mar 1973 British Director 2015-07-09 UNTIL 2017-12-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Halifax Share Dealing Limited 2016-04-06 Halifax   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUITABLE SERVICES AND CONSULTANCY LIMITED LONDON Dissolved... FULL 58290 - Other software publishing
COUNTY WIDE PROPERTY INVESTMENTS LIMITED LONDON Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
EES CORPORATE TRUSTEES LIMITED BRISTOL Active SMALL 74990 - Non-trading company
HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
RAVENWORKS MANAGEMENT COMPANY LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HALIFAX CREDIT CARD LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
SOUTHERN LODGE MANAGEMENT COMPANY LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HALIFAX LOANS LIMITED WEST YORKSHIRE Active FULL 82990 - Other business support service activities n.e.c.
CASTLE COLLECTIONS LIMITED WEST YORKSHIR Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HECM CUSTOMER SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
HALIFAX NOMINEES LIMITED WEST YORKSHIRE Dissolved... DORMANT 99999 - Dormant Company
HALIFAX VEHICLE LEASING (1998) LIMITED WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
CETELEM (UK) LIMITED LONDON Dissolved... FULL 6522 - Other credit granting
BANK OF SCOTLAND (STANLIFE) LONDON NOMINEES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
SCOTTISH WIDOWS UNIT FUNDS LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
ST VINCENT STREET DEVELOPMENTS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AIRBLES ROAD PROPERTIES LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AIRBLES CONSTRUCTION (NO. 2) LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOS (SHARED APPRECIATION MORTGAGES) NO. 1 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES) NO. 2 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED HALIFAX Active DORMANT 99999 - Dormant Company
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.2) LIMITED HALIFAX Active DORMANT 99999 - Dormant Company
BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS PERSONAL LENDING LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BOS (SHARED APPRECIATION MORTGAGES) NO. 5 PLC HALIFAX Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr