Company NamePhibro-Salomon Nominees Limited
DirectorsRoger Peter Plaisted and Geoffrey Rowan Pennells
Company StatusDissolved
Company Number00298063
CategoryPrivate Limited Company
Incorporation Date8 March 1935(89 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roger Peter Plaisted
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(60 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleManager Phibro Energy
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director NameGeoffrey Rowan Pennells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(62 years after company formation)
Appointment Duration27 years, 1 month
RoleTax Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameGeoffrey Rowan Pennells
NationalityBritish
StatusCurrent
Appointed21 March 1997(62 years after company formation)
Appointment Duration27 years, 1 month
RoleTax Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NameMr Gordon Carson Howsden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 1993)
RoleChartered Secretary
Correspondence Address56 High Road
Rayleigh
Essex
SS6 7AD
Director NameMr Martin Harold Lambert
NationalityBritish
StatusResigned
Appointed19 June 1992(57 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBadan Lodge
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(57 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(57 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed19 June 1992(57 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page)
29 March 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Res re assets in specie (1 page)
29 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 1999Declaration of solvency (3 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 19/06/98; full list of members (6 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 July 1997Return made up to 19/06/97; full list of members (5 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 July 1996Return made up to 19/06/96; full list of members (5 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Director resigned (4 pages)
5 July 1995Return made up to 19/06/95; full list of members (10 pages)