Company NameEastern Bank Nominees Limited
Company StatusDissolved
Company Number00289098
CategoryPrivate Limited Company
Incorporation Date13 June 1934(89 years, 11 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

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

Directors

Director NameAlastair Andrew Macleod
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(58 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 08 April 1997)
RoleBank Officer
Correspondence Address47 Ferrymead Gardens
Greenford
Middlesex
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(60 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusClosed
Appointed21 April 1995(60 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMiss Irene Georgina Bowen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(57 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 November 1992)
RoleBanker
Correspondence AddressHazeldene
Viking Way West Kingsdown
Sevenoaks
Kent
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(57 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMiss Patricia Joan Ann Westrup
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(57 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleBanker
Correspondence Address18 Annesley Drive
Shirley
Croydon
Surrey
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed18 April 1992(57 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR

Location

Registered Address1 Aldermanbury Square
London
EC2V 7SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1996Application for striking-off (1 page)
6 May 1996Return made up to 18/04/96; full list of members (6 pages)
29 November 1995Secretary's particulars changed (4 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 18/04/95; full list of members (14 pages)
1 June 1987Return made up to 08/04/87; full list of members (4 pages)
25 June 1986Return made up to 02/05/86; full list of members (4 pages)