About

Registered Number: 03208676
Date of Incorporation: 06/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: The Laurels, 46 New Street, Honiton, Devon, EX14 1BY

 

Every Nominees Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has 14 directors listed as Cuthbert, Charles Kennedy, Wood, David Leslie, Bowen, Giles Christopher, Chesterton, John Colin, Davies, Karen Julia, Headeach, Charles, Izzett, Mark David Nicholas, Miles, Peter Brandon, Pearson, Andrew Michael, Smith, David Henry, Stamp, Katherine Jane Ceinwen, Steele-perkins, David Peter, Stokes, Richard William, Stradling, Kimberly Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Charles Kennedy 06 June 1996 - 1
WOOD, David Leslie 06 June 1996 - 1
BOWEN, Giles Christopher 22 June 2004 30 September 2019 1
CHESTERTON, John Colin 22 June 2004 02 January 2009 1
DAVIES, Karen Julia 06 March 2003 01 January 2009 1
HEADEACH, Charles 06 June 1996 20 October 2007 1
IZZETT, Mark David Nicholas 18 January 2001 01 April 2014 1
MILES, Peter Brandon 06 June 1996 01 May 2003 1
PEARSON, Andrew Michael 26 March 2002 22 October 2008 1
SMITH, David Henry 06 June 1996 31 January 2008 1
STAMP, Katherine Jane Ceinwen 06 June 1996 03 February 2020 1
STEELE-PERKINS, David Peter 06 June 1996 30 April 1998 1
STOKES, Richard William 01 November 1998 01 April 2014 1
STRADLING, Kimberly Joan 18 January 2001 01 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 17 June 2019
AAMD - Amended Accounts 31 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 11 July 2012
RESOLUTIONS - N/A 14 May 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 10 November 2011
TM01 - Termination of appointment of director 05 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 11 June 2004
RESOLUTIONS - N/A 25 September 2003
363s - Annual Return 26 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
363s - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
AA - Annual Accounts 02 March 1998
225 - Change of Accounting Reference Date 18 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 08 September 1997
NEWINC - New incorporation documents 06 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.