ST. HELENS NOMINEES LIMITED
Overview
| Company Name | ST. HELENS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00271356 |
| 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 ST. HELENS NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST. HELENS NOMINEES LIMITED located?
| Registered Office Address | 1 Basinghall Avenue EC2V 5DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. HELENS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ST. HELENS 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, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Tim Lord as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Krishnakumar Narayanan Trichur as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Tim Lord as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michelle Amey on May 02, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Krishnakumar Narayan Trichur as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Stuart Chambers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandeep Jain as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Averina Snow as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sc (Secretaries) Limited on Jun 01, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of ST. HELENS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SC (SECRETARIES) LIMITED | Secretary | Basinghall Avenue EC2V 5DD London 1 United Kingdom | 126490730001 | |||||||
| AMEY, Michelle | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 57746950005 | |||||
| BIBBY, Alison Clare | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 169033720001 | |||||
| CHAMBERS, Paul Stuart | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 172496620001 | |||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||
| SAYERS, Ian Lawrence | Secretary | Middle House Old Place Lindfield RH16 2HU Haywards Heath West Sussex | British | 35881830003 | ||||||
| SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||
| WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 87931760001 | ||||||
| BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | 53637130001 | |||||
| BEDINGHAM, Adrian Paul | Director | Flat 83a Barkston Gardens SW5 0EU London | British | 40706300002 | ||||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||
| BOWEN, Irene Georgina | Director | Hazeldene Viking Way West Kingsdown Sevenoaks Kent | British | 8131920001 | ||||||
| BRIMACOMBE, David John | Director | Edlins Aston Upthorpe OX11 9EF Didcot Oxfordshire | British | 88602930001 | ||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| CHANDLER, Janet Ada Priscilla | Director | 10 Watts Road KT7 0DE Thames Ditton Surrey | British | 33882050003 | ||||||
| DAVEY, James Wallace | Director | Cambron Fox Hill Gardens SE19 2XB London | British | 68274490001 | ||||||
| DEASY, John Gerard | Director | 19 Edison Road DA16 3NF Welling Kent | British | 51537800001 | ||||||
| FINLAYSON, Colin | Director | 10 Hartley Road DA3 7PE Longfield Kent | British | 69091530001 | ||||||
| FOWLER, Janet Lorraine | Director | 51 Aldershot Road GU13 9NW Fleet Hampshire | British | 68949030001 | ||||||
| HALE, Audrey Irene | Director | 4 Copper Beeches Warley Hill CM14 5HW Brentwood Essex | British | 8131940001 | ||||||
| HARVEY, Deborah | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||
| HARVEY, Deborah | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||
| JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 154448750001 | |||||
| JENNINGS, Paul Nicholas | Director | 70 Heron Way RH13 6DL Horsham West Sussex | British | 44211830001 | ||||||
| LAWS, Kim | Director | 19 Holly Bank SS16 6TE Basildon Essex | British | 36315290002 | ||||||
| LORD, Tim | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 192064880001 | |||||
| MACLEOD, Alastair Andrew | Director | 13 Melthorne Drive HA4 0TS Ruislip Middlesex | British | 31600500002 | ||||||
| MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 147969860019 | |||||
| RANSOM, Kathleen Maria | Director | Langtons Cottage Chelmsford Road Felsted CM6 3ET Gt Dunmow Essex | British | 26933040001 | ||||||
| SAYERS, Ian Lawrence | Director | Middle House Old Place Lindfield RH16 2HU Haywards Heath West Sussex | British | 35881830003 | ||||||
| SKIPPEN, Terry Charles | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 54597200001 | |||||
| SNELLING, Michael John | Director | 11 Elgar Close TN10 4EA Tonbridge Kent | British | 8131960001 | ||||||
| SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | 67192720001 | |||||
| STYLIANOU, Andreas | Director | 326 Bowes Road N11 1AT London | British | 8131970001 |
Who are the persons with significant control of ST. HELENS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Chartered Plc | Apr 06, 2016 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | 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