NORMAN NOMINEES LIMITED
Overview
Company Name | NORMAN NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00534324 |
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 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 Address | No |
What are the latest accounts for NORMAN NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for NORMAN 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 | ||||||||||
Termination of appointment of Edward Daniel Macdonald as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Frank Nominees Limited as a director on Aug 28, 2012 | 2 pages | AP02 | ||||||||||
Termination of appointment of James Andrew Hamper as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Andrew Hamper on Jul 20, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edward Daniel Macdonald on Jul 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for James Andrew Hamper on Jul 21, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7PG on May 31, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Prudden as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Edward Daniel Macdonald as a director | 2 pages | AP01 | ||||||||||
Appointment of James Andrew Hamper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Catherine Boait as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Damper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Boorman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Ward as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Matthew Glass as a director | 2 pages | TM01 | ||||||||||
Who are the officers of NORMAN NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOAIT, Joanna Catherine | Secretary | Wayside Wyncombe Close Fittleworth RH20 1HW Pulborough West Sussex | British | 62645510001 | ||||||||||
BOAIT, Joanna Catherine | Director | Wyncombe Close Fittleworth RH20 1HW Pulborough Wayside West Sussex United Kingdom | England | British | Company Secretary | 62645510001 | ||||||||
FRANK NOMINEES LIMITED | Director | St. George Street W1S 1FE London 14 England England |
| 171653360001 | ||||||||||
AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||||||
ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||||||
BENTICK-OWENS, Pia Anne Maria | Secretary | 41 Amhurst Gardens TW7 6AN Isleworth Middlesex | British | 53914450001 | ||||||||||
CAREY, Henrietta | Secretary | Flat 8 Breakspears Road SE4 1XW London | British | 125124260001 | ||||||||||
COLGATE, Hayley | Secretary | 36 Stenning Avenue Linford SS17 0RP Stanford Le Hope Essex | British | 112068510001 | ||||||||||
HANDLEY, John David | Secretary | Fairview Close TN9 2UU Tonbridge 24 Kent | British | 130356320001 | ||||||||||
HOUGHTON, Claire Elizabeth | Secretary | 21 Gilpin Road SG12 9LZ Ware Hertfordshire | British | 42693490001 | ||||||||||
LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||||||
LONGCROFT, Peter Leonard | Secretary | 89 Bittacy Rise Mill Hill NW7 2HH London | British | 32431030001 | ||||||||||
PRUDDEN, Mark Darren | Secretary | Heatherwold RG20 9BG Burghclere Hedgerows Berks United Kingdom | British | 147251520001 | ||||||||||
SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||||||
TURNBULL, Ian Stewart | Secretary | 79 Mount Ephraim TN4 8BS Tunbridge Wells Kent | British | 31735510001 | ||||||||||
ALLEN, Peter John | Director | Hestia Woodland Way KT20 6PA Kingswood Surrey | England | British | Investment Director | 35130830001 | ||||||||
BOORMAN, Alexander John Morgan | Director | Little Gaynes 16 Meadowbrook RH8 9LT Old Oxted Surrey | British | Banker | 95470280001 | |||||||||
BOSCHKE, Holger | Director | 155 Holland Park Avenue W11 4UX London | German | Company Director | 81150540003 | |||||||||
DAMPER, Jason | Director | Burns Crescent TN9 2PS Tonbridge 12 Kent | British | Bank Official | 138183250001 | |||||||||
DUNKLING, Roger Charles | Director | 4 Springfield TN2 3NY Tunbridge Wells Kent | British | Assistant Director | 11681800001 | |||||||||
ELLIS, Peter Johnson | Director | La Barranca The Drive Tyrrells Wood KT22 8QH Leatherhead Surrey | British | Investment Management | 11681810002 | |||||||||
GLASS, Matthew Peter Mcloone | Director | 35 Cleveland TN2 3NH Tunbridge Wells Kent | British | Banker | 95470120001 | |||||||||
HAMPER, James Andrew | Director | St George Street W1S 1FE London 14 England | United Kingdom | Irish | Chartered Accountant | 158889270001 | ||||||||
HODDINOTT, Roy Henry | Director | 14 Saint Katherines Road DA18 4DS Erith Kent | British | Settlements Director | 40779330008 | |||||||||
HODDINOTT, Roy Henry | Director | The Old Forge TN22 4HS Hadlow Down East Sussex | British | Settlements Director | 40779330001 | |||||||||
JOYNER, Desmond William | Director | 5 Long Slip Langton Green TN3 0BT Tunbridge Wells Kent | British | Investment Banker | 9438960001 | |||||||||
KEELER, Martin Maurice | Director | 4 Lodgewood Cottages Hever Road TN8 7NP Hever Kent | United Kingdom | British | Bank Official | 152162350001 | ||||||||
LONGCROFT, Peter Leonard | Director | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | Cs | 32431030003 | |||||||||
MACDONALD, Edward Daniel | Director | St George Street W1S 1FE London 14 England | United Kingdom | Canadian | Banker | 149406410001 | ||||||||
PLATT, John | Director | Treetops 1 Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells Kent | British | 31790260001 | ||||||||||
PLATTS, Sandra | Director | Les Boulains La Rue Des Boulains Castel GY5 7QB Guernsey | British | Bank Director | 96919590002 | |||||||||
POMFRET, Andrew David | Director | Beech House Duck Lane SG2 7LJ Benington Hertfordshire | United Kingdom | British | Finance Director | 35247140001 | ||||||||
SCHRAGER VON ALTISHOFEN, Nicola Jane | Director | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | United Kingdom | British | Assistant Director | 110050670001 | ||||||||
SPENCER, Christopher Robert | Director | 11 Frankfield Rise TN2 5LF Tunbridge Wells Kent | British | Director | 11681830001 | |||||||||
THOMAS, Geraint Edward Bowen | Director | 3 Lambourn Road SW4 0LX London | British | Chartered Accountant | 7429970001 |
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