Company NameHill Samuel Bes Nominees Limited
DirectorsDavid John Joyce and Gregory James Polack
Company StatusDissolved
Company Number02227432
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Secretary NameSarah Barford Wilks
NationalityBritish
StatusCurrent
Appointed15 June 1995(7 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameMr Colin Rhys Hawke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
Stockwell
London
SW4 6QU
Secretary NameMr John Keith Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressFlat 3
16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameAnne Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1993)
RoleChartered Accountant
Correspondence AddressHurdles 34 Granville Road
Limpsfield
Oxted
Surrey
RH8 0DA
Director NameChristopher Simon Eales
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(5 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 December 1993)
RoleAccountant
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameMr Andrew Robert Punch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(5 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 December 1993)
RoleOperations Manager
Correspondence Address29 Acacia Avenue
Owlsmoor
Camberley
Surrey
GU15 4RU
Director NameMr John Keith Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(5 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 December 1993)
RoleSecretary
Correspondence AddressFlat 3
16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameMr Harry John Whittall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 May 1994)
RoleBanker
Correspondence Address41 Baldock Road
Royston
Hertfordshire
SG8 5BJ
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
1 November 1999Res re specie (1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (9 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 March 1996Location of register of members (non legible) (1 page)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)