Company NameDrilling Tools Nominees Limited
DirectorsRobert Hockley and Paul Arthur Wilmott
Company StatusDissolved
Company Number00645780
CategoryPrivate Limited Company
Incorporation Date30 December 1959(64 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 NameMr Robert Hockley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Berkeley Avenue
Chesham
Bucks
HP5 2RF
Director NameMr Paul Arthur Wilmott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence Address10 Archfield Road
Cotham
Bristol
Avon
BS6 6BE
Secretary NameMr Paul Arthur Wilmott
NationalityBritish
StatusCurrent
Appointed12 October 1992(32 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence Address10 Archfield Road
Cotham
Bristol
Avon
BS6 6BE
Director NameWilliam Fleming Johnston
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(31 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 1992)
RoleCompany Director
Correspondence Address2 Brockham Warren
Tadworth
Surrey
KT20 7JX
Director NameMr Malcolm Stewart Malir
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(31 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressOrchard House 7 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PQ
Secretary NameMr Richard Justin Starkey
NationalityBritish
StatusResigned
Appointed25 January 1991(31 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoatside
124 Browns Lane, Knowle
Solihull
West Midlands
B93 9BD
Director NameMr Christopher John Ashton Colbeck
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(32 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameMr Colin Sidney Robinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(32 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW
Secretary NameMr Christopher John Ashton Colbeck
NationalityBritish
StatusResigned
Appointed30 December 1991(32 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameMr Michael John Clapham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence Address43 Smoke Lane
Reigate
Surrey
RH2 7HJ
Director NameMr Antony Harrison Douglas
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 1992)
RoleOperations Director
Correspondence AddressBracken Hill
West Tanfield
Ripon
North Yorkshire
HG4 5JR
Director NameMs Jennifer Latham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(32 years after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 1992)
RolePersonnel Director
Correspondence Address14 Nightingale Close
Burnham On Sea
Somerset
TA8 2QJ

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,146,065
Net Worth-£476,923
Current Liabilities£3,900,898

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 June 2006Dissolved (1 page)
7 March 2006Return of final meeting of creditors (1 page)
26 November 2002Appointment of a liquidator (1 page)
26 November 2002O/C 18/10/02 rem/appt liqs (13 pages)
26 November 2002Sec/state 28/10/02 rel/liq (1 page)
26 November 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 1995Registered office changed on 07/09/95 from: woodlands grange woodlands lane almondsbury bristol BS12 4JY (1 page)
24 February 1993Return made up to 25/01/93; full list of members (5 pages)
17 October 1992Full accounts made up to 31 December 1991 (15 pages)
18 February 1992Return made up to 25/01/92; full list of members (11 pages)