Company NameEuston (Nominees) Limited
Company StatusDissolved
Company Number02162622
CategoryPrivate Limited Company
Incorporation Date9 September 1987(36 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Stephen Bottom
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 04 October 2005)
RoleSenior Manager Fixed Income An
Country of ResidenceEngland
Correspondence Address12 Hathaway Gardens
Chadwell Heath
Romford
Essex
RM6 5TP
Director NameScott Sinclair Surridge
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 October 2005)
RoleSettlements Supervisor
Correspondence Address14 Coulter Mews
Billericay
Essex
CM11 1LN
Secretary NameRebecca Louise Poole
NationalityBritish
StatusClosed
Appointed01 August 2003(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 November 1991)
RoleStockbroker
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameJohn Misselbrook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleSettlement Office Manager
Correspondence AddressSarafand Ewshot Lane
Ewshot
Farnham
Surrey
GU10 5BP
Director NameMr Peter Anthony Letley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Princedale Road
London
W11 4NJ
Director NameJohn Martin Latham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleStockbroker
Correspondence Address6 Cranleigh
139 Ladbroke Road
London
W11 3PX
Director NameAlan Norman Hands
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleSenior Executive Settlement
Correspondence Address84 Longstomps Avenue
Chelmsford
Essex
CM2 9LB
Secretary NameGordon John Barltrop Jones
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleCompany Director
Correspondence Address33 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameRichard John Woollard
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 1992)
RoleStockbroker
Correspondence AddressGresham Avenue
Hartley
Dartford
Kent
DA3 7BT
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Middleton Road
London
NW11 7NR
Director NameDerek George Collins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleSenior Manager
Correspondence AddressMysty Grosvenor Road
Orsett
Grays
Essex
RM16 3BT
Director NameAlastair Langdon Craig Cameron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1997)
RoleChartered Accountant
Correspondence Address48 Lowther Road
London
SW13 9NU
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 July 1996(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameAndrew Hoban
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1998)
RoleDepartmental Manager
Correspondence Address143 Ordnance Road
Enfield
Middlesex
EN3 6AE
Director NameAlexander Wynd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2004)
RoleAccountant
Correspondence Address12 Oxdowne Road
Cobham
Surrey
KT11 2SZ
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Director NameMr Richard Cato
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2001)
RoleDepartmental Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Walton Road
Sidcup
Kent
DA14 4LD
Director NameMr Richard Cato
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2001)
RoleDepartmental Manager
Country of ResidenceEngland
Correspondence Address4 Walton Road
Sidcup
Kent
DA14 4LD
Director NameDonald Arthur Gudgeon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleClerk
Correspondence Address58 Silver Lane
West Wickham
Kent
BR4 0RU
Director NameCharles Stanley Carroll
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2000)
RoleStockbroking Manager
Correspondence Address10 Duloe Road
Eaton Socon
Cambridgeshire
PE19 4HW
Secretary NameDebbie Walmsley
NationalityBritish
StatusResigned
Appointed07 February 2000(12 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address1 Aquila Street
St Johns Wood
London
NW8 6PN
Director NamePaul Robert Hale
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2002)
RoleManager Of Operations Investme
Correspondence Address91 Mill Lane
Danbury
Essex
CM3 4HY
Director NameJohn Lee Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2004)
RoleSettlements Supervisor
Correspondence Address46 Carlton Road
Gidea Park
Romford
Essex
RM2 5AP
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameMr Neil Raffan Andrews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleSenior Manager Equity Operatio
Country of ResidenceEngland
Correspondence Address47 Saint Johns Road
Petts Wood
Kent
BR5 1HT
Director NameGary Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2002)
RoleManager Crest Checking
Correspondence AddressHolmshaw Farm
Layhams Road
Keston
Kent
BR2 6AR
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
15 February 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
20 July 2004Director's particulars changed (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 July 2003Return made up to 22/06/03; full list of members (7 pages)
3 July 2003Location of register of members (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 queen street place london EC4R 1BL (1 page)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2001Secretary's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
9 July 2001Return made up to 22/06/01; no change of members (8 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 July 2000Return made up to 22/06/00; full list of members (8 pages)
12 April 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 June 1999Return made up to 22/06/99; full list of members (7 pages)
18 May 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
25 June 1998Return made up to 22/06/98; full list of members (7 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
28 June 1997Return made up to 22/06/97; full list of members (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
1 April 1997Full accounts made up to 31 December 1996 (7 pages)
15 December 1996Director resigned (1 page)
15 September 1996Auditor's resignation (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
14 July 1996Full accounts made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 22/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1995Full accounts made up to 31 December 1994 (8 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)