Company NameUnited Loan Nominees Limited
Company StatusDissolved
Company Number01795841
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameCharles Roger Tidyman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 27 May 2003)
RoleBanker
Correspondence Address103 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameJohn Sidney Hardcastle Foster Powell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressThe Oast House Tinley Lodge Farm
Hildenborough Road, Shipbourne
Tonbridge
Kent
TN11 9QB
Secretary NameSophie Marie Allen
NationalityBritish
StatusClosed
Appointed25 March 2002(18 years after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2003)
RoleSolicitor
Correspondence Address49 Ravensdale Avenue
Finchley
London
N12 9HR
Director NameMr Reginald Ernest Thomas Shepherd
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 July 2001)
RoleRetired Banker
Correspondence AddressWoodcroft 12 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RL
Director NameGraham David Stebbens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address129 Washington Road
Maldon
Essex
CM9 6AR
Secretary NameMr John Charles Beames
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Correspondence Address4 The Crossway
Mottingham
London
SE9 4JJ
Secretary NameMr Huw Elis Pritchard
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arbutus Drive
Coombe Dingle
Bristol
Avon
BS9 2PW
Secretary NameMr Neville George O Connor
NationalityBritish
StatusResigned
Appointed17 April 1998(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2002)
RoleChartered Accountant
Correspondence Address34 Watford Road
Radlett
Hertfordshire
WD7 8LE

Location

Registered Address1st Floor
1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
6 July 2002New secretary appointed (1 page)
1 July 2002Full accounts made up to 31 December 2001 (9 pages)
25 June 2002Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 August 1998Full accounts made up to 31 December 1997 (5 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
15 September 1997Full accounts made up to 31 December 1996 (5 pages)
16 July 1997Return made up to 31/05/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (5 pages)
2 July 1996Return made up to 31/05/96; no change of members (4 pages)
2 July 1996New secretary appointed (2 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (5 pages)