Company NameCoutts Nominees Limited
Company StatusDissolved
Company Number02084681
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed13 March 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMr Nigel Desmond Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address14 Kynges Mill Close
Bristol
BS16 1JL
Director NameMr Stuart William Newey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(16 years after company formation)
Appointment Duration2 years (closed 11 January 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address77 Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9HT
Director NameMr Robert Dennis Ray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 11 January 2005)
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address3 Foxleigh Close
Billericay
Essex
CM12 9NZ
Director NameMr Richard Glanville Thomas
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleBank Manager
Correspondence Address2 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Christopher John Parker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 April 1992)
RoleBank Manager
Correspondence Address5 Tilebarn Close
Farnborough
Hampshire
GU14 8LS
Director NameMr Peter Colin Noel
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleBank Manager
Correspondence Address131 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8RZ
Director NameTimothy John Lewis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Secretary NameTimothy John Lewis
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameMs Noelle Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 December 1995)
RoleBank Manager
Correspondence Address13b Burnt Ash Hill
Lee
London
SE12 0AA
Director NameAlison Claire James
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1997)
RoleBank Manager
Correspondence Address34 Bunbury Way
Epsom Downs
Surrey
KT17 4JP
Director NameDavid William Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 November 1996)
RoleBank Manager
Correspondence Address10 Winton Road
Farnborough
Kent
BR6 7AL
Director NameMrs Deborah Phyllis Rapley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2000)
RoleBank Manager
Correspondence Address1 Bath Cottages
Hillcrest Road
Dartford
Kent
DA1 3QW
Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1998)
RoleLawyer
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Director NameSamantha Helen Linsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed09 September 1996(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NameMrs Betty Ann Young-Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1997)
RoleBank Manager
Correspondence AddressVictoria Cottage 120 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameMr David Ernest Leonard England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Director NameMrs Eileen Bernadette Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address69 Bromley Road
London
SE6 2UA
Director NamePhilip Swan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBanker
Correspondence Address7 Kyrchil Lane
Colehill
Dorset
BH21 2RT
Director NameMr Anthony Albert Manzi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address23 Woodside Drive
Wilmington
Dartford
Kent
DA2 7NQ
Director NameMr Peter Charles Baker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1997)
RoleBank Manager
Correspondence Address91 Hazeldell
Watton At Stone
Hertford
Hertfordshire
SG14 3SP
Director NameMr John Ernest Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address17 West Avenue
Pinner
Middlesex
HA5 5BZ
Director NameDebra Christine Giddings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2000)
RoleBank Manager
Correspondence Address129 Ravensbury Road
London
SW18 4RY
Director NameAlyson Leslie Dawn Walker
NationalityBritish
StatusResigned
Appointed17 March 1997(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleBanker
Correspondence Address24 Palmerston Road
Farmborough Village
Kent
BR6 7ED
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameAndrew Robert Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2003)
RoleBank Manager
Correspondence Address10 Blacklands Crescent
Forest Row
East Sussex
RH18 5NN
Director NameColin Richard Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 October 2000)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressBlakeney
St Catherines Road Frimley Green
Camberley
Surrey
GU16 9NP
Director NameDouglas Gordon Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleBanker
Correspondence AddressGlenmore
46 Parkway
Camberley
Surrey
GU15 2PE

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
12 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 May 2003Return made up to 19/04/03; full list of members (7 pages)
17 January 2003New director appointed (1 page)
17 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 May 2001Return made up to 19/04/01; full list of members (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 June 2000Return made up to 19/04/00; full list of members (9 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Secretary's particulars changed (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
16 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
24 May 1998Return made up to 19/04/98; no change of members (5 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 19/04/97; full list of members (11 pages)
4 June 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
3 May 1996Return made up to 19/04/96; full list of members (6 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 April 1995Return made up to 19/04/95; change of members (16 pages)