Company NameLeepem Nominees
Company StatusDissolved
Company Number01315799
CategoryPrivate Unlimited Company
Incorporation Date1 June 1977(46 years, 11 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameMaples Teesdale Nominees

Business Activity

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

Directors

Director NameMr Julian Richard Whately
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 18 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Lane
Holybourne
Alton
Hampshire
GU34 4HD
Director NameMr Matthew James Wakefield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(25 years, 9 months after company formation)
Appointment Duration3 years (closed 18 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Aliwal Mews
Aliwal Road
London
SW11 1RA
Secretary NameMr Matthew James Wakefield
NationalityBritish
StatusClosed
Appointed21 March 2003(25 years, 9 months after company formation)
Appointment Duration3 years (closed 18 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Aliwal Mews
Aliwal Road
London
SW11 1RA
Director NameHugh Anthony Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 2000)
RoleSolicitor
Correspondence Address36a Kensington Square
London
W8 5HP
Director NameMrs Joan Margaret Rees
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityWelsh
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 38 Harcourt Terrace
London
SW10 9JR
Director NameWilliam Michael Munro Lang
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStreet Farm
The Street,Brent,Eleigh
Sudbury
Suffolk
CO10 9NU
Secretary NameWilliam Michael Munro Lang
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Farm
The Street,Brent,Eleigh
Sudbury
Suffolk
CO10 9NU
Director NameEwen Gordon Cameron
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Lincolns Inn Fields
London
WC2A 3DU
Director NameNicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 1997)
RoleSolicitor
Correspondence AddressMaples Teesdale
21 Lincoln's Inn Fields
London
WC2A 3DU
Director NameEdward William Bliss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2001)
RoleSolicitor
Correspondence Address3 Paglesfield
Hutton
Brentwood
Essex
CM13 1BQ
Director NameMr Paul Warton Matcham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address99 Ocean Wharf
60 Westferry Road
London
E14 8JS
Director NameLee Mordecai
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2002)
RoleSolicitor
Correspondence AddressCrabtree Farmhouse
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Director NameNicholas Andrew Redman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1996)
RoleSolicitor
Correspondence Address15 Ashness Road
Battersea
London
SW11 6RY
Director NameAndrew John Whittaker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2002)
RoleSolicitor
Correspondence Address41 Hervey Road
London
SE3 8BS
Director NameMark Richard Bryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Rythe Road
Claygate
Surrey
KT10 9DG
Director NameMr Richard Thomas Andrew Read
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
London
NW8 0PD
Director NameSally Clare Wilkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2003)
RoleSolicitor
Correspondence Address46 Princes Road
Wimbledon
London
SW19 8RB
Secretary NameSally Clare Wilkins
NationalityBritish
StatusResigned
Appointed18 August 1998(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2003)
RoleSolicitor
Correspondence Address46 Princes Road
Wimbledon
London
SW19 8RB
Director NameDeclan Routledge Power
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(21 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 August 2002)
RoleSolicitor
Correspondence Address22a Poplar Grove
New Malden
Surrey
KT3 3BY
Director NameIan Francis Lane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2005)
RoleSolicitor
Correspondence Address178 Cleveland Way
Great Ashby
Stevenage
Hertfordshire
SG1 6BY
Director NameChristopher John Wilkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(24 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Akehurst Street
London
Greater London
SW15 5DR

Location

Registered Address142 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
21 June 2005Director resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 21 lincoln's inn fields london WC2A 3DU (1 page)
26 January 2002Return made up to 31/12/01; full list of members (9 pages)
12 October 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
7 November 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
3 February 2000Return made up to 31/12/99; full list of members (9 pages)
15 January 1999Return made up to 31/12/98; full list of members (10 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members (8 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)