Company NameNoble Lowndes Personal Financial Services Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number00810344
CategoryPrivate Limited Company
Incorporation Date24 June 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed30 December 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameKenneth Michael Bulteel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleSystems Director
Correspondence AddressPhilbeech Pound Green
Buxted
Uckfield
East Sussex
TN22 4JW
Director NameRobert John Ingram
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1997)
RoleChartered Accountant
Correspondence Address10 Haydens Mews
The Haydens
Tonbridge
Kent
TN9 1PZ
Secretary NameMervyn Albert Lock
NationalityBritish
StatusResigned
Appointed29 October 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressHogwood House
Hogwood Road
Ifold
West Sussex
RH14 0UG
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed01 March 1994(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameDavid Frederick Strauss
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1994(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressGordonbush House Egypt Lane
Farnham Common
Buckinghamshire
SL2 3LD
Director NameMr Robert Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed01 May 1997(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressRannoch Gryffe Road
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(34 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 December 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(34 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(34 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameSedgwick Noble Lowndes (UK) Limited (Corporation)
StatusResigned
Appointed31 December 1998(34 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 1999)
Correspondence AddressThe Sedgwick Centre
Whitechapel High Street
London
E1 8DX

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
11 November 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Registered office changed on 16/11/00 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
15 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (2 pages)
15 November 2000Declaration of solvency (3 pages)
7 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 April 2000Registered office changed on 10/04/00 from: norfolk house wellesley road croydon surrey CR9 3EB (1 page)
10 April 2000Return made up to 20/03/00; full list of members (7 pages)
4 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (5 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 April 1998Return made up to 20/03/98; full list of members (8 pages)
15 January 1998Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 20/03/97; full list of members (7 pages)
24 April 1997Director resigned (1 page)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 March 1996Return made up to 20/03/96; full list of members (6 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 September 1995Auditor's resignation (4 pages)
22 March 1995Return made up to 20/03/95; full list of members (12 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 December 1993Full accounts made up to 31 October 1992 (6 pages)
7 November 1990Return made up to 29/10/90; full list of members (5 pages)
22 May 1989Full accounts made up to 31 October 1988 (6 pages)
18 October 1986Full accounts made up to 31 March 1986 (6 pages)
24 June 1964Certificate of incorporation (1 page)