Company NameThames Nominees Limited
Company StatusDissolved
Company Number02434847
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 7 months ago)
Dissolution Date30 July 1996 (27 years, 9 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 NameEric Humbert Chevre
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed14 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 30 July 1996)
RoleChief Executive
Correspondence Address122 Leadenhall Street
London
EC3V 4HQ
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusClosed
Appointed29 August 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed22 December 1995(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 30 July 1996)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameTimothy James Boyce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1993)
RoleChartered Accountant
Correspondence Address4 Nesbitt Square
Coxwell Road Upper Norwood
London
SE19 3AB
Director NameGuy Jean Marie Noel De Froment
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Marryat Road
London
SW19 5BE
Director NameRoger James Franklin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1994)
RoleStockbroker
Correspondence AddressPackhorse Cottafe Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NamePeter Scott Nuttall
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressOld Beams Owing Road
Whitchurch
Aylesbury
Bucks
HY22 4JF
Director NameSir James Michael Yorrick Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Barns
Bucks Lane
Little Eversden
Cambridgeshire
CB3 7HL
Director NameDavid Henry Starling
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPorters Farm Hollow Road
Kelvedon
Colchester
Essex
CO5 9DD
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 11 July 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameKevin Vere Ludwick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1995)
RoleCompliance Director
Correspondence Address94 Felix Road
West Ealing
London
W13 0NU
Secretary NameKevin Vere Ludwick
NationalityBritish
StatusResigned
Appointed31 July 1994(4 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 August 1994)
RoleDirector Of Compliance
Correspondence Address94 Felix Road
West Ealing
London
W13 0NU

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

30 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
26 February 1996Application for striking-off (1 page)
11 September 1995Return made up to 16/08/95; no change of members (10 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)