Wool Quay Nominees Limited LONDON


Wool Quay Nominees started in year 1971 as Private Limited Company with registration number 01032415. The Wool Quay Nominees company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at 30 Old Bailey. Postal code: EC4M 7AU.

The firm has 3 directors, namely Jacqueline B., Toby S. and Philip V.. Of them, Philip V. has been with the company the longest, being appointed on 18 May 2012 and Jacqueline B. and Toby S. have been with the company for the least time - from 7 November 2019. As of 28 March 2024, there were 16 ex directors - Timothy D., Alistair F. and others listed below. There were no ex secretaries.

Wool Quay Nominees Limited Address / Contact

Office Address 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032415
Date of Incorporation Wed, 24th Nov 1971
Industry Non-trading company
End of financial Year 31st August
Company age 53 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 07 November 2019

Toby S.

Position: Director

Appointed: 07 November 2019

Philip V.

Position: Director

Appointed: 18 May 2012

Timothy D.

Position: Director

Appointed: 27 September 2017

Resigned: 31 August 2019

Alistair F.

Position: Director

Appointed: 06 March 2013

Resigned: 30 September 2019

David H.

Position: Director

Appointed: 18 May 2012

Resigned: 27 September 2017

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2009

Resigned: 27 September 2017

David E.

Position: Director

Appointed: 01 September 2002

Resigned: 28 February 2013

David C.

Position: Director

Appointed: 01 September 2002

Resigned: 18 May 2012

Glyn W.

Position: Director

Appointed: 01 September 2002

Resigned: 31 August 2019

Robin O.

Position: Director

Appointed: 01 December 2000

Resigned: 31 August 2002

Derek S.

Position: Director

Appointed: 01 December 2000

Resigned: 31 May 2002

Clive H.

Position: Director

Appointed: 01 December 2000

Resigned: 31 August 2002

John M.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2003

Nicholas H.

Position: Director

Appointed: 21 March 1997

Resigned: 05 January 2001

Anthony B.

Position: Director

Appointed: 08 March 1994

Resigned: 05 January 2001

Peter R.

Position: Director

Appointed: 08 March 1994

Resigned: 10 December 1999

George M.

Position: Director

Appointed: 06 April 1992

Resigned: 01 January 1996

Bryan R.

Position: Director

Appointed: 06 April 1992

Resigned: 18 March 1997

David G.

Position: Nominee Secretary

Appointed: 06 April 1992

Resigned: 19 January 2009

John W.

Position: Director

Appointed: 06 April 1992

Resigned: 31 January 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Mazars Limited from London, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mazars Limited

30 Old Bailey, London, EC4M 7AU, 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 5380971
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st August 2022
filed on: 14th, February 2023
Free Download (10 pages)

Company search