GLYNS NOMINEES LIMITED
Overview
Company Name | GLYNS NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00240694 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLYNS NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLYNS NOMINEES LIMITED located?
Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLYNS NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GLYNS NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Notification of Natwest Markets Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Gary Moore as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Nicholson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Yvonne Addison as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carolyn Jean Down as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 03, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Appointment of Mrs Carolyn Jean Down as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of GLYNS NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
ADDISON, Yvonne | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 168780540002 | ||||||||
MOORE, Gary | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | Bank Official | 247794910001 | ||||||||
SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 166757310001 | ||||||||
BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 163976820001 | |||||||||||
WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149094880001 | |||||||||||
WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
ADAMS, Sarah Jane | Director | 60 Kingsmead Avenue KT4 8UZ Worcester Park Surrey | British | Bank Clerk | 59354370001 | |||||||||
ALLAN, Gordon Robert | Director | 10 Eridge Green Kents Hill MK7 6JE Milton Keynes | British | Bank Official | 35413620002 | |||||||||
BETNEY, Lee Alan | Director | 3 Furlay Close SG6 4YL Letchworth Hertfordshire | British | Bank Official | 59354470001 | |||||||||
COLEMAN, Simon Gary | Director | 131 Eden Way BR3 3DW Beckenham Kent | British | Bank Official | 52466060001 | |||||||||
CRAWFORD, Kenneth William | Director | Croftways Park Avenue Farnborough Park BR6 8LH Orpington Kent | British | Bank Official | 79075180001 | |||||||||
CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | Asst Co Secretary | 62801910001 | |||||||||
DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | Bank Official | 53439560001 | |||||||||
DAVIES, Kevin James | Director | 34 Littleheath Road DA7 4DN Bexleyheath Kent | United Kingdom | British | Bank Official | 62962930001 | ||||||||
DAVIES, Stephen William | Director | 3 The Cedars Brook Road IG9 5TS Buckhurst Hill Essex | British | Bank Official | 74709820001 | |||||||||
DOWN, Carolyn Jean | Director | 280 Bishopsgate EC2M 4RB London 4th Floor England | England | British | Senior Co. Sec. Asst. | 184298970001 | ||||||||
DUNCAN, James | Director | Flat 6 Sylvan House 3 Hanbury Drive Winchmore Hill N21 London | British | Bank Official | 44453440001 | |||||||||
EWEN, Nichola | Director | 27 Sinclair Way DA2 7JS Dartford Kent | British | Bank Official | 31551480001 | |||||||||
GEACH, Anthony Francis | Director | 61 Ozonia Way SS12 0PQ Wickford Essex | British | Bank Official | 38656710001 | |||||||||
GOULDS, Philip Arthur | Director | 28 Wilmour Gardens BR4 0LH West Wickham Kent | British | Bank Official | 59354540002 | |||||||||
GOULDS, Philip Arthur | Director | 19 Foxbury Road BR1 4DG Bromley Kent | British | Bank Official | 59354540001 | |||||||||
HARPER, Alan Christopher | Director | 9 Fernheath Barton Hills LU3 4DG Luton Bedfordshire | British | Bank Official | 33508000001 | |||||||||
HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | Bank Official | 53574770001 | ||||||||
HEPBURN, Jonathan Robert | Director | 55 Swanston Gardens EH10 7DE Edinburgh | British | Bank Official | 77370430001 | |||||||||
HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | Bank Official | 92378040002 | ||||||||
HUGHES, Simon Nicholas | Director | 24a Serby Avenue SG8 5EH Royston Hertfordshire | British | Bank Official | 39937980002 | |||||||||
JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | Bank Official | 154943750001 | ||||||||
JOHNSON, Brian Albert William | Director | 2 Woolmans Close EN10 6PR Broxbourne Hertfordshire | British | Administrator | 637630001 | |||||||||
LAYZELL, Pamela Jane | Director | Lamberden 30 Longmeads Rusthall TN3 0AY Tunbridge Wells Kent | British | Bank Official | 53452430001 | |||||||||
LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | Bank Official | 1369400003 | |||||||||
LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | Chartered Secretary | 34423910002 |
Who are the persons with significant control of GLYNS NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Royal Bank Of Scotland Plc | Apr 06, 2016 | St Andrew Square EH2 2YB Edinburgh 36 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Natwest Markets Plc | Apr 06, 2016 | St Andrew Square EH2 2YB Edinburgh 36 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0