Company NameSilverstone Nominees Limited
Company StatusDissolved
Company Number01071529
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDenys Claude Reynolds Rohan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address11 Bell Baulk
Towcester
Northamptonshire
NN12 6YE
Director NameMr Thomas Edward Brodie Sopwith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxford House
Axford
Basingstoke
Hampshire
RG25 2DX
Secretary NameMartin Arthur Colvill
NationalityBritish
StatusClosed
Appointed23 December 1994(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 21 September 1999)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Director NameHamish Wilson Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressLuffield Abbey Farm
Silverstone
Towcester
Northamptonshire
NN12 8TN
Director NameHon Gerald David Lascelles
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence AddressClifferdine House
Rendcomb
Cirencester
Gloucestershire
GL7 7ER
Wales
Secretary NameHamish Wilson Brown
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 April 1994)
RoleCompany Director
Correspondence AddressLuffield Abbey Farm
Silverstone
Towcester
Northamptonshire
NN12 8TN
Director NameJohn George Stanley Sears
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(19 years, 5 months after company formation)
Appointment Duration8 months (resigned 13 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUphall Grange
Ashill
Thetford
Norfolk
IP25 7BS
Secretary NameDonald John Grant
NationalityBritish
StatusResigned
Appointed24 April 1994(21 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 December 1994)
RoleSecretary
Correspondence Address14 Parsley Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DA

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
12 April 1999Application for striking-off (1 page)
29 March 1999Full accounts made up to 31 January 1999 (5 pages)
27 November 1998Full accounts made up to 31 January 1998 (5 pages)
26 June 1998Return made up to 24/04/98; full list of members (7 pages)
5 January 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
13 June 1997Return made up to 24/04/97; full list of members (7 pages)
19 January 1997Registered office changed on 19/01/97 from: 1 hanover sq london W1A 4SR (1 page)
29 September 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
6 August 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 31 October 1995 (6 pages)
1 June 1995Full accounts made up to 31 October 1994 (6 pages)