Company NameB.B.S.(Nominees)Limited
Company StatusDissolved
Company Number00315676
CategoryPrivate Limited Company
Incorporation Date27 June 1936(87 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Adrian Samuel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(63 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 09 January 2007)
RoleInvestment Banker
Correspondence AddressThe Old Rectory
St Mary's Lane
Hertingfordbury
Herts
SG14 2LD
Director NameMichael Robert Dwyer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(63 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 09 January 2007)
RoleBank Officer
Correspondence Address30 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(66 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2007)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Secretary NameLorraine May Blair
NationalityBritish
StatusClosed
Appointed14 November 2005(69 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameJohn Mackay McCulloch Williamson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(55 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 February 1993)
RoleInvestment Banker
Correspondence Address43 The Drive
Amersham
Buckinghamshire
HP7 9AD
Director NameColin Roger Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleInvestment Banker
Correspondence AddressTennings Croft Franksfield
Peaslake
Guildford
Surrey
GU5 9SR
Director NameThomas Frederic Edward Marchant
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(55 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleInvestment Banker
Correspondence Address89 Mill Lane
Little Yeldham
Halstead
Essex
CO9 4JH
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed02 March 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameDavid Alan Ceaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(57 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1995)
RoleInvestment Banker
Correspondence Address12 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameColin Petrie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(57 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 1998)
RoleInvestment Banker
Correspondence Address192 Stock Road
Billericay
Essex
CM12 0SH
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(57 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameJohn Stanley Forrest
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(59 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1998)
RoleInvestment Banker
Correspondence Address1 Tufa Close
Walderslade
Chatham
Kent
ME5 9LU
Director NameTerrence Edwin Atkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(59 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1998)
RoleInvestment Banker
Correspondence Address34 Zelham Drive
Canvey Island
Essex
SS8 7QR
Director NameAndrew William Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(59 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1998)
RoleBanker
Correspondence Address5 Swallow Court
St Neots
Huntingdon
Cambridgeshire
PE19 1NP
Director NameBruce John Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1998(61 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleBanker
Correspondence AddressFlat 7 Seymour House
62/64 Seymour Street
London
W1H 5AF
Director NameStephen Anthony Sinacore
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(61 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2000)
RoleBanker
Correspondence Address5 Birdshill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(61 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1999)
RoleAccountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameKonrad Rudolf Kruger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1998(61 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 1998)
RoleInvestment Banker
Correspondence Address34 Hans Place
Knightsbridge
London
SW1X 0JZ
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(62 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2000)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameNigel Webb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(62 years, 3 months after company formation)
Appointment Duration2 days (resigned 02 October 1998)
RoleGlobal Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(62 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(63 years, 6 months after company formation)
Appointment Duration3 months (resigned 24 March 2000)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Director NameMrs Julia Glinys Lindsay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House
Main Road, Shutlanger
Towcester
Northamptonshire
NN12 7RU
Director NameGerard Anthony Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(63 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2003)
RoleAccountant
Correspondence Address68 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameLuke Hsi Lin Ding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(63 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2000)
RoleBanker
Correspondence AddressFlat 15 Telford Yard
6 -8 The Highway
London
E1W 3HU
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(67 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
9 June 2006Return made up to 17/05/06; full list of members (6 pages)
1 February 2006Director's particulars changed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
30 March 2005Return made up to 02/03/05; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
31 March 2004Return made up to 02/03/04; no change of members (5 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Return made up to 02/03/03; no change of members (5 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 March 2002Return made up to 02/03/02; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 June 2001Director resigned (1 page)
22 March 2001Return made up to 02/03/01; full list of members (6 pages)
16 October 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
2 June 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
23 March 2000Return made up to 02/03/00; no change of members (6 pages)
5 January 2000New director appointed (2 pages)
20 October 1999Director resigned (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 April 1999Location of register of members (1 page)
31 March 1999Return made up to 02/03/99; full list of members (7 pages)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
22 September 1998Location of register of members (1 page)
15 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
19 March 1998Return made up to 02/03/98; no change of members (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 02/03/97; no change of members (5 pages)
17 June 1996Director resigned (1 page)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 March 1996Return made up to 02/03/96; full list of members (7 pages)
20 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)