Company NamePlan Nominees Limited
Company StatusDissolved
Company Number02167722
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 6 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Hugh Arthur Angell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years (closed 14 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years (closed 14 September 1999)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr Michael Whitfeld
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(4 years after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleStockbroker
Correspondence AddressQuerns
Goring Heath
Reading
Berkshire
RG8 7RH
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed18 August 1991(3 years, 11 months after company formation)
Appointment Duration8 years (closed 14 September 1999)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Thomas Adrian McEwan Pigott
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 October 1991)
RoleStockbroker
Correspondence AddressOld Birchden Farm
Groombridge
Tunbridge Wells
Kent
TN3 9PJ
Director NameMr Alastair Michael Hyde Villiers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Director NameMr Mark Cecil Christopher Armitage
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 1997)
RoleStockbroker
Correspondence Address20 Walton Street
London
SW3 1RE
Director NameMr Robert Martin Lipscomb
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration12 months (resigned 07 October 1992)
RoleStockbroking
Correspondence Address10 Stone Park Avenue
Beckenham
Kent
BR3 3LS
Director NameClive Esmond Menzies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address25 Webster Gardens
Ealing
London
W5 5NA
Director NameMr Gary Evan Phillips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration12 months (resigned 07 October 1992)
RoleOffice Manager
Correspondence Address4 Pembroke Mews
Morgan Street Bow
London
E3 5AW
Director NameMr Terence Roy Salter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration12 months (resigned 07 October 1992)
RoleStockbroker
Correspondence Address127 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BH
Director NameMr William David Sloan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1992)
RoleStockbroker
Correspondence AddressTilford Farmhouse
Tilford
Farnham
Surrey
GU10 2BX
Director NameMr John Trevor Sunderland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1992)
RoleStockbroker
Correspondence Address58 Wragby Road
London
E11 3LB
Director NameMr Michael Derek Wigley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHolybourne House Chapel Road
Chadlington
Chipping Norton
Oxfordshire
OX7 3LZ

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
22 January 1999Application for striking-off (1 page)
13 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 01/05/98; full list of members (7 pages)
9 April 1998Full accounts made up to 31 December 1997 (7 pages)
30 May 1997Return made up to 01/05/97; full list of members (7 pages)
16 May 1997Full accounts made up to 31 December 1996 (7 pages)
18 December 1996Director resigned (1 page)
31 May 1996Return made up to 01/05/96; full list of members (9 pages)
19 April 1996Full accounts made up to 31 December 1995 (6 pages)
18 May 1995Return made up to 01/05/95; full list of members (20 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)