Company NameC.I.N.B. Nominees (London) Limited
Company StatusDissolved
Company Number00827664
CategoryPrivate Limited Company
Incorporation Date17 November 1964(59 years, 5 months ago)
Dissolution Date21 November 2000 (23 years, 5 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 Charles Ewan Law
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(27 years, 11 months after company formation)
Appointment Duration8 years (closed 21 November 2000)
RoleBanker
Correspondence AddressThe Old Rectory
Cheddington
Leighton-Buzzard
Bedfordshire
LU7 0SG
Director NameBrian David Rundle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 November 2000)
RoleBanking Operations Manager Dir
Correspondence AddressHighway Orchard End
Oatlands Drive
Weybridge
Surrey
KT13 9LS
Director NamePaul Maurice Trevayne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 November 2000)
RoleBanker
Correspondence Address11 Yeoman Drive
Gillingham
Kent
ME7 3EL
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(30 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusClosed
Appointed12 October 1995(30 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameJames William Cassidy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 1996)
RoleBanker
Correspondence Address85 Clarence Road
London
N22 4PG
Director NameMr Christopher Hollands
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Munday Bois Egerton
Ashford
Kent
TN27 9EX
Director NameGraham James Watts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Hamilton Hall
119 Hamilton Terrace
London
NW8 9QT
Secretary NameMiss Patricia Ruby Lawson
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1993)
RoleCompany Director
Correspondence Address96 Brookscroft
Croydon
Surrey
CR0 9NB
Secretary NameIan Ralph Douglas
NationalityBritish
StatusResigned
Appointed02 December 1993(29 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 September 1994)
RoleCompany Director
Correspondence Address17b Douglas Road
Harpenden
Hertfordshire
AL5 2EN
Secretary NameMr Christopher Hollands
NationalityBritish
StatusResigned
Appointed16 September 1994(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Munday Bois Egerton
Ashford
Kent
TN27 9EX

Location

Registered Address1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
17 November 1999Return made up to 31/10/99; full list of members (8 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 December 1998Return made up to 31/10/98; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 November 1997Return made up to 31/10/97; full list of members (7 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 January 1997Return made up to 31/10/96; full list of members (7 pages)
13 January 1997Location of register of members (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: continental bank hse 162 queen victoria st london EC4V 4BS (1 page)
17 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 December 1995Return made up to 31/10/95; full list of members (9 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
10 April 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)