Company NameWings Nominees Limited
Company StatusDissolved
Company Number02867168
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 5 months ago)
Dissolution Date30 July 1996 (27 years, 8 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 NameWilliam George Dunn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleBanker
Correspondence Address19 Chester Avenue
Cranham
Upminster
Essex
RM14 3JH
Director NameRichard William Fodder
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleBanker
Correspondence AddressThe Old Cottage
Nether Lane
Nutley
East Sussex
TN22 3LE
Director NameRichard John Kemp
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleBanker
Correspondence Address2 Meriden Close
Bromley
Kent
BR1 2UF
Director NameGerald Kirby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleBanker
Correspondence Address63 Coopers Gate
Southam Road
Banbury
Oxfordshire
OX16 2EQ
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleBanker
Correspondence Address42 Flanchford Road
London
W12 9ND
Secretary NameRaymond John Ford
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address18 Clements Green Lane
South Woodham Ferrers
Chelmsford
CM3 5JP
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address155 Bishopsgate
London
EC2M 3XY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996First Gazette notice for compulsory strike-off (1 page)