Company NameSIMS Nominees Limited
DirectorToni Elisabeth Foster
Company StatusDissolved
Company Number00995378
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)
Previous NameSedgwick Actuarial Services Limited

Business Activity

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

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(32 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 September 2003(32 years, 10 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr William Graham Christie Sharp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 April 1999)
RoleActuary
Correspondence Address55a Granby Avenue
Harpenden
Hertfordshire
AL5 5QP
Director NameAlastair Murdoch Hunter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 April 1999)
RoleActuary
Correspondence AddressThe Downs
Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NameMr Paul Gately
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 April 1999)
RoleActuary
Correspondence Address2 Weylands Park
Ellesmere Road
Weybridge
Surrey
KT13 0JL
Director NameMr Stephen Paul Edmonds
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleActuary
Correspondence AddressWoodside Elms Road
Hook
Basingstoke
Hampshire
RG27 9DP
Director NameIan Matthew Campbell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 April 1999)
RoleActuary
Correspondence Address6 Grove Park
Kirkintilloch
Glasgow
Lanarkshire
G66 5AH
Scotland
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(21 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(26 years, 7 months 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 NameStephen John Delo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(28 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2000)
RoleConsultant
Correspondence Address7 Chiltern Close
Croydon
Surrey
CR0 5LZ
Director NameStuart Alan Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(28 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2000)
RoleActuary
Correspondence Address3 Lings Coppice
London
SE21 8SY
Director NameRobert Andrew Sherman Oliver
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(28 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressGrantchester House Limerhill Road
Wokingham
Berkshire
RG41 4BU
Secretary NameRobert John Ingram
NationalityBritish
StatusResigned
Appointed28 May 1999(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2000)
RoleFinance Director
Correspondence Address40 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMaura Frances Brindley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(29 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2000)
RoleAdministrator
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMark Ivan McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(29 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2000)
RoleLawyer
Correspondence Address17 Silverdale Road
Hove
East Sussex
BN3 6FE
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed01 March 2000(29 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2000)
RoleAdministrator
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(33 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB

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£10,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
6 October 2004Registered office changed on 06/10/04 from: 1 tower place west tower place london EC3R 5BU (1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Appointment of a voluntary liquidator (2 pages)
25 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BL (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 April 2001Return made up to 20/03/01; full list of members (5 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Location of debenture register (1 page)
8 February 2001Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary's particulars changed (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: telford house 14 tothill street london SW1H 9NB (1 page)
27 June 2000Registered office changed on 27/06/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
17 April 2000Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page)
17 April 2000Return made up to 20/03/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
26 April 1999Company name changed sedgwick actuarial services limi ted\certificate issued on 26/04/99 (2 pages)
19 April 1999Return made up to 20/03/99; full list of members (7 pages)
17 September 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 (11 pages)
15 January 1998Director's particulars changed (1 page)
17 October 1997Memorandum and Articles of Association (32 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 20/03/97; full list of members (7 pages)
10 January 1997Director's particulars changed (1 page)
27 March 1996Return made up to 20/03/96; full list of members (7 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 March 1995Return made up to 20/03/95; full list of members (14 pages)