IBRC NOMINEES (LONDON) LIMITED
Overview
Company Name | IBRC NOMINEES (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00583239 |
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 IBRC NOMINEES (LONDON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IBRC NOMINEES (LONDON) LIMITED located?
Registered Office Address | c/o HOLD STORE LIMITED Unit 33a, Enterprise House 44-46 Terrace Road KT12 2SD Walton On Thames Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBRC NOMINEES (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
BERFORS NOMINEES LIMITED | May 02, 1957 | May 02, 1957 |
What are the latest accounts for IBRC NOMINEES (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IBRC NOMINEES (LONDON) LIMITED?
Annual Return |
|
---|
What are the latest filings for IBRC NOMINEES (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | GAZ1(A) | |||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * 10 Old Jewry London EC2R 8DN* on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom* on Feb 25, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Sep 05, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN* on Feb 29, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Certificate of change of name Company name changed berfors nominees LIMITED\certificate issued on 28/06/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Sep 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Mar 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Mar 04, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Fredrick Gordon Parker on Mar 04, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 1 pages | AA | ||||||||||
Who are the officers of IBRC NOMINEES (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Fredrick Gordon | Secretary | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | Irish | 78960770002 | ||||||
PARKER, Fredrick Gordon | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish,British | Chartered Accountant | 78960770003 | ||||
WALSH, Thomas Paschal | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish | Banker | 130192900002 | ||||
BRYANT, Melvyn John | Secretary | 12 Woodyates Road SE12 9HU London | English | 63316570001 | ||||||
MURPHY, Augustine Gerard | Director | Meevagh Asgard Road IRISH Howth Co Dublin Ireland | Irish | Banker | 19817830001 | |||||
MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | Banker | 100446830001 | ||||
ROWAN, John Anthony | Director | 35 Ennersdale Road TW9 3PE Kew London | United Kingdom | Irish | Banker | 78960690001 |
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