Company NameB.S.I.M. (Nominees) Limited
Company StatusDissolved
Company Number01937320
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date29 January 2008 (16 years, 3 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 NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed08 September 1995(10 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 29 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(10 years, 5 months after company formation)
Appointment Duration12 years (closed 29 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NamePaul Darius Talbot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 June 1993)
RoleDirector Of Cos
Correspondence AddressGreen Courts 148 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleDirector Of Cos
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLawn House Holly Hill
Colemans Hatch
East Sussex
TN7 4EP
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleInvestment Manager
Correspondence Address6 Douro Stables
Mount Ephraim
Tunbridge Wells
Kent
Director NameTimothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address81 Wimbledon Hill Road
Wimbledon
London
SW19 7QS
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed29 June 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,749
Current Liabilities£54,049

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 June 2002Return made up to 29/06/02; full list of members (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
24 August 2001Return made up to 29/06/01; full list of members (5 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 June 2000Return made up to 29/06/00; full list of members (5 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Return made up to 29/06/99; full list of members (6 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 June 1998Return made up to 29/06/98; full list of members (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 July 1997Return made up to 29/06/97; full list of members (5 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
25 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
15 September 1995Full accounts made up to 31 December 1994 (5 pages)
14 September 1995New secretary appointed (4 pages)
14 September 1995Secretary resigned (4 pages)
4 July 1995Return made up to 29/06/95; full list of members (12 pages)
11 April 1987Full accounts made up to 31 March 1986 (5 pages)