Company NameMIM (Nominees) Limited
Company StatusDissolved
Company Number00248280
CategoryPrivate Limited Company
Incorporation Date22 May 1930(93 years, 12 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameBrian Spencer Hall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(62 years after company formation)
Appointment Duration12 years, 2 months (closed 24 August 2004)
RoleQuality Assurance Manager
Correspondence Address1 Barnfield Feering Hill
Feering
Colchester
Essex
CO5 9HP
Secretary NameAngela Mary Tully
NationalityBritish
StatusClosed
Appointed31 May 1992(62 years after company formation)
Appointment Duration12 years, 2 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Director NameBrian John Fayers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(63 years after company formation)
Appointment Duration11 years, 3 months (closed 24 August 2004)
RoleSupervisor
Correspondence AddressWindrush
Orsett Road
Horndon On The Hill
Essex
SS17 8NR
Director NameGraham Stuart Lee
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(68 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 August 2004)
RoleAssistant Manager-Investment A
Correspondence Address25 Pleasant Drive
Billericay
Essex
CM12 0JL
Director NamePaul John Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(68 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 August 2004)
RoleSecurities Manager
Correspondence Address2 Willow Road
Larkfield
Maidstone
Kent
ME20 6QZ
Director NameNicholas Turner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1998(68 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 August 2004)
RoleAssistant Manager -Investment
Correspondence Address58 Antill Road
Mile End
Bow
London
E3 5BP
Secretary NameRobert Clyde
NationalityBritish
StatusClosed
Appointed05 November 1998(68 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameJohn Arthur White
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1996)
RoleManager Contracts
Correspondence Address5 Rochford Close
Hornchurch
Essex
Director NameRobert Frederick Southgate
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleSecurities Manager
Correspondence Address16 Shorter Avenue
Shenfield
Brentwood
Essex
CM15 8RE
Director NamePeter Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleManager
Correspondence Address5 Grange Mill
Barn View Road
Coggeshall
Essex
CO6 1RF
Director NameMr Peter James Slater
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1995)
RoleSettlements Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Briar Gardens
Hayes
Kent
BR2 7JL
Director NamePeter James Slater
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1995)
RoleSettlements Manager
Correspondence Address2 Briar Gardens
Hayes
Kent
BR2 7JL
Director NameAndrew Michael Pace
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration8 months (resigned 01 February 1993)
RoleManager Cmim Nominees Section
Correspondence Address33 Mayfair Avenue
Bexleyheath
Kent
DA7 4TN
Director NameBryan Richard Keene
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWoodside Winterbourne Grove
Weybridge
Surrey
KT13 0PP
Director NameRatan Engineer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleFinance Director
Correspondence Address17 Elms Avenue
London
N10 2JN
Director NameStephen Anthony D'Urso
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleInvestment Company Securities Manager
Correspondence Address55 Vignoles Road
Romford
Essex
RM7 0DT
Director NameJonathan Denis Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1994)
RoleManager
Correspondence Address2 Queen Mary Road
Upper Norwood
London
SE19 3NW
Director NameChristine Cartwright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1995)
RoleSenior Manager
Correspondence Address14 Margeth Road
Billericay
Essex
CM12 9UT
Director NameIan Richard Victor Barnard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(62 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1994)
RoleOffice Clerk
Correspondence AddressFlat 2 14 Elmers End Road
Anerley
London
SE20 7SN
Director NameFiona Johnstone Morrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(63 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1994)
RoleSenior Manager
Correspondence Address53 Albemarle Park
Albemarle Road
Beckenham
Kent
BR3 2HZ
Director NameGuy Stephen Keevil
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(64 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 1995)
RoleSettlements Manager
Correspondence Address45 Greenshaw
Brentwood
Essex
CM14 4YD
Director NameAudrey Malone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(66 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleEntitlements Supervisor
Correspondence Address11 Bouldrewood Road
South Benfleet
Essex
SS7 5UA
Director NameCormac Heffernan
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1996(66 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleManaging Trade Processing
Correspondence Address43 Vining Street
London
SW9 8QA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (2 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 September 2003Return made up to 31/05/03; full list of members (8 pages)
28 November 2002Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 31/05/01; full list of members (8 pages)
10 July 2000Return made up to 31/05/00; no change of members (7 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 August 1999Return made up to 31/05/99; no change of members (7 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 November 1998New secretary appointed (2 pages)
13 July 1998New director appointed (1 page)
13 July 1998New director appointed (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (1 page)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 July 1997Return made up to 31/05/97; full list of members (6 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Return made up to 31/05/96; no change of members (5 pages)
7 February 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1995Return made up to 31/05/95; no change of members (10 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
28 March 1995Director resigned;new director appointed (4 pages)