Company NameStandard Chartered Nominees (Indonesia) Limited
Company StatusDissolved
Company Number02375046
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

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

Directors

Director NameMr Geck Teck Goh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySingaporean
StatusClosed
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 1997)
RoleBank Officer
Correspondence Address3 Thompson Heights
Singapore 574832
Foreign
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 1997)
RoleAccountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusClosed
Appointed21 April 1995(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 08 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr David John Emery Ashman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 May 1993)
RoleCustomer Services Director
Correspondence Address925 Block 3
Parkview Tain Tam Reservoir Road
Hong Kong
Foreign
Director NameMr Paul Gerard Gately
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 1996)
RoleProduct Delivery Director
Correspondence AddressB 3 Bayview Court
49 Mount Davis Road
Pokfulam
Foreign
Director NameMr David Rae Halstead Halstead
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 June 1993)
RoleBank Officer
Correspondence AddressTamarind House
Longden
Shrewsbury
Salop
SY5 8EX
Wales
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed12 December 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR

Location

Registered Address1 Aldermanbury Square
London
EC2V 7SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1996Application for striking-off (1 page)
6 May 1996Return made up to 05/04/96; full list of members (9 pages)
24 April 1996Director resigned (1 page)
28 November 1995Secretary's particulars changed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 April 1995Return made up to 05/04/95; full list of members (16 pages)