METRO NOMINEES (ISLINGTON NO.2) LIMITED - LONDON
Overview
METRO NOMINEES (ISLINGTON NO.2) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
METRO NOMINEES (ISLINGTON NO.2) LIMITED was incorporated 23 years ago on 11/01/2001 and has the registered number: 04139124. The accounts status is DORMANT.
METRO NOMINEES (ISLINGTON NO.2) LIMITED was incorporated 23 years ago on 11/01/2001 and has the registered number: 04139124. The accounts status is DORMANT.
METRO NOMINEES (ISLINGTON NO.2) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
1ST FLOOR
LONDON
WC1R 4HE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY HADEN SCOTT | Oct 1964 | British | Director | 2004-06-08 | CURRENT |
ANDREW GRAHAM MOSS | Feb 1958 | British | Director | 2001-01-11 UNTIL 2003-07-07 | RESIGNED |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Secretary | 2004-06-08 UNTIL 2011-04-30 | RESIGNED |
ANDREW GRAHAM MOSS | Feb 1958 | British | Secretary | 2001-01-11 UNTIL 2003-09-23 | RESIGNED |
ADRIAN MICHAEL DE SOUZA | Secretary | 2011-04-30 UNTIL 2011-11-18 | RESIGNED | ||
MR STEPHEN SUI SANG LEUNG | May 1967 | British | Director | 2005-12-09 UNTIL 2006-11-01 | RESIGNED |
ANNA LOUISE LANCASTER | Nov 1974 | British | Director | 2004-09-09 UNTIL 2006-02-10 | RESIGNED |
MR PAUL JONATHAN GOSWELL | Jul 1964 | British | Director | 2001-01-11 UNTIL 2003-12-31 | RESIGNED |
MR HERBERT WILLIAM MARTIN | May 1955 | British | Director | 2008-10-10 UNTIL 2009-06-19 | RESIGNED |
TIMOTHY HADEN SCOTT | Oct 1964 | British | Director | 2001-08-06 UNTIL 2003-12-31 | RESIGNED |
SCOTT CAMERON PARSONS | Jun 1969 | British | Director | 2004-06-08 UNTIL 2005-12-09 | RESIGNED |
MR COLIN BARRY WAGMAN | May 1946 | British | Director | 2001-01-11 UNTIL 2003-12-31 | RESIGNED |
MR JAMES WILLIAM JEREMY RITBLAT | Feb 1967 | British | Director | 2001-01-11 UNTIL 2003-12-31 | RESIGNED |
MR SCOTT CAMERON PARSONS | Jun 1969 | British | Director | 2014-01-10 UNTIL 2017-02-02 | RESIGNED |
MR PAUL JONATHAN GOSWELL | Jul 1964 | British | Director | 2006-11-17 UNTIL 2017-07-22 | RESIGNED |
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2004-07-23 UNTIL 2006-11-16 | RESIGNED | ||
MR MARK ARTHUR ASHTON | Aug 1963 | British | Director | 2006-02-10 UNTIL 2008-12-31 | RESIGNED |
GRAHAM ANTHONY JOHNATHAN EMMETT | Jan 1963 | British | Director | 2001-01-11 UNTIL 2003-07-28 | RESIGNED |
MR ASHLEY PETER BLAKE | Oct 1969 | British | Director | 2009-03-04 UNTIL 2014-03-14 | RESIGNED |
RICHARD JOHN AKERS | Aug 1961 | English | Director | 2006-11-17 UNTIL 2014-01-10 | RESIGNED |
MRS DESPINA DON-WAUCHOPE | May 1969 | British | Director | 2014-03-14 UNTIL 2017-02-02 | RESIGNED |
MR ROBERT HENRY DE BARR | Jun 1950 | British | Director | 2006-11-16 UNTIL 2008-10-10 | RESIGNED |
AILISH MARTINA CHRISTIAN-WEST | Nov 1976 | Irish | Director | 2009-06-19 UNTIL 2017-02-02 | RESIGNED |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2011-11-18 UNTIL 2017-03-10 | RESIGNED | ||
PORTMAN ADMINISTRATION 1 LIMITED | Corporate Secretary | 2003-09-23 UNTIL 2004-06-08 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-11 UNTIL 2001-01-11 | RESIGNED | ||
PORTMAN ADMINISTRATION 2 LIMITED | Corporate Director | 2003-12-31 UNTIL 2004-08-14 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-01-11 UNTIL 2001-01-11 | RESIGNED | ||
PORTMAN ADMINISTRATION 1 LIMITED | Corporate Director | 2003-12-31 UNTIL 2004-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Land Securities Partnerships Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |