Ranelagh Nominees Limited


Ranelagh Nominees started in year 1934 as Private Limited Company with registration number 00293241. The Ranelagh Nominees company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN.

The firm has 2 directors, namely Douglas M., Russell H.. Of them, Russell H. has been with the company the longest, being appointed on 2 January 2020 and Douglas M. has been with the company for the least time - from 4 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ranelagh Nominees Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00293241
Date of Incorporation Fri, 19th Oct 1934
Industry Dormant Company
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Douglas M.

Position: Director

Appointed: 04 April 2020

Russell H.

Position: Director

Appointed: 02 January 2020

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2013

Graham S.

Position: Secretary

Resigned: 30 December 1994

Amy B.

Position: Director

Appointed: 23 November 2016

Resigned: 02 January 2020

Neil B.

Position: Director

Appointed: 01 June 2016

Resigned: 14 July 2017

Fiona G.

Position: Director

Appointed: 23 July 2015

Resigned: 23 November 2016

Jonathan D.

Position: Director

Appointed: 11 July 2013

Resigned: 30 January 2015

Pamela D.

Position: Director

Appointed: 23 January 2013

Resigned: 01 June 2016

Betsabeh R.

Position: Secretary

Appointed: 08 February 2012

Resigned: 24 January 2013

Iain P.

Position: Director

Appointed: 20 August 2010

Resigned: 31 January 2013

David G.

Position: Director

Appointed: 20 August 2010

Resigned: 31 January 2013

Thomas E.

Position: Director

Appointed: 30 June 2009

Resigned: 20 August 2010

Matthew P.

Position: Director

Appointed: 30 June 2009

Resigned: 20 August 2010

Martin R.

Position: Director

Appointed: 30 June 2009

Resigned: 31 October 2012

Bradley G.

Position: Director

Appointed: 04 April 2008

Resigned: 30 June 2009

Bruce H.

Position: Director

Appointed: 04 April 2008

Resigned: 30 June 2009

Keith T.

Position: Director

Appointed: 04 April 2008

Resigned: 30 June 2009

Russell S.

Position: Director

Appointed: 12 April 2007

Resigned: 04 April 2008

Lynda M.

Position: Director

Appointed: 12 April 2007

Resigned: 04 April 2008

Edwina K.

Position: Director

Appointed: 12 April 2007

Resigned: 04 April 2008

Sharon G.

Position: Secretary

Appointed: 14 January 2003

Resigned: 08 February 2012

John L.

Position: Director

Appointed: 30 November 2000

Resigned: 31 October 2006

Matthew B.

Position: Director

Appointed: 30 November 2000

Resigned: 12 April 2007

Stephen H.

Position: Secretary

Appointed: 15 September 2000

Resigned: 14 January 2003

Kenneth F.

Position: Director

Appointed: 17 February 1999

Resigned: 07 November 2000

Michael W.

Position: Director

Appointed: 18 November 1996

Resigned: 25 January 1999

Nicola B.

Position: Secretary

Appointed: 30 December 1994

Resigned: 15 September 2000

Anthony J.

Position: Director

Appointed: 13 June 1994

Resigned: 26 January 2001

Paul T.

Position: Director

Appointed: 13 June 1994

Resigned: 10 July 2001

Wayne K.

Position: Director

Appointed: 13 June 1994

Resigned: 06 January 1999

Suzanne H.

Position: Director

Appointed: 17 May 1993

Resigned: 29 December 1994

Christine S.

Position: Director

Appointed: 17 May 1993

Resigned: 29 December 1994

Peter C.

Position: Director

Appointed: 25 March 1992

Resigned: 26 December 1994

Graham S.

Position: Director

Appointed: 25 March 1992

Resigned: 29 December 1994

Eric F.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1993

Robert O.

Position: Director

Appointed: 25 March 1992

Resigned: 13 June 1994

Kenneth S.

Position: Director

Appointed: 25 March 1992

Resigned: 13 June 1994

Donald S.

Position: Director

Appointed: 25 March 1992

Resigned: 30 September 1993

John A.

Position: Director

Appointed: 25 March 1992

Resigned: 30 April 1993

Blanche H.

Position: Director

Appointed: 25 March 1992

Resigned: 29 December 1994

Raymond J.

Position: Director

Appointed: 25 March 1992

Resigned: 20 September 1996

Thomas P.

Position: Director

Appointed: 25 March 1992

Resigned: 30 March 1993

Pauline W.

Position: Director

Appointed: 25 March 1992

Resigned: 30 April 1993

Carolyne G.

Position: Director

Appointed: 25 March 1992

Resigned: 10 July 2001

Garhame L.

Position: Director

Appointed: 25 March 1992

Resigned: 09 November 2000

Leonard L.

Position: Director

Appointed: 25 March 1992

Resigned: 29 December 1994

Andrew S.

Position: Director

Appointed: 25 March 1992

Resigned: 29 December 1994

Christine B.

Position: Director

Appointed: 25 March 1992

Resigned: 29 December 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Lloyds Bank Plc from London, United Kingdom. The abovementioned PSC is categorised 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.

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
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 Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, April 2023
Free Download (4 pages)

Company search

Advertisements