Company NameProvincial Nominees Limited
Company StatusDissolved
Company Number00619274
CategoryPrivate Limited Company
Incorporation Date21 January 1959(65 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed29 December 2000(41 years, 11 months after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(43 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed09 August 2002(43 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 13 January 2004)
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NameClifford Alan White
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 February 2000)
RoleChief Commercial Underwriter
Correspondence Address14 Chevington Grove
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameCharles Albert Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleUnderwriting Branch Manager Of
Correspondence Address13 Copperfields
Chew Moor
Bolton
BL6 4HZ
Director NameCharles Frederick Eardley Shakerley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1994)
RoleChairman Of Provincial Group Plc
Correspondence AddressCudworth Manor
Newdigate
Surrey
Rh5
Director NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMichael Hart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration10 years (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Barn Mewith
High Bentham
Lancaster
Lancashire
LA2 7AY
Director NameMrs Dorothy Christine Fogg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleInsurance Claims Administrator
Correspondence Address14 Galloper Park
Tebay
Penrith
Cumbria
CA10 3SU
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 1998)
RoleManaging Director
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Secretary NameGraham Claude Whitwham
NationalityBritish
StatusResigned
Appointed20 July 1992(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address33 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1997)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMatson Ground
Windermere
Cumbria
LA23 2NH
Director NamePatricia Ann Brady
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(36 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 August 2002)
RoleInsurance Manager
Correspondence Address26 Crowborough Close
Lostock
Bolton
Lancashire
BL6 4LZ
Director NamePeter Spragg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(36 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 August 2002)
RoleProject Leader
Correspondence Address416 Woodbridge Road
Ipswich
Suffolk
IP4 4EJ
Director NameThe Duke Of Wellington Arthur Charles Valerian Wellesley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(38 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApsley House
Piccadilly
London
W1V 9FA
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(39 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1999)
RoleFinance Director
Correspondence Address1 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed31 October 1998(39 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed15 October 1999(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameMario Aristides
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(41 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2002)
RoleInsurance Executive
Correspondence Address7 Mynn Crescent
Bearsted
Maidstone
Kent
ME14 4AS
Director NameMr John Barnetson Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(41 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2002)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTudor House
Whichert Close, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TP

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
13 February 2003Auditor's resignation (4 pages)
8 September 2002New director appointed (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
29 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
3 August 2000Return made up to 20/07/00; full list of members (8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
7 March 2000Full accounts made up to 31 March 1999 (7 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: stramongate kendal LA9 4BE (1 page)
7 March 2000Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
24 August 1999Return made up to 20/07/99; full list of members (10 pages)
17 March 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (5 pages)
20 November 1998New secretary appointed (2 pages)
19 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
12 December 1997Director's particulars changed (1 page)
24 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
18 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 1996Director's particulars changed (1 page)
17 September 1996Full accounts made up to 31 March 1996 (7 pages)
29 August 1996Director's particulars changed (1 page)
23 August 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
3 October 1995Full accounts made up to 31 March 1995 (7 pages)
4 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 July 1994Memorandum and Articles of Association (9 pages)