Company NameSUTL Nominees Limited
Company StatusDissolved
Company Number02994606
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameIan Johnson
NationalityBritish
StatusClosed
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameMr John Philip Bainbridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(3 days after company formation)
Appointment Duration7 years, 8 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
The Common
Cranleigh
Surrey
GU6 8SL
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 30 July 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameClive Nicholas Boothman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address28 Baskerville Road
London
SW18 3RS
Director NameKeith Melville Niven
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence AddressFlat 8 Wesley House
5 Little Britain
London
EC1A 7BX
Director NameRoderick Kenneth Duncan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 1999)
RoleSales Marketing Director
Correspondence AddressHedges
Crest Hill
Peaslake
Surrey
GU5 9PE
Director NameMr Clement John Govett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameJohn Rodney Lambert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1997)
RoleChartered Accountant
Correspondence AddressLarks Hill Tuddenham St Martin
Ipswich
Suffolk
IP6 9BY
Director NameRobert Carswell Mundie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 days after company formation)
Appointment Duration9 months (resigned 01 September 1995)
RoleOperations Dir
Correspondence Address13 Regents Park Road
London
NW1 7TL
Director NameBrian Christopher O'Sullivan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 December 1998)
RoleChartered Accountant
Correspondence Address10 Hadley Road
Barnet
Hertfordshire
EN5 5HH
Director NameIan Peter Sedgwick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(3 days after company formation)
Appointment Duration2 months (resigned 31 January 1995)
RoleBanker
Correspondence AddressBurrows Dene
Tilford Road
Farnham
Surrey
GU9 8JA
Director NameDaniel Francis Coman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1999)
RoleChartered Accountant
Correspondence Address239 Victoria Road
London
N22 7XH
Director NameNigel John Burnham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2001)
RoleFinance Director
Correspondence Address27 Trevor Road
London
SW19 3PW
Director NameMr Michael Andrew Colato
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Barrowgate Road
London
W4 4QP

Location

Registered Address33 Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (1 page)
9 January 2002New director appointed (2 pages)
4 December 2001Return made up to 25/11/01; full list of members (5 pages)
4 November 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 31 December 2000 (5 pages)
14 February 2001Director resigned (1 page)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
23 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
7 February 2000Full accounts made up to 31 December 1999 (5 pages)
17 December 1999Return made up to 25/11/99; full list of members (7 pages)
23 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
2 April 1999Full accounts made up to 31 December 1998 (5 pages)
7 January 1999Director resigned (1 page)
9 December 1998Return made up to 25/11/98; full list of members (8 pages)
11 September 1998Auditor's resignation (1 page)
10 March 1998Full accounts made up to 31 December 1997 (5 pages)
11 December 1997Return made up to 25/11/97; full list of members (9 pages)
27 June 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 December 1996 (5 pages)
29 November 1996Return made up to 25/11/96; full list of members (10 pages)
1 August 1996New director appointed (2 pages)
8 March 1996Full accounts made up to 31 December 1995 (5 pages)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1995Return made up to 25/11/95; full list of members (20 pages)
6 September 1995Director resigned (4 pages)