Company NameCPS Nominees Limited
DirectorsCredit Lyonnais (Investments) Limited and Credit Lyonnais Group Management Limited
Company StatusDissolved
Company Number02691670
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Secretary NameBrenda Cecilia Sweeney
NationalityBritish
StatusCurrent
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barham Court
Barham Road
South Croydon
Surrey
CR2 6LD
Director NameCredit Lyonnais (Investments) Limited (Corporation)
Date of BirthOctober 1987 (Born 36 years ago)
StatusCurrent
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameCredit Lyonnais Group Management Limited (Corporation)
Date of BirthDecember 1978 (Born 45 years ago)
StatusCurrent
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 weeks, 2 days (resigned 11 March 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 weeks, 2 days (resigned 11 March 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKathryn Adams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleStockbroker
Correspondence Address51 Orchard Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0HL
Director NameJean-Louis Henry Joubert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1992(1 week, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 September 1992)
RoleExecutive
Correspondence Address1 Carlyle Square
London
SW3 6EX
Director NameMr Michael Norman Colin Kerr-Dineen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Onslow Gardens
London
SW7 3AL
Director NameMr James Alexander Scott-Gatty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Secretary NameIan Stewart Capes
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address7 Jasmine Drive
Hertford
Hertfordshire
SG13 7TW
Secretary NameMr James Alexander Scott-Gatty
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992
Appointment Duration2 weeks, 2 days (resigned 11 March 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2002Appointment of a voluntary liquidator (2 pages)
16 October 2002Declaration of solvency (3 pages)
16 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2002Full accounts made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 27/02/02; full list of members (6 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001New secretary appointed (2 pages)
7 August 2001Full accounts made up to 31 December 2000 (6 pages)
5 April 2001Return made up to 27/02/01; full list of members (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (7 pages)
4 August 2000Auditor's resignation (5 pages)
28 March 2000Return made up to 27/02/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (6 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Return made up to 27/02/99; full list of members (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998Auditor's resignation (1 page)
8 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 April 1997Director's particulars changed (1 page)
27 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 August 1996Director's particulars changed (1 page)
27 March 1996Return made up to 27/02/96; full list of members (7 pages)
12 September 1995Full accounts made up to 31 December 1994 (7 pages)
24 March 1995Return made up to 27/02/95; full list of members (14 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1992Incorporation (21 pages)