VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED

VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00584064
    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 VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED located?

    Registered Office Address
    2nd Floor 1 Mark Square
    Leonard Street
    EC2A 4EG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VAN NOSTRAND REINHOLD COMPANY LIMITEDJun 04, 1982Jun 04, 1982

    What are the latest accounts for VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY 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

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 1,002
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 24/11/2015
    RES13

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 1,001
    4 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Apr 02, 2015

    1 pagesAD01

    Annual return made up to Jan 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 14, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH01

    Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of VAN NOSTRAND REINHOLD (INTERNATIONAL) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    BritishCompany Secretary45156020002
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritishInternational Treasurer86551230002
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritishCompany Secretary45156020002
    THORN, Peter
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritishAccountant150009250002
    DAVIS, Alan John
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    Secretary
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    British8382620001
    BOSWELL, Ralph Henry
    95 Garner Road
    E17 4HG London
    Director
    95 Garner Road
    E17 4HG London
    BritishFinancial Controller2741160001
    CLARKE, Darryl John
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United KingdomBritishChartered Accountant140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    BritishChartered Accountant124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    BritishChartered Accountant115512060003
    DAVIS, Alan John
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    Director
    3 Kings Grove
    SL6 4DA Maidenhead
    Berkshire
    BritishPublisher8382620001
    GARDNER, Paul Anthony
    High Oaks Tite Hill
    Englefield Green
    TW20 0NF Egham
    Surrey
    Director
    High Oaks Tite Hill
    Englefield Green
    TW20 0NF Egham
    Surrey
    BritishPublisher8382630001
    HARDING, Nicholas David
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    Director
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United KingdomBritishChartered Accountant132397600002
    INGLIS, David Simpson Blacklaw
    32 Summerdown Road
    BN20 8DR Eastbourne
    East Sussex
    Director
    32 Summerdown Road
    BN20 8DR Eastbourne
    East Sussex
    BritishManaging Director26896050001
    JEWELL, Joanna
    14 Downsview Way
    Perham Down
    SP11 9JR Andover
    Hampshire
    Director
    14 Downsview Way
    Perham Down
    SP11 9JR Andover
    Hampshire
    BritishChief Accountant63566190003
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritishAccountant86549750002
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    BritishAccountant59851570001
    PAUL, James Gordon
    19 Parkhill Road
    Hampstead
    NW3 2YH London
    Director
    19 Parkhill Road
    Hampstead
    NW3 2YH London
    BritishPublisher26696380002
    RECALDIN, Dominic, Doctor
    The Old School House
    RG16 8UR Chieveley
    Berkshire
    Director
    The Old School House
    RG16 8UR Chieveley
    Berkshire
    BritishPublisher26696390001
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    MalaysianAccountant73232840001
    WATERMAN, Kevin John
    Lower House Whyle Lane
    Pudleston
    HR6 0RQ Leominster
    Herefordshire
    Director
    Lower House Whyle Lane
    Pudleston
    HR6 0RQ Leominster
    Herefordshire
    EnglandBritishDirector102238890001

    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