Company NameThames Nominees Limited
Company StatusDissolved
Company Number02490303
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameTower Nominees Limited

Business Activity

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

Directors

Director NameMr Keith Harold Galloway
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(2 years after company formation)
Appointment Duration13 years, 10 months (closed 28 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49a Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameGraham Corby Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(10 years, 10 months after company formation)
Appointment Duration5 years (closed 28 February 2006)
RoleBanker
Correspondence Address23 Mount Wyndham Drive
Hamilton Parish
Cro4
Bermuda
Secretary NameNoel Mitchell Roumieu Crosse
NationalityBritish
StatusClosed
Appointed14 March 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 5
194 Cromwell Road
London
SW5 0SN
Director NameMr Paul Anthony Turtle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 28 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wesley House
5 Little Britain
London
EC1A 7BX
Director NameMr Raymond Adams Sykes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFermain
Malthouse Lane
Burgess Hill
West Sussex
RH15 9XA
Director NameAndrew John Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2006)
RoleBanking
Correspondence Address19 Little Stock Road
Chestnut
Hertfordshire
EN7 6XT
Director NamePeter Albert Burton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2001)
RoleBanker
Correspondence Address23 Middle Green
Doddinghurst
Brentwood
Essex
CM15 0QT
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration3 years (resigned 12 April 1995)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameAlan Stanley Gray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2003)
RoleBanker
Correspondence Address22 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr Charles James Pendrill
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address10 Chippingdell
Witham
Essex
CM8 2JX
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameRichard Arthur Doughty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2003)
RoleBanker
Correspondence Address31 Alexandra Court
Watford
Hertfordshire
WD24 4RS
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2002)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Location

Registered AddressC/O Butterfield Bank
(Uk) Limited
99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (2 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 May 2005Full accounts made up to 31 December 2004 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: st helens 1 undershaft london EC3A 8JX (1 page)
10 May 2004Return made up to 01/05/04; full list of members (8 pages)
27 March 2004Full accounts made up to 31 December 2003 (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
8 May 2003Return made up to 01/05/03; full list of members (8 pages)
17 March 2003Full accounts made up to 31 December 2002 (7 pages)
12 February 2003Auditor's resignation (2 pages)
9 October 2002New director appointed (3 pages)
5 June 2002Full accounts made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
16 June 2001Return made up to 01/05/01; full list of members (6 pages)
15 June 2001New director appointed (3 pages)
1 June 2001Full accounts made up to 31 December 2000 (7 pages)
16 February 2001Director resigned (1 page)
31 January 2001Company name changed tower nominees LIMITED\certificate issued on 31/01/01 (2 pages)
24 November 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1999 (6 pages)
1 June 1999Return made up to 01/05/99; full list of members (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (6 pages)
8 January 1999Director resigned (1 page)
5 August 1998Director resigned (1 page)
9 June 1998Location of register of members (1 page)
9 June 1998Return made up to 01/05/98; full list of members (10 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 December 1997Registered office changed on 31/12/97 from: jardine house, 6, crutched friars, london. EC3N 2HT. (1 page)
30 May 1997Return made up to 01/05/97; full list of members (10 pages)
6 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
31 May 1996Return made up to 01/05/96; full list of members (11 pages)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 May 1995Return made up to 01/05/95; full list of members (26 pages)
18 April 1995Director resigned (4 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)