Company NameSt. Michael Nominees Limited
DirectorStephen Heyworth
Company StatusDissolved
Company Number01146887
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(30 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusCurrent
Appointed24 March 2005(31 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address13 Seymour Court
333 Upper Richmond Road
London
SW15 6UB
Director NameLord Harry Duncan Cory McGowan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2002)
RoleStockbroker
Correspondence AddressHighway House
Lower Froyle
Alton
Hampshire
GU34 4NB
Director NameJohn Grant Lithiby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleStockbroker
Correspondence AddressStoke House Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Director NameMr Andrew Thomas Jamieson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleStockbroker
Correspondence AddressRookwoods
Sible Hedingham
Essex
CO9 3QG
Secretary NameMiss Pauline Elizabeth Jane Free
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address16 Doncaster Way
Upminster
Essex
RM14 2PL
Director NameMr Stuart Campbell Melsom
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 June 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Secretary NameMr Andrew Thomas Jamieson
NationalityBritish
StatusResigned
Appointed30 September 1994(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleStockbroker
Correspondence AddressRookwoods
Sible Hedingham
Essex
CO9 3QG
Secretary NameMr David Montgomery Langshaw
NationalityBritish
StatusResigned
Appointed01 April 1996(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Castle Hill
Reading
Berks
RG1 7RP
Director NameMr Jeremy Mark Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakleigh Park North, Whetstone
London
N20 9AU
Director NameJeremy Mark Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakleigh Park North, Whetstone
London
N20 9AU
Director NameMr Christopher Irvin Collins
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 1997(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address37 Larpent Avenue
London
SW15 6UU
Director NameMark William Backhouse Hodgkin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1998(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Cannon Place
London
NW3 1EH
Director NameMr David Montgomery Langshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address158 Castle Hill
Reading
Berks
RG1 7RP
Director NameJohn Martin Patrick Booth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2002)
RoleStockbroker
Correspondence Address89 Knatchbull Road
Camberwell
London
SE5 9QU
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address6a Rowsley Avenue
Hendon
London
NW4 1AJ
Director NameMr Grahame David Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(28 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Alleyn Road
London
SE21 8AB
Director NameDr Patrick Joseph Fuerer
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwitzerland
StatusResigned
Appointed01 July 2002(28 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2003)
RoleChief Operating Officer
Correspondence AddressAm Pfisterholzli 8
Greifensee
Ch-8606
Switzerland
Director NameMr Philip John Dixon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(29 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chase
Thrapston Road, Ellington
Huntingdon
Cambridgeshire
PE28 0AE
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(29 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 January 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address18 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DP
Director NameMr Nicholas Weston Wells
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Gauden Road
London
SW4 6LT
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed09 January 2004(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2006Ex.res. "In specie" (1 page)
26 October 2006Ord.res.:-"books,records,etc." (1 page)
26 October 2006Declaration of solvency (3 pages)
26 October 2006Appointment of a voluntary liquidator (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 26/06/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Full accounts made up to 31 December 2003 (7 pages)
9 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (4 pages)
24 November 2003Auditor's resignation (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
24 September 2003Full accounts made up to 31 December 2002 (7 pages)
8 July 2003Return made up to 26/06/03; full list of members (7 pages)
6 July 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (6 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (6 pages)
25 July 2001Registered office changed on 25/07/01 from: new broad street house 35 new broad street london EC2M 1SQ (1 page)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Director resigned (1 page)
26 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
23 September 1999Full accounts made up to 31 December 1998 (5 pages)
14 July 1999Return made up to 26/06/99; full list of members (8 pages)
25 June 1999Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (5 pages)
26 July 1998Return made up to 26/06/98; no change of members (4 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 December 1996 (5 pages)
9 October 1996Full accounts made up to 31 December 1995 (5 pages)
25 July 1996Return made up to 26/06/96; full list of members (6 pages)
10 July 1996Director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned;director resigned (1 page)
14 March 1996Auditor's resignation (1 page)
24 July 1995Full accounts made up to 31 December 1994 (5 pages)
24 July 1995Return made up to 26/06/95; no change of members (4 pages)
20 March 1989Memorandum and Articles of Association (8 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
21 November 1973Incorporation (10 pages)