Company NameOld Colony Nominees Limited
Company StatusDissolved
Company Number00889641
CategoryPrivate Limited Company
Incorporation Date13 October 1966(57 years, 6 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFiona Church
NationalityBritish
StatusClosed
Appointed16 October 2006(40 years after company formation)
Appointment Duration2 years, 1 month (closed 18 November 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMichael John Howard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 November 2008)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameBradley Alastair Turner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameBrian Ede
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleBanker
Correspondence AddressThe Grey Cottage Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PP
Director NameNeville Robert Flux
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleBanker
Correspondence Address8 Harrow Road
Knockholt
Sevenoaks
Kent
TN14 7JT
Director NameMr Christopher Bruce Chesney
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleBanker/Accountant
Country of ResidenceEngland
Correspondence Address42 Swan Street
Petersfield
Hampshire
GU32 3AD
Director NameThomas Atwood Bubier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1993)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Secretary NameAnthony John Heal
NationalityBritish
StatusResigned
Appointed05 June 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address71 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AL
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(25 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 May 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressIdlehurst
Horsted Keynes
West Sussex
RH17 7BT
Director NameBongman Robert Suh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 1995)
RoleBanker
Correspondence Address82 Abingdon Villas
London
W8 6XB
Director NameJohn Collier Mecham
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1994)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Secretary NameTimothy Julian Rees
NationalityBritish
StatusResigned
Appointed10 January 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address2 Gascoignes Cottage
Pynnings Farm Lane
West Hanningfield Chelmsford
Essex
CM2 8UU
Director NameGregory Claver Foy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1996)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Director NameAndrew Timothy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(28 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 October 2002)
RoleBanker
Correspondence AddressNantucket
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Malcolm John Jennings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years after company formation)
Appointment DurationResigned same day (resigned 01 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameRobert Emmet Gallery
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 June 1998)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Secretary NameMrs Gail Cox
NationalityBritish
StatusResigned
Appointed11 June 1996(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Links
Addington
West Malling
Kent
ME19 5RX
Director NameMark Lawrence Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1996(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1999)
RoleBanker
Correspondence Address49 Hereford Road
London
W2 5BB
Director NameKevin Christopher Bryant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1998(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2001)
RoleBanker
Correspondence AddressAlbany House
Camp End Road
Saint Georges Hill Weybridge
Surrey
KT13 0NU
Director NameWilliam Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(32 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 January 2000)
RoleBanker
Correspondence Address4 Lansdowne House
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JQ
Director NameSteven Lipiner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1999(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2002)
RoleBanker
Correspondence Address35 Sandy Lane
Virginia Water
Surrey
GU25 4TG
Director NameTimothy Julian Rees
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(33 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2006)
RoleBanker
Correspondence Address2 Gascoignes Cottage
Pynnings Farm Lane
West Hanningfield Chelmsford
Essex
CM2 8UU
Director NamePaul Derrick Rivers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(35 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 October 2004)
RoleBanker
Correspondence AddressWisteria House
Brangehill Lane Mepal
Ely
Cambridgeshire
CB6 2AL
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(38 years after company formation)
Appointment Duration2 years (resigned 16 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed12 May 2005(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2006)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameJohn Stefan Ashby Tetzlaff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(40 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ

Location

Registered Address5 Canada Square
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
1 February 2007New secretary appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005New secretary appointed (3 pages)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/06/05
(7 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (3 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 July 2001Director resigned (1 page)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Director's particulars changed (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 August 1999New director appointed (2 pages)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
13 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
28 September 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
9 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/98
(4 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 June 1997Return made up to 14/05/97; no change of members (4 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 December 1996Director's particulars changed (1 page)
1 August 1996New director appointed (2 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
15 November 1995New director appointed (2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 May 1995Return made up to 14/05/95; no change of members (6 pages)