Company NameIng UK Nominees Limited
Company StatusDissolved
Company Number00223294
CategoryPrivate Limited Company
Incorporation Date19 July 1927(96 years, 9 months ago)
Dissolution Date23 May 2006 (17 years, 10 months ago)
Previous NameBarings Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(72 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 23 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed08 March 2001(73 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr Stephen Graham Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(75 years, 10 months after company formation)
Appointment Duration3 years (closed 23 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kyrle Road
London
SW11 6BB
Director NameChristine Farrow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address14 Cephas Avenue
Stepney
London
E1 4AS
Director NameWilliam Backhouse
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLayer Marney Wick
Colchester
Essex
CO5 9UT
Director NameRaymond John Ford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 March 1993)
RoleBanker
Correspondence Address18 Clements Green Lane
South Woodham Ferrers
Chelmsford
CM3 5JP
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Director NameRichard John Kemp
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleBanker
Correspondence Address2 Meriden Close
Bromley
Kent
BR1 2UF
Director NameMr Kevin Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleAdministration Direc
Country of ResidenceEngland
Correspondence AddressWoodfield House 9 Cross Lane
East Common
Harpenden
Hertfordshire
AL5 1BX
Director NameTerence Frederick Mackness
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence Address99 Church End Lane
Wickford
Essex
SS11 7DN
Secretary NameJames Jeremy McInerny
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressThe Chestnut 25 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameWilliam George Dunn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1995)
RoleBanker
Correspondence Address19 Chester Avenue
Cranham
Upminster
Essex
RM14 3JH
Director NameSteven William Hanmer
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(65 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 March 1995)
RoleDeputy Manager
Correspondence Address7 Herald Close
Bishops Stortford
Hertfordshire
CM23 4HN
Director NameMichael Anthony Allen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(65 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 July 1993)
RoleSenior Clerk
Correspondence Address85 Pittman Gardens
Loxford Lane
Ilford
Essex
IG1 2QD
Director NameMr Marino Antonio Mario Fiorentini
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(65 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 July 1993)
RoleSenior Clerk
Country of ResidenceUnited Kingdom
Correspondence Address22 Pytchley Crescent
London
SE19 3QT
Secretary NameRaymond John Ford
NationalityBritish
StatusResigned
Appointed03 March 1993(65 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1995)
RoleCompany Director
Correspondence Address18 Clements Green Lane
South Woodham Ferrers
Chelmsford
CM3 5JP
Director NameRaymond John Ford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(65 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 April 1995)
RoleBanker
Correspondence Address18 Clements Green Lane
South Woodham Ferrers
Chelmsford
CM3 5JP
Director NameRichard William Fodder
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(65 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 1996)
RoleBanker
Correspondence AddressThe Old Cottage
Nether Lane
Nutley
East Sussex
TN22 3LE
Director NameCecilia Anne Baker
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(65 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1994)
RoleManager
Correspondence AddressLilac Cottage
91 Everton Road Hordle
Lymington
Hampshire
SO41 0FD
Director NameMark Adams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(66 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 April 2000)
RoleDeputy Manager
Correspondence Address48 Roth Drive
Brentwood
Essex
CM13 2UE
Director NameGerald Kirby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(66 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1996)
RoleBanker
Correspondence Address63 Coopers Gate
Southam Road
Banbury
Oxfordshire
OX16 2EQ
Secretary NameMartin Alfred Moore
NationalityBritish
StatusResigned
Appointed07 April 1995(67 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address17 Fairway Drive
Burnham On Crouch
Chelmsford
Essex
CM0 8PN
Director NameJohn Douglas McArthur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(67 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1996)
RoleSettlements Manager
Correspondence Address10 Gilpin Way
Braintree
Essex
CM7 8UT
Director NameSusan Mary Ailles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(68 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 April 2000)
RoleBanker
Correspondence Address254 Sandridge Road
St Albans
Hertfordshire
AL1 4AJ
Director NameGraham King
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(68 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1996)
RoleBanker
Correspondence Address38 Ferry Road
Hullbridge
Essex
SS5 6EZ
Secretary NameGraham King
NationalityBritish
StatusResigned
Appointed01 January 1996(68 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1996)
RoleCompany Director
Correspondence Address38 Ferry Road
Hullbridge
Essex
SS5 6EZ
Director NameDebbie Christine Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(69 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2000)
RoleBanker
Correspondence Address34 Kingsley Gardens
Ardleigh Green
Hornchurch
Essex
RM11 2HZ
Secretary NameRichard John Kemp
NationalityBritish
StatusResigned
Appointed06 September 1996(69 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 October 1996)
RoleBanker
Correspondence Address2 Meriden Close
Bromley
Kent
BR1 2UF
Secretary NameTerence Frederick Mackness
NationalityBritish
StatusResigned
Appointed11 October 1996(69 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address99 Church End Lane
Wickford
Essex
SS11 7DN
Secretary NameMark Adams
NationalityBritish
StatusResigned
Appointed28 February 1997(69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2000)
RoleCompany Director
Correspondence Address48 Roth Drive
Brentwood
Essex
CM13 2UE
Director NameKevin Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2000)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House 9 Cross Lane
East Common
Harpenden
Hertfordshire
AL5 1BX
Director NameMr David Andrew Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(72 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2003)
RoleHead Of Finance London Branch
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Secretary NameLilian Linda Finegold
NationalityBritish
StatusResigned
Appointed13 April 2000(72 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address10 Edgeworth Avenue
London
NW4 4EY

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
15 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 March 2005Accounts made up to 31 December 2004 (1 page)
21 January 2005Director resigned (1 page)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
24 February 2004Accounts made up to 31 December 2003 (1 page)
19 November 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (1 page)
20 May 2003Director resigned (1 page)
24 March 2003Accounts made up to 31 December 2002 (1 page)
18 March 2003Return made up to 12/03/03; full list of members (7 pages)
13 September 2002Accounts made up to 31 December 2001 (1 page)
18 March 2002Return made up to 12/03/02; full list of members (7 pages)
18 March 2002Company name changed barings nominees LIMITED\certificate issued on 18/03/02 (2 pages)
26 October 2001Accounts made up to 31 December 2000 (8 pages)
9 August 2001Director's particulars changed (1 page)
18 April 2001Return made up to 12/03/01; full list of members (7 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
23 October 2000Accounts made up to 31 December 1999 (8 pages)
12 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
21 March 2000Return made up to 12/03/00; full list of members (8 pages)
12 July 1999Accounts made up to 31 December 1998 (8 pages)
8 April 1999Return made up to 12/03/99; no change of members (8 pages)
22 October 1998Accounts made up to 31 December 1997 (8 pages)
12 August 1998Director's particulars changed (1 page)
23 April 1998Return made up to 12/03/98; full list of members (9 pages)
30 March 1998Registered office changed on 30/03/98 from: 155 bishopsgate london EC2M 3XY (1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Auditor's resignation (1 page)
22 April 1997Return made up to 12/03/97; change of members (10 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
24 December 1996Full accounts made up to 31 December 1995 (9 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
2 October 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
3 September 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
20 March 1996Return made up to 12/03/96; change of members (12 pages)
5 February 1996Auditor's resignation (1 page)
14 November 1995Registered office changed on 14/11/95 from: 155, bishopsgate, london, EC2M 3XY. (1 page)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 September 1995Director resigned (4 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995New director appointed (4 pages)
2 May 1995Director resigned (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Secretary resigned (4 pages)
7 April 1995Return made up to 12/03/95; full list of members (28 pages)