NORMAN NOMINEES LIMITED

NORMAN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORMAN NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00534324
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORMAN NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORMAN NOMINEES LIMITED located?

    Registered Office Address
    14 St George Street
    W1S 1FE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORMAN NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NORMAN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Edward Daniel Macdonald as a director on Aug 28, 2012

    1 pagesTM01

    Appointment of Frank Nominees Limited as a director on Aug 28, 2012

    2 pagesAP02

    Termination of appointment of James Andrew Hamper as a director on Aug 28, 2012

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 15
    SH01

    Director's details changed for James Andrew Hamper on Jul 20, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edward Daniel Macdonald on Jul 21, 2011

    2 pagesCH01

    Director's details changed for James Andrew Hamper on Jul 21, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Registered office address changed from 30 Gresham Street London EC2V 7PG on May 31, 2011

    1 pagesAD01

    Termination of appointment of Mark Prudden as a secretary

    1 pagesTM02

    Appointment of Edward Daniel Macdonald as a director

    2 pagesAP01

    Appointment of James Andrew Hamper as a director

    2 pagesAP01

    Appointment of Mrs Joanna Catherine Boait as a director

    2 pagesAP01

    Termination of appointment of Jason Damper as a director

    1 pagesTM01

    Termination of appointment of Alexander Boorman as a director

    1 pagesTM01

    Termination of appointment of Anthony Ward as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Matthew Glass as a director

    2 pagesTM01

    Who are the officers of NORMAN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Secretary
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    British62645510001
    BOAIT, Joanna Catherine
    Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    Wayside
    West Sussex
    United Kingdom
    Director
    Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    Wayside
    West Sussex
    United Kingdom
    EnglandBritishCompany Secretary62645510001
    FRANK NOMINEES LIMITED
    St. George Street
    W1S 1FE London
    14
    England
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number1236973
    171653360001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    CAREY, Henrietta
    Flat 8 Breakspears Road
    SE4 1XW London
    Secretary
    Flat 8 Breakspears Road
    SE4 1XW London
    British125124260001
    COLGATE, Hayley
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    Secretary
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    British112068510001
    HANDLEY, John David
    Fairview Close
    TN9 2UU Tonbridge
    24
    Kent
    Secretary
    Fairview Close
    TN9 2UU Tonbridge
    24
    Kent
    British130356320001
    HOUGHTON, Claire Elizabeth
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    Secretary
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    British42693490001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    LONGCROFT, Peter Leonard
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    Secretary
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    British32431030001
    PRUDDEN, Mark Darren
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berks
    United Kingdom
    Secretary
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berks
    United Kingdom
    British147251520001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    TURNBULL, Ian Stewart
    79 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    Secretary
    79 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    British31735510001
    ALLEN, Peter John
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    EnglandBritishInvestment Director35130830001
    BOORMAN, Alexander John Morgan
    Little Gaynes
    16 Meadowbrook
    RH8 9LT Old Oxted
    Surrey
    Director
    Little Gaynes
    16 Meadowbrook
    RH8 9LT Old Oxted
    Surrey
    BritishBanker95470280001
    BOSCHKE, Holger
    155 Holland Park Avenue
    W11 4UX London
    Director
    155 Holland Park Avenue
    W11 4UX London
    GermanCompany Director81150540003
    DAMPER, Jason
    Burns Crescent
    TN9 2PS Tonbridge
    12
    Kent
    Director
    Burns Crescent
    TN9 2PS Tonbridge
    12
    Kent
    BritishBank Official138183250001
    DUNKLING, Roger Charles
    4 Springfield
    TN2 3NY Tunbridge Wells
    Kent
    Director
    4 Springfield
    TN2 3NY Tunbridge Wells
    Kent
    BritishAssistant Director11681800001
    ELLIS, Peter Johnson
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    Director
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    BritishInvestment Management11681810002
    GLASS, Matthew Peter Mcloone
    35 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    Director
    35 Cleveland
    TN2 3NH Tunbridge Wells
    Kent
    BritishBanker95470120001
    HAMPER, James Andrew
    St George Street
    W1S 1FE London
    14
    England
    Director
    St George Street
    W1S 1FE London
    14
    England
    United KingdomIrishChartered Accountant158889270001
    HODDINOTT, Roy Henry
    14 Saint Katherines Road
    DA18 4DS Erith
    Kent
    Director
    14 Saint Katherines Road
    DA18 4DS Erith
    Kent
    BritishSettlements Director40779330008
    HODDINOTT, Roy Henry
    The Old Forge
    TN22 4HS Hadlow Down
    East Sussex
    Director
    The Old Forge
    TN22 4HS Hadlow Down
    East Sussex
    BritishSettlements Director40779330001
    JOYNER, Desmond William
    5 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    Director
    5 Long Slip
    Langton Green
    TN3 0BT Tunbridge Wells
    Kent
    BritishInvestment Banker9438960001
    KEELER, Martin Maurice
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    Director
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    United KingdomBritishBank Official152162350001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    BritishCs32431030003
    MACDONALD, Edward Daniel
    St George Street
    W1S 1FE London
    14
    England
    Director
    St George Street
    W1S 1FE London
    14
    England
    United KingdomCanadianBanker149406410001
    PLATT, John
    Treetops
    1 Bidborough Ridge Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Treetops
    1 Bidborough Ridge Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    British31790260001
    PLATTS, Sandra
    Les Boulains
    La Rue Des Boulains Castel
    GY5 7QB Guernsey
    Director
    Les Boulains
    La Rue Des Boulains Castel
    GY5 7QB Guernsey
    BritishBank Director96919590002
    POMFRET, Andrew David
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    Director
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    United KingdomBritishFinance Director35247140001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Director
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    United KingdomBritishAssistant Director110050670001
    SPENCER, Christopher Robert
    11 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    Director
    11 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    BritishDirector11681830001
    THOMAS, Geraint Edward Bowen
    3 Lambourn Road
    SW4 0LX London
    Director
    3 Lambourn Road
    SW4 0LX London
    BritishChartered Accountant7429970001

    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