Company NamePannier Nominees Limited
Company StatusDissolved
Company Number01088875
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 10 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 NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2000(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameMatthew Bodicoat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2002)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2002)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameZenith O'Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address91 Bargate Close
New Malden
Surrey
KT3 6BG
Director NameRupert Killick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address4 Orchard Close
Southminster
Essex
CM0 7DH
Director NameMr Darryl Anthony Jacobs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address7 Ridgehurst Drive
Horsham
West Sussex
RH12 1XF
Director NameMr Christopher Hugh Ibbetson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address9 Vicars Moor Lane
Winchmore Hill
London
N21 2QN
Director NameMr Darryl Gordon David Cowen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address13 Long Green
Grange Hill
Chigwell
Essex
IG7 4JB
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMrs Shelly Jayne Attell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address13 Belmont Close
Chelmsford
Essex
CM1 5UT
Director NameMrs Dorothy Deloris Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address42 Beecholme Avenue
Mithcam
Surrey
CR4 2HT
Director NameMr Matthew James Baker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address8 Fountain Lane
Hockley
Essex
SS5 4SU
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Secretary NameJacqueline Ellen King
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 1994)
RoleBank Official
Correspondence Address46 Goudhurst Road
Bromley
Kent
BR1 4QQ
Director NameMr Glenn Robert Leach
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address10 Gunnis Close
Parkwood Rainham
Gillingham
Kent
ME8 9TG
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameKaren Jacqueline Frith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 1997)
RoleBank Official
Correspondence AddressFlat 9 70-72 Albert Road
South Norwood
London
SE25 4JW
Director NameJoanna Lucy Anning
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleBank Official
Correspondence Address18 Queens Court
53 Rectory Road
Beckenham
Kent
BR3 1HS
Director NameSheila Ann Nelson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 1998)
RoleBank Official
Correspondence Address39 Torrington
Shoeburyness
Southend On Sea
Essex
SS3 8DD
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameTracey Ann Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address32a Surbiton Hill Park
Surbiton
Surrey
KT5 8ES
Director NameRekha Ramesh Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address54 Ingleby Road
Ilford
Essex
IG1 4RY
Director NameMark David M'Grady
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address3 Adcock Walk
Orpington
Kent
BR6 9SY
Director NameSharon Denise Londt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 1997)
RoleBank Official
Correspondence Address2 Sunnycroft Road
South Norwood
London
SE25 4TB
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameMrs Jacqueline Nicola Barton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1997)
RoleBank Official
Correspondence Address160 Little Lullaway
Basildon
Essex
SS15 5JD
Director NameIan Paul William Patten
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1997)
RoleBank Officer
Correspondence Address58 Waterside Court
Paper Mill Lane
Alton
Hampshire
GU34 2PQ
Director NameMark Vincent Browne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(24 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 1998)
RoleBank Official
Correspondence Address11 Ripon Street
Aylesbury
Buckinghamshire
HP20 2JP
Director NameMrs Jane Susan Bullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(25 years after company formation)
Appointment Duration5 months (resigned 15 June 1998)
RoleBank Official
Correspondence Address15 Windmill Gardens
Enfield
Middlesex
EN2 7DZ
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2001)
RoleBank Official
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 March 1999Return made up to 01/03/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 01/03/98; no change of members (10 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 01/03/97; full list of members (13 pages)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page)
2 February 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1996Director resigned (1 page)
20 March 1996Return made up to 01/03/96; no change of members (10 pages)
20 December 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 March 1995Return made up to 01/03/95; full list of members (24 pages)