Company NameAtlantic Nominees Limited
Company StatusDissolved
Company Number00250666
CategoryPrivate Limited Company
Incorporation Date11 September 1930(93 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gary Anthony Olivier
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(66 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 04 September 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameDr Jean Jacques Van Helten
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed16 September 2005(75 years after company formation)
Appointment Duration6 years, 11 months (closed 04 September 2012)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameNicholas John Hornsey
NationalityBritish
StatusClosed
Appointed26 September 2007(77 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEremue
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr Ramon Anthony Stallard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1996)
RoleBank Official
Correspondence Address3 Hever Close
Hockley
Essex
SS5 4XB
Director NameMr John William Kirkman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1993)
RoleBank Official
Correspondence Address428 Victoria Avenue
Prittlewell
Southend On Sea
Essex
SS2 6ND
Director NameMr Bernard Dennis William Hart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 1996)
RoleBank Official
Correspondence Address13 The Drive
Cheshunt
Waltham Cross
Hertfordshire
EN7 5PA
Director NameMr Frazer John Freeman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 1997)
RoleBank Official
Correspondence Address88 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP
Director NameMrs Jill Witte Dillon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1993)
RoleBank Official
Correspondence AddressFosters
Blackhills
Esher
Surrey
KT10 9JW
Director NameMr Kevin John Donaghey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 1993)
RoleBank Official
Correspondence Address24 Kingsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8AY
Secretary NameMrs Diane Lodge
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Chignal Smealey
Essex
Cm1
Secretary NameMr Michael Mayer
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address23 Cornworthy
Shoeburyness
Southend On Sea
Essex
SS3 8AN
Secretary NameMr Steven Robert Taylor
NationalityBritish
StatusResigned
Appointed01 March 1992(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address23 Mossbury Road
Clapham Junction
London
SW11 2PA
Director NameRichard William Bale
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(62 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1996)
RoleBank Manager
Correspondence AddressFlat 6 Britannia House
137 Baker Street
Enfield
Middlesex
EN1 3JL
Director NameFrancis Roy Hill Newman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(62 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1996)
RoleBank Manager
Correspondence AddressTilehowe Farm
Newick
East Sussex
BN8 4RD
Director NameIan George Green
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(62 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1996)
RoleBank Manager
Correspondence Address50 Towncourt Crescent
Petts Wood
Kent
BR5 1PJ
Secretary NameMr Bernard Dennis William Hart
NationalityBritish
StatusResigned
Appointed02 December 1994(64 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1996)
RoleBank Manager
Correspondence Address13 The Drive
Cheshunt
Waltham Cross
Hertfordshire
EN7 5PA
Director NameLacqueline Ann Stone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(66 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence Address33 Lebanon Gardens
London
SW18 1RQ
Secretary NameLacqueline Ann Stone
NationalityBritish
StatusResigned
Appointed20 March 1997(66 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence Address33 Lebanon Gardens
London
SW18 1RQ
Director NameMichael Leslie Skingley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(66 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2000)
RoleBank Official
Correspondence Address38 Mead Way
Hayes
Bromley
BR2 9EW
Secretary NameMichael Leslie Skingley
NationalityBritish
StatusResigned
Appointed12 June 1997(66 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2000)
RoleBank Official
Correspondence Address38 Mead Way
Hayes
Bromley
BR2 9EW
Director NameJohn Robert Tubby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(70 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2005)
RoleLawyer
Correspondence AddressFern Cottage 29 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9JT
Secretary NameJohn Robert Tubby
NationalityBritish
StatusResigned
Appointed26 September 2000(70 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2005)
RoleLawyer
Correspondence AddressFern Cottage 29 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9JT
Director NamePeter Vincent Gormley
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(74 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2005)
RoleLawyer
Correspondence Address35 Coventry House
Haymarket
London
SW1Y 4HA
Secretary NamePeter Vincent Gormley
NationalityAmerican
StatusResigned
Appointed01 February 2005(74 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2005)
RoleLawyer
Correspondence Address35 Coventry House
Haymarket
London
SW1Y 4HA
Secretary NameDr Jean Jacques Van Helten
NationalityDutch
StatusResigned
Appointed16 September 2005(75 years after company formation)
Appointment Duration2 years (resigned 26 September 2007)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address34 Dundee Court
73 Wapping High Street
London
E1W 2YG

Location

Registered Address95 Queen Victoria Street
London
EC4V 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

100 at £1Harris Trust & Saving Bank
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Dr Jean Jacques Van Helten on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Gary Anthony Olivier on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Gary Anthony Olivier on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Jean Jacques Van Helten on 12 January 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 January 2009Registered office changed on 08/01/2009 from bank of montreal 95 queen victoria street london EC4V 4HG (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from bank of montreal 95 queen victoria street london EC4V 4HG (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 July 2007Accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 October 2006Accounts made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 May 2006Registered office changed on 08/05/06 from: bank of montreal 11 walbrook 2ND floor london EC4N 8ED (1 page)
8 May 2006Registered office changed on 08/05/06 from: bank of montreal 11 walbrook 2ND floor london EC4N 8ED (1 page)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 October 2005Accounts made up to 31 December 2004 (4 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 October 2004Accounts made up to 31 December 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Accounts made up to 31 December 2002 (4 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2002Accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 November 2001Full accounts made up to 31 December 2000 (6 pages)
14 November 2001Full accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Secretary resigned;director resigned (1 page)
10 January 2000Return made up to 31/12/99; no change of members (6 pages)
10 January 2000Return made up to 31/12/99; no change of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
6 January 1999Return made up to 31/12/98; change of members (6 pages)
6 January 1999Return made up to 31/12/98; change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
8 July 1997Registered office changed on 08/07/97 from: 25 bucklersbury london EC4N 8ED (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 25 bucklersbury london EC4N 8ED (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
31 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 January 1997Return made up to 31/12/96; full list of members (7 pages)
2 October 1996Full accounts made up to 31 December 1995 (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
26 September 1995Full accounts made up to 31 December 1994 (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)