Company NameLicenguard Nominees Limited
Company StatusDissolved
Company Number02086485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1986(37 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 NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusCurrent
Appointed09 November 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameDavid Neil Coleman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(9 years after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Offical
Correspondence Address9 Whitemead
Broomfield
Chelmsford
Essex
CM1 7YB
Director NameMrs Clifford James Oakley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address17 Collinson`S
Hadleigh Road
Ipswich
Suffolk
IP2 0DS
Director NameRobert James Wilson Shaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleSolicitor/Company Secretary
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMichael Howard Tripp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleInsurance Official
Correspondence Address127 Hookfield
Epsom
Surrey
KT19 8JH
Director NameAndrew John Watts
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleInsurance Official
Correspondence Address18 Donne Court
London
SE24 9HH
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Director NameMr Michael Keith Bewes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 1995)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Church Lane
Lexden
Colchester
Essex
CO3 4AE

Location

Registered AddressRoyal Exchange
London
EC3V 3LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 1998Dissolved (1 page)
17 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 December 1996Res re assets in specie (1 page)
17 December 1996Appointment of a voluntary liquidator (1 page)
17 December 1996Declaration of solvency (3 pages)
1 August 1996Director resigned (1 page)
25 June 1996Annual return made up to 31/05/96 (11 pages)
19 June 1996Full accounts made up to 31 December 1995 (5 pages)
19 March 1996New director appointed (3 pages)
19 March 1996Director resigned (2 pages)
18 July 1995Annual return made up to 31/05/95 (28 pages)
18 July 1995Full accounts made up to 31 December 1994 (5 pages)