Company NameRank Nemo (HTR) Limited
DirectorCharles Bruce Arthur Cormick
Company StatusDissolved
Company Number00275604
CategoryPrivate Limited Company
Incorporation Date4 May 1933(90 years, 11 months ago)
Previous NameRank Taylor Hobson Limited

Business Activity

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

Directors

Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(67 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusCurrent
Appointed18 December 2000(67 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Secretary
Correspondence Address91a Crystal Palace Road
London
SE22 9EY
Director NameMr Peter William Blaxtan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1993)
RoleCompany Director
Correspondence Address14b Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameJohn Blocker Byrd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleCompany Director
Correspondence Address11 Algonquin Drive
Keene
New Hampshire 03431
United States
Director NameDr Duncan Robert John Campbell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stretton Lane
Houghton On The Hill
Leicester
Leicestershire
LE7 9GL
Director NameMr Charles Maddock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1996)
RoleFinance Director
Correspondence Address38 Ploughmans Lea
East Goscote
Leicester
LE7 3ZR
Director NameKunio Fujimoto
Date of BirthJune 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address1655-9 Omagi
Urawa-City Siatama 336
Japan
Director NameMr Richard Robert Freeman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1996)
RoleManaging Director
Correspondence Address46 Meadow Sweet Roasd
Hamilton
Leicester
LE5 2TP
Secretary NameMrs Jill Margaret Humphreys
NationalityBritish
StatusResigned
Appointed15 February 1993(59 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lukins Drive
Great Dunmow
Essex
CM6 1XQ
Director NameMr Derek John Duffill
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(60 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Colley Rise
Lyddington
Rutland
LE15 9LL
Director NameJames Daly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(60 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressKingsview
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameAlan Henry Alfred Frost
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(62 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address302 London Road
Burpham
Guildford
Surrey
GU4 7LB
Director NameAlan Henry Alfred Frost
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(62 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address302 London Road
Burpham
Guildford
Surrey
GU4 7LB
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameDr John Christian Russ
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1996(63 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address8 Lindisfarne Road
Syston
Leicester
LE7 1QJ
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed27 September 1996(63 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameFiona Margaret De Miguel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2000)
RoleCompany Secretariat Executive
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(65 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2000)
RoleAssistant Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(67 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2004)
RoleCompany Secretariat Assisant
Correspondence Address6 Lyncourt
The Orchard Blackheath
London
SE3 0QT

Location

Registered Address6 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,286,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
9 June 2004Director resigned (1 page)
2 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2004Declaration of solvency (3 pages)
2 June 2004Appointment of a voluntary liquidator (1 page)
18 February 2004Return made up to 15/02/04; full list of members (2 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 15/02/03; full list of members (2 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 15/02/02; full list of members (2 pages)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
20 February 2001Return made up to 15/02/01; full list of members (2 pages)
19 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
21 February 2000Return made up to 15/02/00; full list of members (3 pages)
20 October 1999Director's particulars changed (1 page)
15 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 February 1999Return made up to 15/02/99; no change of members (5 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
8 September 1998Secretary's particulars changed (1 page)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 March 1998Return made up to 15/02/98; full list of members (10 pages)
12 October 1997Full accounts made up to 31 December 1996 (20 pages)
4 April 1997Return made up to 15/02/97; no change of members (10 pages)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
23 October 1996Company name changed rank taylor hobson LIMITED\certificate issued on 24/10/96 (2 pages)
10 September 1996New director appointed (1 page)
24 July 1996Full accounts made up to 31 December 1995 (19 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (4 pages)
26 May 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
14 March 1996Return made up to 15/02/96; change of members (8 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 December 1995Ad 12/12/95--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages)
29 December 1995£ nc 15000000/20000000 12/12/95 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)