Company NameT & C Nominees Limited
Company StatusDissolved
Company Number01618848
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed15 December 2000(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr Stephen Graham Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(21 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Kyrle Road
London
SW11 6BB
Director NameJulian Blackett Thornton Trevelyan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(21 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 December 2003)
RoleFinancial Controller
Correspondence Address65 Princes Avenue
London
N3 2DA
Director NameMr Ian Cedric Baines
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleStockbroker
Correspondence Address41 Begbie Road
Blackheath
London
SE3 8DA
Director NameMr Peter Bruce Harley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleStockbroker
Correspondence Address96 Forest Glade
Highams Park
London
E4 9RJ
Secretary NameMr Ian Cedric Baines
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address41 Begbie Road
Blackheath
London
SE3 8DA
Director NameRichard Anthony Burgess
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1993)
RoleOperations-Stockbroking
Correspondence Address27 Wicks Lane
Formby
Liverpool
Merseyside
L37 3JF
Director NameEdward William Brunyee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 13 November 2002)
RoleAccountant
Correspondence Address34 Necton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8AU
Director NameAngus Frederick Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ
Secretary NameSusan Patricia Coatman
NationalityBritish
StatusResigned
Appointed10 November 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address50 Redmayne Drive
Chelmsford
Essex
CM2 9AG
Director NameMr Paul Brian Daly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2002)
RoleChartered Accountant
Correspondence Address19 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EN
Director NameMr David Andrew Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2003)
RoleHead Of Finance-London Branch
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2000)
Correspondence Address1 Paternoster Row
St Paul'S
London
EC4M 7DH

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (2 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
19 November 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
16 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(8 pages)
4 April 2002Full accounts made up to 28 December 2001 (7 pages)
9 August 2001Director's particulars changed (1 page)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Full accounts made up to 29 December 2000 (7 pages)
30 March 2001Auditor's resignation (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 May 1999Return made up to 04/05/99; full list of members (6 pages)
24 April 1999Full accounts made up to 25 December 1998 (8 pages)
6 August 1998Auditor's resignation (2 pages)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
8 May 1998Full accounts made up to 26 December 1997 (8 pages)
3 June 1997Full accounts made up to 27 December 1996 (8 pages)
12 May 1997Return made up to 04/05/97; full list of members (6 pages)
17 May 1996Return made up to 04/05/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (7 pages)
30 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Full accounts made up to 31 December 1994 (7 pages)