NESTOR CUSTODIANS LIMITED
Overview
| Company Name | NESTOR CUSTODIANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00618963 |
| 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 NESTOR CUSTODIANS LIMITED?
- (9305) /
Where is NESTOR CUSTODIANS LIMITED located?
| Registered Office Address | c/o EXEL SECRETARIAL SERVICES LIMITED Ocean House The Ring RG12 1AN Bracknell Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NESTOR CUSTODIANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for NESTOR CUSTODIANS 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 | ||
Appointment of Mr Ray Martin as a director on Sep 22, 2011 | 2 pages | AP01 | ||
Appointment of Ms Jane Sargeant as a director on Sep 22, 2011 | 2 pages | AP01 | ||
Termination of appointment of David Roger Morris as a director on Sep 22, 2011 | 1 pages | TM01 | ||
Termination of appointment of David Henry Lawson as a director on Sep 22, 2011 | 1 pages | TM01 | ||
Termination of appointment of John Christopher Casey as a director on Sep 22, 2011 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Culver Bumstead as a director on Sep 22, 2011 | 1 pages | TM01 | ||
Termination of appointment of Chris Bryans as a director on Sep 22, 2011 | 1 pages | TM01 | ||
Termination of appointment of David Roger Morris as a secretary on Sep 22, 2011 | 1 pages | TM02 | ||
Appointment of Exel Secretarial Services Limited as a secretary | 2 pages | AP04 | ||
Registered office address changed from P H Holt Foundation Room 607 India Buildings Liverpool L2 0RA on Aug 02, 2011 | 1 pages | AD01 | ||
Annual return made up to Jun 01, 2011 no member list | 7 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||
Annual return made up to Jun 01, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Chris Bryans on Jun 01, 2010 | 2 pages | CH01 | ||
Director's details changed for David Henry Lawson on Jun 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Culver Bumstead on Jun 01, 2010 | 2 pages | CH01 | ||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 3 pages | 363a | ||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||
legacy | 1 pages | 287 | ||
legacy | 2 pages | 288a | ||
Who are the officers of NESTOR CUSTODIANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| MARTIN, Raymond John | Director | c/o Exel Secretarial Services Limited The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | 146583640001 | |||||||||
| SARGEANT, Jane | Director | c/o Exel Secretarial Services Limited The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | British | 134292740001 | |||||||||
| MORRIS, David Roger | Secretary | 4 St Annes Road Aigburth L17 6BW Liverpool Merseyside | British | 6484880001 | ||||||||||
| BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | 6238850001 | |||||||||
| BRYANS, Chris | Director | 17 Cadman Square Shenley Lodge MK5 7DN Milton Keynes Buckinghamshire | United Kingdom | British | 112722850001 | |||||||||
| BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | 72820970001 | |||||||||
| CASEY, John Christopher | Director | 9 The Cedars Milford GU8 5DH Godalming Surrey | United Kingdom | British | 115379470001 | |||||||||
| EVANS, Douglas George | Director | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | England | British | 78234950002 | |||||||||
| HARRISON, Ann Patricia | Director | 20 Park Green KT23 3NL Great Bookham Surrey | British | 102652690001 | ||||||||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||||||
| LAWSON, David Henry | Director | 31 Thornbridge Avenue L21 5JU Liverpool | United Kingdom | British | 62543730001 | |||||||||
| MARSHALL, Peter Izod | Director | Moyns Christchurch Road GU25 4PJ Virginia Water Surrey | British | 12372230001 | ||||||||||
| MORRIS, David Roger | Director | 4 St Annes Road Aigburth L17 6BW Liverpool Merseyside | England | British | 6484880001 | |||||||||
| RAVENSCROFT, Kenneth James | Director | 34 Firs Crescent Formby L37 1PT Liverpool Merseyside | United Kingdom | British | 12147140001 | |||||||||
| SMEETON, Humfrey John | Director | 17 Granville Road EN5 4DU Barnet Hertfordshire | British | 12372240001 | ||||||||||
| STEPHENS, Christopher Berkeley | Director | 13 Priory Road Kew TW9 3DQ Richmond Surrey | United Kingdom | British | 4842980001 | |||||||||
| WRIGHT, Kenneth | Director | 50 Moss Delph Lane Aughton L39 5DZ Ormskirk Lancashire | British | 4781220001 |
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