Company NameScrimgeour Vickers Nominees Limited
Company StatusDissolved
Company Number01976846
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 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 Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameMr John Clifford Gardner
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusCurrent
Appointed22 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleBanker
Correspondence Address12 McKinley Road
Bournemouth
Dorset
BH4 8AQ
Director NameMr Anthony David Whitford
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleStockbroker
Correspondence Address8 Upperton Road
Sidcup
Kent
DA14 6AT
Secretary NameAlan Thomas Robinson
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address70 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JB

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Scheme of arrangement - amalgamation (8 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Registered office changed on 28/11/97 from: regis house 43-45 king william street london EC4R 9AP (1 page)
13 February 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
9 February 1996Liquidators statement of receipts and payments (5 pages)
8 March 1995Liquidators statement of receipts and payments (6 pages)
9 March 1992Certificate of specific penalty (1 page)