Company NameR.N.B. (Nominees) Limited
Company StatusDissolved
Company Number02141791
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameAdrian Halford Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleBanking
Correspondence AddressSunnyacre
Doghurst Lane
Chipstead
Surrey
CR3 3PL
Director NameDennis Thomas O'Riordan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 28 November 2000)
RoleLawyer
Correspondence AddressHolly Cottage Stock Lane
Ingatestone
Essex
CM4 9DZ
Director NameWalter Trevor Robinson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(12 years, 5 months after company formation)
Appointment Duration1 year (closed 28 November 2000)
RoleCompany Director
Correspondence Address52 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameRajat Tandon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(12 years, 7 months after company formation)
Appointment Duration10 months (closed 28 November 2000)
RoleFinancial Controller
Correspondence Address12 Petworth Close
Black Notley
Braintree
Essex
CM7 8XS
Secretary NameRichard William Quin
NationalityIrish
StatusClosed
Appointed22 May 2000(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 28 November 2000)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameChristopher David Eyles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleBanking
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameJohn Michael Walsh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1993)
RoleBanking
Correspondence AddressHeathmoor
Newnham Road
Newnham
Hants
R627 9af
Director NameMr Dereck Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2000)
RoleBanking
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Director NameKurt Ziegler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed06 September 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleBanking
Correspondence Address9 Hollywood Road
London
SW10 9HT
Secretary NameChristopher David Eyles
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary NameDennis Thomas O'Riordan
NationalityBritish
StatusResigned
Appointed30 September 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2000)
RoleLawyer
Correspondence AddressHolly Cottage Stock Lane
Ingatestone
Essex
CM4 9DZ

Location

Registered Address30 Monument Street
London
EC3R 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
3 December 1999New director appointed (3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 July 1999Return made up to 23/06/99; no change of members (5 pages)
8 December 1998New secretary appointed;new director appointed (2 pages)
30 November 1998Secretary resigned;director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 July 1997Return made up to 23/06/97; full list of members (7 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Return made up to 23/06/96; no change of members (5 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)