Company NameSpecfin Nominees Limited
Company StatusDissolved
Company Number02472466
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 24 February 2009)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(16 years, 12 months after company formation)
Appointment Duration2 years (closed 24 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Arthur Street
Ampthill
Bedfordshire
MK45 2QQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed01 October 2008(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Bedford Hill
Balham
London
SW12 9RG
Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 12 October 1992)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameAdrian Timothy James Stanford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1995)
RoleBanker
Correspondence AddressThe Old Rectory
Preston Capes
Daventry
Northamptonshire
NN11 6TE
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameMr Dennis Hugh Mason
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 September 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThursfield
Moor Hall Lane
Danbury
Essex
CM3 4ER
Director NameKeith Bottomley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 1998)
RoleBanker
Correspondence Address19 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed21 January 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameJulian Nicholas Entwisle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address150 Wardo Avenue
Fulham
London
SW6 6RD
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed13 October 2000(10 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed12 August 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Director NameMaria Therese Dillon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2007)
RoleBanker
Correspondence AddressFlat 1
121 Canfield Gardens, South Hampstead
London
NW6 3DY
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(16 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Secretary appointed sarah maher (1 page)
29 September 2008Application for striking-off (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
12 October 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
19 February 2007Director's particulars changed (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
27 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
9 July 2005Return made up to 12/06/05; full list of members (3 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
19 April 2005Director's particulars changed (1 page)
26 July 2004New director appointed (3 pages)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Return made up to 12/06/04; full list of members (5 pages)
6 July 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 October 2003Secretary resigned (1 page)
21 September 2003Location of register of members (1 page)
21 September 2003Return made up to 12/06/03; full list of members (6 pages)
18 September 2003Director resigned (1 page)
29 August 2003New secretary appointed (2 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Director's particulars changed (10 pages)
4 July 2002Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
4 July 2002Return made up to 12/06/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2001Secretary's particulars changed (1 page)
3 August 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
18 June 2001Return made up to 12/06/01; full list of members (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
11 July 2000Return made up to 12/06/00; no change of members (5 pages)
17 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 1999Secretary's particulars changed (1 page)
7 July 1999Return made up to 12/06/99; no change of members (5 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
21 June 1998Return made up to 12/06/98; full list of members (7 pages)
2 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1997Secretary's particulars changed (1 page)
21 August 1997Director resigned (1 page)
18 June 1997Return made up to 12/06/97; no change of members (6 pages)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (1 page)
21 June 1996Return made up to 12/06/96; full list of members (7 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
24 November 1995Director's particulars changed (4 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
9 August 1995Director resigned (2 pages)
27 June 1995Return made up to 12/06/95; full list of members (9 pages)