Company NameNominees Limited
Company StatusDissolved
Company Number00245393
CategoryPrivate Limited Company
Incorporation Date29 January 1930(94 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2000(70 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMatthew Bodicoat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(70 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2002)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(70 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameDavid Ives
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1993)
RolePension Fund Manager
Correspondence AddressGoulceby House
Top Lane, Goulceby
Louth
Lincolnshire
LN11 9TZ
Director NameMs Elizabeth Christie Rae
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration3 months (resigned 16 October 1992)
RoleInvestment Manager
Correspondence Address26 Kimbell Gardens
London
SW6 6QQ
Director NameJames Parry Quick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1993)
RoleInvestment Manager
Correspondence Address23 Vale Road
Mitcham
Surrey
CR4 1NP
Director NameRowland Paul Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1995)
RoleCompliance Officer
Correspondence Address16 Ashley Mansions
Vauxhall Bridge Road
London
SW1V 1BS
Director NameJames Crawford Grieve
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 1993)
RoleFund Manager
Correspondence Address39 Princes Avenue
Finchley
London
N3 2DA
Director NameChristopher Martin Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration3 months (resigned 16 October 1992)
RoleInvestment Manager
Correspondence Address4 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameRichard Arthur Cawdron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressOakley Chenies Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameMr Allan Frederick Gibbins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(63 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSalmons
Salmons Lane
Whyteleafe
Surrey
CR3 0HB
Director NameTimothy Michael Doolan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(63 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1996)
RoleBusiness Systems Manager
Correspondence Address20 Denning Road
London
NW3 1SY
Director NameNeil Richard Page
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(63 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 1996)
RoleFinancial Controller
Correspondence Address14 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr John Richard Morley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(63 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 1994)
RoleAdministration And Systems Dir
Correspondence Address1 Frouds Close
Hook
Basingstoke
Hampshire
RG27 9NE
Director NameLindsay James Hawthorn Johnston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(63 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns
5 Wexford Road
London
SW12 8NH
Director NameRichard Negus
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(64 years after company formation)
Appointment Duration2 years (resigned 31 January 1996)
RoleTrust Accountant
Correspondence Address7 Homebridge
Great Sampford
Saffron Walden
Essex
CB10 2SB
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(66 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1996)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(66 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1996)
RoleChartered Secretary
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameMichael Colin Warner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1999)
RoleManager
Correspondence Address29 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NamePaul Arthur Turner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 2001)
RoleBanker
Correspondence Address12 High Meadow
Dunmow
Essex
CM6 1UG
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 January 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2001)
RoleBanker
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed16 December 1996(66 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(69 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed17 July 1992(62 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
20 July 2001Director resigned (1 page)
16 July 2001Return made up to 08/07/01; full list of members (7 pages)
13 July 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 July 2000Return made up to 08/07/00; full list of members (8 pages)
14 July 1999Return made up to 08/07/99; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 July 1998Return made up to 08/07/98; full list of members (37 pages)
12 October 1997Secretary's particulars changed (1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 July 1997Return made up to 08/07/97; full list of members (19 pages)
10 January 1997New director appointed (1 page)
8 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 100 wood street, london EC2P 2AJ (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
16 July 1996Return made up to 08/07/96; no change of members (7 pages)
13 March 1996New director appointed (2 pages)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 March 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 July 1995Return made up to 08/07/95; change of members (14 pages)
23 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 April 1995Director resigned (4 pages)