Company NameCredit Suisse Geneva Nominees Limited
Company StatusDissolved
Company Number00658492
CategoryPrivate Limited Company
Incorporation Date6 May 1960(63 years, 11 months ago)
Dissolution Date9 April 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameNicholas John Hornsey
NationalityBritish
StatusClosed
Appointed30 September 1999(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEremue
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameChair Of The Board Of Directors Costas Michaelides
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican,Cypriot
StatusClosed
Appointed03 November 2000(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montpelier Square
London
SW7 1JT
Director NameNeil Charles Walker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
RoleBank Officer
Correspondence Address29 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HJ
Director NameWilliam Robert Russell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1994)
RoleAssociate
Correspondence Address18 Woodside Road
Bickley
Bromley
Kent
BR1 2ES
Director NameWilliam Charles Milton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1994)
RoleAssociate
Correspondence Address8 Burlsden Way
Bracknell
Berkshire
RG12 2PH
Director NameMarion Patricia Collingwood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1994)
RoleAssociate
Correspondence Address24 The Orchard
Sandhills Lane
Virginia Water
Surrey
GU25 4DT
Director NameMr Joerg Franz Burkart
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed23 October 1991(31 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1991)
RoleBank Manager
Correspondence Address6 Kensington Gate
London
W8 5NA
Director NameMr Paul Robert Hofer
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 1992(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleBranch Manager
Correspondence Address2 Albert Place
London
W8 5PD
Director NameJulien Jensen Jensen-Humphreys
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(34 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1994)
RoleBanker
Correspondence Address16 Childs Hall Road
Bookham
Leatherhead
Surrey
KT23 3QG
Director NameBo Edvard Dahlgren
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 1994(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1996)
RoleBank Official
Correspondence Address2 Roehampton Gate
London
SW15 5JS
Director NameJohn Raymond Elsby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1998)
RoleBank Officer
Correspondence Address28 Massingham Street
London
E1 4EW
Director NameChristoph Schaerer
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1996(36 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 May 1997)
RoleBanker
Correspondence AddressFloor 16 Five Cabot Square
London
E14 4QR
Secretary NameWilliam John Jenkins
NationalityBritish
StatusResigned
Appointed09 September 1996(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Director NameWilliam John Jenkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleBanker
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Director NameDavid Peter Walker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(37 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2000)
RoleBanker
Correspondence Address32 King Charles Ii Place
77 Kings Road
London
Sw3
Director NameRobert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(39 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2001)
RoleBanker
Correspondence Address139 Rusthall Avenue
Chiswick
London
W4 1BL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 October 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Legal & Compliance Dept
Credit Suisse First Boston
Five Cabot Square
London
E14 4QR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
9 October 2001Return made up to 20/09/01; full list of members (6 pages)
17 April 2001Director resigned (1 page)
22 November 2000New director appointed (3 pages)
22 November 2000Director resigned (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 November 1999Secretary resigned (1 page)
24 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 November 1998Return made up to 23/10/98; no change of members (4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
20 November 1997Return made up to 23/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
(6 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
27 November 1996Return made up to 23/10/96; no change of members (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 July 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
20 November 1995Return made up to 23/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(4 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)