Company NameCarisbrook Nominees Limited
DirectorLoretta Ann Tomasi
Company StatusDissolved
Company Number02266405
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 10 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 NameLoretta Ann Tomasi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleFinance Director
Correspondence Address79 Boileau Road
Ealing
London
W5 3AP
Secretary NameMr Richard Arthur Johnston
NationalityBritish
StatusCurrent
Appointed16 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleChief Executive
Correspondence AddressFairholme
Hawks Hill Hedsor
Bourne End
Buckinghamshire
SL8 5JQ
Director NameJanet Lee Holmes A Court
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleChairman Of Companies
Correspondence Address22 The Esplanade
Peppermint Grove
Perth
6011
Western Australia
Secretary NameMargaret Mary McGuinn
NationalityAustralian
StatusResigned
Appointed09 December 1992(4 years, 6 months after company formation)
Appointment Duration1 week (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressApartment 26 Centrepoint House
St Giles High Street
London
Wc2

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 1996Dissolved (1 page)
9 July 1996Liquidators statement of receipts and payments (5 pages)
9 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
25 January 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Liquidators statement of receipts and payments (6 pages)