EQUINITI ISA NOMINEES LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.06256831
CategoryPrivate Limited Company
Incorporated23 May 2007
Age16 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

EQUINITI ISA NOMINEES LIMITED is an active private limited company with number 06256831. It was incorporated 16 years, 11 months, 24 days ago, on 23 May 2007. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



People

PRISM COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Aug 2020

Current time on role 3 years, 8 months, 21 days

BLOOR, Robert David

Director

Accountant

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 16 days

DOWNING, Edward Robert

Director

Finance Director

ACTIVE

Assigned on 29 Sep 2023

Current time on role 7 months, 17 days

CONG, Katherine

Secretary

RESIGNED

Assigned on 16 Dec 2016

Resigned on 26 Aug 2020

Time on role 3 years, 8 months, 10 days

SWABEY, Peter Kenneth

Secretary

Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 20 Sep 2013

Time on role 5 years, 11 months, 19 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2013

Resigned on 16 Dec 2016

Time on role 3 years, 2 months, 26 days

WG&M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2007

Resigned on 01 Oct 2007

Time on role 4 months, 8 days

BAILEY, Jerome Henry

Director

Company Director

RESIGNED

Assigned on 18 Sep 2008

Resigned on 04 Sep 2009

Time on role 11 months, 16 days

BETTS, Toni

Director

Company Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 14 Feb 2014

Time on role 1 year, 11 months, 13 days

CRANFIELD, Ian

Director

Finance Director

RESIGNED

Assigned on 14 Feb 2014

Resigned on 29 Feb 2016

Time on role 2 years, 15 days

DOWNS, Gavin Dalziel

Director

Director

RESIGNED

Assigned on 30 Sep 2007

Resigned on 31 Jul 2013

Time on role 5 years, 10 months, 1 day

HENNESSY, Janet Louise

Director

Investor

RESIGNED

Assigned on 13 Jul 2007

Resigned on 30 Sep 2007

Time on role 2 months, 17 days

HINDLEY, Martyn John

Director

Company Director

RESIGNED

Assigned on 10 May 2013

Resigned on 20 Feb 2015

Time on role 1 year, 9 months, 10 days

JOHNSON, Steven Robert

Director

Chartered Accountant

RESIGNED

Assigned on 26 Apr 2022

Resigned on 30 Sep 2023

Time on role 1 year, 5 months, 4 days

MARGETTS, Elaine

Director

Company Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 30 Jun 2011

Time on role 9 months, 17 days

PALMER, Joanne

Director

Company Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 01 Nov 2008

Time on role 6 months, 17 days

PEARSON, Richard James

Director

Director

RESIGNED

Assigned on 25 Jul 2019

Resigned on 30 Nov 2023

Time on role 4 years, 4 months, 5 days

PRINS, Thera Roeline

Director

Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 01 Mar 2022

Time on role 4 years, 7 months

RISTAINO, Michael Joseph

Director

Investor

RESIGNED

Assigned on 13 Jul 2007

Resigned on 30 Sep 2007

Time on role 2 months, 17 days

SPICKETT, Brian

Director

Director

RESIGNED

Assigned on 30 Sep 2007

Resigned on 31 Mar 2010

Time on role 2 years, 6 months, 1 day

STIER, John

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Jun 2015

Resigned on 01 Aug 2021

Time on role 6 years, 1 month, 13 days

STORY, Wayne Andrew

Director

Company Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 31 Oct 2013

Time on role 4 years, 10 months, 30 days

TAYLOR, Mark Damon

Director

Company Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 05 Dec 2018

Time on role 8 years, 8 months, 4 days

WALLER, Susan

Director

Director

RESIGNED

Assigned on 30 Sep 2007

Resigned on 11 Apr 2008

Time on role 6 months, 11 days

WG&M NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 23 May 2007

Resigned on 13 Jul 2007

Time on role 1 month, 21 days


Some Companies

1 NORTHBROOK ROAD RTM COMPANY LIMITED

1A NORTHBROOK ROAD,LONDON,SE13 5QT

Number:07413739
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B K FENCING LTD

ROTUNDA BUILDINGS,CHELTENHAM,GL50 1SX

Number:04016189
Status:ACTIVE
Category:Private Limited Company

DELLAMURA PROPERTIES LIMITED

9 WINCHESTER WAY,SOUTHAMPTON,SO40 8JR

Number:10206440
Status:ACTIVE
Category:Private Limited Company

HYMAX PRODUCTS (U.K.) LIMITED

97 BRYANS LEAP,NEWCASTLE-UPON-TYNE,NE16 6BX

Number:02242242
Status:ACTIVE
Category:Private Limited Company

NICK BRYANT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11362412
Status:ACTIVE
Category:Private Limited Company

THE DETOX KITCHEN LIMITED

UNIT 5 2 LINFORD STREET BUSINESS ESTATE,LONDON,SW8 4AB

Number:08005959
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source