W H Ireland Nominees Limited LONDON


Founded in 1994, W H Ireland Nominees, classified under reg no. 02908691 is an active company. Currently registered at 24 Martin Lane EC4R 0DR, London the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1994-06-02 W H Ireland Nominees Limited is no longer carrying the name Amberflow Services.

At the moment there are 2 directors in the the company, namely Simon J. and Phillip W.. In addition one secretary - Katy M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W H Ireland Nominees Limited Address / Contact

Office Address 24 Martin Lane
Town London
Post code EC4R 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908691
Date of Incorporation Tue, 15th Mar 1994
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Simon J.

Position: Director

Appointed: 22 December 2021

Phillip W.

Position: Director

Appointed: 05 June 2019

Katy M.

Position: Secretary

Appointed: 03 April 2014

Philip T.

Position: Director

Appointed: 05 June 2019

Resigned: 22 December 2021

Timothy S.

Position: Director

Appointed: 27 September 2018

Resigned: 19 May 2020

Jayne R.

Position: Director

Appointed: 20 June 2016

Resigned: 05 June 2019

Roderick B.

Position: Director

Appointed: 03 March 2016

Resigned: 02 August 2018

Amanda M.

Position: Director

Appointed: 03 March 2016

Resigned: 23 March 2017

Mark D.

Position: Director

Appointed: 03 March 2016

Resigned: 30 September 2021

William C.

Position: Director

Appointed: 03 March 2016

Resigned: 20 June 2016

Richard K.

Position: Director

Appointed: 08 September 2014

Resigned: 27 September 2018

Dan C.

Position: Director

Appointed: 08 September 2014

Resigned: 05 June 2019

Christopher P.

Position: Director

Appointed: 08 September 2014

Resigned: 29 April 2015

Katy M.

Position: Director

Appointed: 03 April 2014

Resigned: 05 June 2019

Roy E.

Position: Director

Appointed: 28 February 2014

Resigned: 25 June 2015

Alan K.

Position: Director

Appointed: 25 June 2010

Resigned: 28 February 2014

Richard F.

Position: Director

Appointed: 04 May 2010

Resigned: 31 August 2010

Nigel G.

Position: Director

Appointed: 04 May 2010

Resigned: 11 November 2010

Daniel B.

Position: Secretary

Appointed: 11 January 2010

Resigned: 03 April 2014

Daniel B.

Position: Director

Appointed: 11 January 2010

Resigned: 03 April 2014

Michael F.

Position: Director

Appointed: 22 January 2009

Resigned: 11 January 2010

Michael F.

Position: Secretary

Appointed: 30 November 2005

Resigned: 11 January 2010

Derek A.

Position: Secretary

Appointed: 01 June 2001

Resigned: 30 November 2005

Derek A.

Position: Director

Appointed: 24 November 1999

Resigned: 03 August 2007

Thomas H.

Position: Director

Appointed: 06 June 1996

Resigned: 31 July 2015

David Y.

Position: Director

Appointed: 06 June 1996

Resigned: 20 May 2009

Robert H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 01 June 2001

Wilfrid B.

Position: Director

Appointed: 06 June 1996

Resigned: 20 May 2009

Douglas B.

Position: Director

Appointed: 06 June 1996

Resigned: 08 September 2014

John P.

Position: Director

Appointed: 02 June 1994

Resigned: 29 November 1996

Geoffrey L.

Position: Director

Appointed: 02 June 1994

Resigned: 31 August 2010

Harold F.

Position: Director

Appointed: 02 June 1994

Resigned: 06 June 1996

John H.

Position: Secretary

Appointed: 02 June 1994

Resigned: 06 June 1996

John H.

Position: Director

Appointed: 02 June 1994

Resigned: 06 June 1996

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1994

Resigned: 02 June 1994

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 15 March 1994

Resigned: 02 June 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is W H Ireland Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

W H Ireland Limited

24 Martin Lane, London, EC4R 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02002044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Amberflow Services June 2, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, January 2024
Free Download (7 pages)

Company search

Advertisements