Company NameSuffolk Nominees Limited
Company StatusDissolved
Company Number02346354
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 1 month ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDebra Christine Giddings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2000)
RoleBank Manaer
Correspondence Address129 Ravensbury Road
London
SW18 4RY
Director NameMrs Deborah Phyllis Rapley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2000)
RoleBank Manager
Correspondence Address1 Bath Cottages
Hillcrest Road
Dartford
Kent
DA1 3QW
Secretary NameSally Anne Doyle
NationalityBritish
StatusClosed
Appointed13 March 2000(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMr Warwick John Newbury
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1996)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressElmbridge House
Little Easton
Dunmow
Essex
CM6 2HZ
Director NameMr Martin McBride
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1996)
RoleBank Manager
Correspondence AddressYew Tree Cottage Chapel Road
Langham
Colchester
Essex
CO4 5NY
Director NameTimothy John Lewis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameMr Colin Dudley Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1996)
RoleBank Manager
Correspondence Address18 Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Director NameChristopher Malcolm Horne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
151 Maidstone Road
Chatham
Kent
ME4 6JE
Director NameMr Nigel Graham Cedric Peregrine Banbury
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1996)
RoleBank Manager
Country of ResidenceWales
Correspondence AddressIscoed Home Farm
Ferryside
Dyfed
SA17 5UY
Wales
Secretary NameTimothy John Lewis
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address5 Eynella Road
Dulwych
London
SE22 8XF
Director NameSamantha Helen Linsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NameRobert Earl Stemmons
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1998)
RoleLawyer
Correspondence Address17 Brondesbury Park
London
NW6 7BS
Secretary NameSamantha Helen Linsley
NationalityBritish
StatusResigned
Appointed09 September 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleBarrister
Correspondence Address106 Cross Deep
Strawberry Hill
Twickenham
Middlesex
TW1 4RB
Director NameMr John Ernest Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address17 West Avenue
Pinner
Middlesex
HA5 5BZ
Director NameMr David Ernest Leonard England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Ewell Downs Road
Ewell
Surrey
KT17 3BN
Director NameMr Peter Charles Baker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1997)
RoleBank Manager
Correspondence Address91 Hazeldell
Watton At Stone
Hertford
Hertfordshire
SG14 3SP
Director NameMr Anthony Albert Manzi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address23 Woodside Drive
Wilmington
Dartford
Kent
DA2 7NQ
Director NamePhilip Swan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBanker
Correspondence Address7 Kyrchil Lane
Colehill
Dorset
BH21 2RT
Director NameMrs Eileen Bernadette Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleBank Manager
Correspondence Address69 Bromley Road
London
SE6 2UA
Director NameMrs Betty Ann Young-Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1997)
RoleBank Manager
Correspondence AddressVictoria Cottage 120 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameAlyson Leslie Dawn Walker
NationalityBritish
StatusResigned
Appointed17 March 1997(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleBanker
Correspondence Address24 Palmerston Road
Farmborough Village
Kent
BR6 7ED
Secretary NameGloria Jayne Glennie
NationalityBritish
StatusResigned
Appointed29 September 1998(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address19 Hadley Gardens
Chiswick
London
W4 4NU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
22 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Secretary's particulars changed (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Return made up to 19/04/99; no change of members (5 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Return made up to 19/04/98; no change of members (5 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 19/04/97; full list of members (11 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
23 April 1997New director appointed (3 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 19/04/96; full list of members (8 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 April 1995Return made up to 19/04/95; change of members (16 pages)