Midland Nominees Limited BIRMINGHAM


Founded in 1974, Midland Nominees, classified under reg no. 01174012 is an active company. Currently registered at 1 Centenary Square B1 1HQ, Birmingham the company has been in the business for 50 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Rebecca O., James H. and Martin O.. Of them, Martin O. has been with the company the longest, being appointed on 14 January 2019 and Rebecca O. has been with the company for the least time - from 1 September 2021. 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.

Midland Nominees Limited Address / Contact

Office Address 1 Centenary Square
Town Birmingham
Post code B1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174012
Date of Incorporation Fri, 14th Jun 1974
Industry Non-trading company
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Rebecca O.

Position: Director

Appointed: 01 September 2021

James H.

Position: Director

Appointed: 01 January 2020

Martin O.

Position: Director

Appointed: 14 January 2019

Pragnaa R.

Position: Secretary

Appointed: 25 March 2021

Resigned: 23 November 2022

Shreya A.

Position: Secretary

Appointed: 09 October 2019

Resigned: 25 March 2021

Valerie F.

Position: Director

Appointed: 14 January 2019

Resigned: 31 August 2021

Nandan S.

Position: Secretary

Appointed: 14 January 2019

Resigned: 26 September 2019

Mausami P.

Position: Secretary

Appointed: 09 May 2017

Resigned: 09 November 2018

Denette B.

Position: Secretary

Appointed: 04 September 2014

Resigned: 16 December 2016

Deborah M.

Position: Director

Appointed: 19 March 2014

Resigned: 01 February 2019

Robert H.

Position: Secretary

Appointed: 19 March 2014

Resigned: 04 September 2014

Victoria W.

Position: Director

Appointed: 16 April 2010

Resigned: 19 March 2014

Kate H.

Position: Secretary

Appointed: 28 September 2009

Resigned: 19 March 2014

Vivien A.

Position: Director

Appointed: 22 June 2009

Resigned: 31 March 2010

Andrew C.

Position: Director

Appointed: 22 June 2009

Resigned: 31 March 2012

David C.

Position: Director

Appointed: 22 June 2009

Resigned: 31 December 2019

Pauline M.

Position: Secretary

Appointed: 23 October 2008

Resigned: 24 September 2009

Roger M.

Position: Director

Appointed: 18 May 2007

Resigned: 26 September 2008

David W.

Position: Director

Appointed: 18 December 2006

Resigned: 06 September 2012

John M.

Position: Director

Appointed: 16 August 2006

Resigned: 18 May 2007

Andrew C.

Position: Director

Appointed: 10 June 2005

Resigned: 16 August 2006

Peter H.

Position: Secretary

Appointed: 02 June 2005

Resigned: 23 October 2008

Mark D.

Position: Director

Appointed: 16 August 2004

Resigned: 02 January 2009

Alan B.

Position: Director

Appointed: 24 May 2004

Resigned: 01 August 2004

Stephen B.

Position: Director

Appointed: 24 May 2004

Resigned: 29 December 2006

Nicola B.

Position: Secretary

Appointed: 06 September 2002

Resigned: 02 June 2005

Richard F.

Position: Director

Appointed: 07 December 2001

Resigned: 24 May 2004

Elizabeth H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 05 September 2002

Philip D.

Position: Director

Appointed: 01 January 1999

Resigned: 24 May 2004

Nigel D.

Position: Director

Appointed: 01 January 1999

Resigned: 10 June 2005

Simon D.

Position: Director

Appointed: 02 October 1995

Resigned: 31 December 1998

David L.

Position: Director

Appointed: 12 May 1995

Resigned: 30 November 2001

Keith H.

Position: Director

Appointed: 20 December 1994

Resigned: 28 September 1998

Susan R.

Position: Director

Appointed: 22 October 1993

Resigned: 30 September 1994

Nigel B.

Position: Secretary

Appointed: 22 February 1993

Resigned: 30 June 2001

Anthony A.

Position: Director

Appointed: 22 February 1993

Resigned: 20 February 1994

Paul B.

Position: Director

Appointed: 22 February 1993

Resigned: 12 May 1995

Peter R.

Position: Director

Appointed: 22 February 1993

Resigned: 29 September 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Hsbc Trust Company (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsbc Trust Company (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 106294
Notified on 26 October 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 Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search