Company NameClass Nominees Ltd.
Company StatusDissolved
Company Number03526179
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date2 February 2016 (8 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

Director NameYolande Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 02 February 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NameMark Quarterman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 02 February 2016)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2016)
RoleUk Controller, The Bank Of New York Mellon
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 November 2000(2 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 02 February 2016)
Correspondence Address160 Queen Victoria Street
London
E14 5AL
Director NameDr Gordon Alan Lindsay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDurrance Manor
Smithers Hill
Horsham
West Sussex
RH13 8PE
Director NameMr Keith John Hoffman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address186 Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2HG
Secretary NameMr Robert Edward Stuart Littlejohn
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paddock Close
Camberley
Surrey
GU15 2BJ
Secretary NameRobert Alec Jackman
NationalityBritish
StatusResigned
Appointed23 April 1998(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressDownas 27 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMrs Penelope Ann McKelvey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence Address15 Birch Close
Colden Common
Winchester
Hampshire
SO21 1XE
Director NameHeather Robbie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Correspondence Address113 Free Trade Wharf
340 The Highway
London
E1W 3HU
Director NameRobert Alec Jackman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBanker
Correspondence AddressDownas 27 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMr Alan Roy Hawkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 28 May 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address70 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8NA
Director NameDavid Frankie Harman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBank Official
Correspondence Address61 Mycenae Road
London
SE3 7SE
Director NamePatrick Bartholemew Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2000)
RoleInvestment Banker
Correspondence AddressPinehurst 98 Lower Vicarage Road
Kennington
Ashford
Kent
TN24 9AP
Director NameMr Martin Fisher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence Address13 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Director NameMr Robert William Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2001)
RoleBamk Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Balcombe Close
Bexleyheath
Kent
DA6 8GA
Director NameSteven Bonutto
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 1999)
RoleBank Offical
Correspondence AddressBlackbird Cottage
23 Archway Street
London
SW13 0AS
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleLawyer
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed10 September 1998(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMark David Childs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleBank
Correspondence Address17 Crofton Avenue
Bexley
Kent
DA5 3AS
Director NameNicholas Paul Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2001)
RoleBank Official
Correspondence Address6 Upper Lambricks
Rayleigh
Essex
SS6 8BP
Director NameMr Clifford John Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2007)
RoleChartered Secretary
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameWilliam Alec Shepherd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NamePaul David Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameGregory G Herzog
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2010)
RoleHead Of Global Corporate Events
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameRobert Francis Keane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameJohn Meikle Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of New Mellon Centre
160 Queen Victoria Street
London
EC4V 4LA
Director NameAndrew John
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameAnna Jane Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
London
E14 5AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameShelfco Holdings Ltd (Corporation)
StatusResigned
Appointed17 August 2001(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Foreign
Director NameShelfco Ltd (Corporation)
StatusResigned
Appointed17 August 2001(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Bahamas
Director NameBNY Mellon Corporate Directors Limited (Corporation)
StatusResigned
Appointed25 June 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Mellon Directorate Services Limited (Corporation)
StatusResigned
Appointed25 June 2012(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bank Of New York (Nominees) LTD
50.00%
Ordinary
1 at £1Bank Of New York Mellon (International) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Director's details changed for Yolande Bird on 28 March 2014 (2 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(7 pages)
1 October 2013Termination of appointment of Andrew John as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Termination of appointment of John Johnston as a director (1 page)
1 August 2013Appointment of Mr John Charles Tisdall as a director (2 pages)
1 August 2013Termination of appointment of William Shepherd as a director (1 page)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (9 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Appointment of Bny Mellon Directorate Services Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Ltd as a director (2 pages)
10 July 2012Appointment of Bny Mellon Corporate Directors Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Holdings Ltd as a director (2 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2012Termination of appointment of Robert Keane as a director (2 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (11 pages)
9 January 2012Register(s) moved to registered office address (1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
9 September 2010Termination of appointment of Anna Burns as a director (1 page)
9 September 2010Termination of appointment of Gregory Herzog as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Termination of appointment of Paul Reilly as a director (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
8 January 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Amended accounts made up to 31 December 2007 (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (7 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Director's change of particulars / john johnston / 24/12/2008 (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
5 December 2008Director appointed robert francis keane (2 pages)
27 November 2008Director appointed william alec shepherd (2 pages)
25 November 2008Director appointed gregory g herzog (2 pages)
18 November 2008Director appointed paul david reilly (2 pages)
13 November 2008Director appointed yolande bird (2 pages)
13 November 2008Director appointed andrew john (2 pages)
12 November 2008Director appointed anna jane burns (2 pages)
7 November 2008Director appointed mark quarterman (2 pages)
6 November 2008Director appointed john johnston (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2008Appointment terminated director clifford morris (1 page)
22 January 2008Return made up to 12/12/07; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
27 June 2007New director appointed (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 12/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 March 2002Return made up to 12/12/01; full list of members (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (3 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 67 lombard street london EC3P 3DL (1 page)
5 January 2001Return made up to 12/12/00; full list of members (8 pages)
4 January 2001Location of debenture register (1 page)
4 January 2001Location of register of directors' interests (1 page)
4 January 2001Location of register of members (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
12 December 2000Director's particulars changed (1 page)
8 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
7 June 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
21 December 1999Return made up to 12/12/99; change of members (14 pages)
5 December 1999Director's particulars changed (1 page)
16 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
8 April 1999Director resigned (1 page)
2 April 1999Return made up to 12/03/99; full list of members (15 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998New director appointed (4 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
3 September 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (17 pages)