Company NamePriory Nominees Limited
Company StatusDissolved
Company Number01960945
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Dissolution Date2 January 2001 (23 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

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 02 January 2001)
RoleMerchant Banker
Correspondence Address18 Whitchurch Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusClosed
Appointed12 July 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleChartered Accountant
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Martin Wallace Crowe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration1 week (resigned 21 March 1991)
RoleBanker
Correspondence Address88 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1991)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1998)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameLorna Mary Pringle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1999)
RoleAccountant
Correspondence Address18 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed08 May 1999(13 years, 5 months after company formation)
Appointment Duration2 months (resigned 12 July 1999)
RoleSecretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
21 March 2000Return made up to 14/03/00; full list of members (8 pages)
17 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
19 May 1999New director appointed (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (5 pages)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
16 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
4 June 1998Director's particulars changed (1 page)
13 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Return made up to 14/03/97; full list of members (7 pages)
25 March 1997New secretary appointed (2 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 March 1996Return made up to 14/03/96; no change of members (6 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
29 September 1995Director resigned;new director appointed (4 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)