Cn Nominees Limited ADDLESTONE


Cn Nominees started in year 1979 as Private Limited Company with registration number 01446473. The Cn Nominees company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Addlestone at 500 Dashwood Lang Road. Postal code: KT15 2HJ.

The company has 2 directors, namely William F., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 31 December 2019 and William F. has been with the company for the least time - from 30 November 2023. Currently 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.

Cn Nominees Limited Address / Contact

Office Address 500 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01446473
Date of Incorporation Fri, 31st Aug 1979
Industry Non-trading company
End of financial Year 31st October
Company age 45 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

Peter T.

Position: Director

Appointed: 31 December 2019

Duncan C.

Position: Director

Appointed: 31 December 2019

Resigned: 30 November 2023

Paul C.

Position: Director

Appointed: 28 January 2009

Resigned: 31 March 2009

Nigel T.

Position: Director

Appointed: 28 January 2009

Resigned: 31 December 2019

Stephen S.

Position: Director

Appointed: 28 January 2009

Resigned: 31 October 2019

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

David D.

Position: Director

Appointed: 30 November 2007

Resigned: 19 January 2011

Patrick B.

Position: Director

Appointed: 30 June 2006

Resigned: 26 March 2019

Nigel H.

Position: Director

Appointed: 01 December 1999

Resigned: 30 November 2007

John L.

Position: Director

Appointed: 08 January 1999

Resigned: 27 August 2003

Michael C.

Position: Director

Appointed: 31 August 1995

Resigned: 23 August 1999

William H.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 October 2008

Gordon S.

Position: Director

Appointed: 01 March 1993

Resigned: 31 August 1995

Stephen M.

Position: Director

Appointed: 01 March 1993

Resigned: 30 June 2006

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Crest Nicholson Plc from Addlestone, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Nicholson Plc

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1040616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 9th, January 2024
Free Download

Company search