SEBERGHAM NOMINEES LIMITED
Overview
Company Name | SEBERGHAM NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00709937 |
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 SEBERGHAM NOMINEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is SEBERGHAM NOMINEES LIMITED located?
Registered Office Address | 1 Kingsway WC2B 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEBERGHAM NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SEBERGHAM 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 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Philip Naylor as a director on Sep 04, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Philip Naylor as a secretary on Sep 04, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Maria Bernadette Lewis as a director on Sep 04, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Guy Roland Marc Pigache as a director on Jul 09, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of David Marshall as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Adrian Ewer as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian James Henry Ewer on Jan 14, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Maria Lewis as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Roger Miller as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Roger Miller as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Ms Carolyn Tracy Cattermole as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Allington House 150 Victoria Street London SW1E 5LB* on Jul 19, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SEBERGHAM NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201116260001 | |||||||
CATTERMOLE, Carolyn Tracy | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Solicitor | 53026290002 | ||||
NAYLOR, Philip | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Company Secretary | 105565940004 | ||||
POTTS, Derek | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Investment Director | 52485510001 | ||||
WAPLES, Christopher Brian | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director | 41387640003 | ||||
FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172669280001 | ||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | Chartered Surveyor | 44478670001 | ||||
EWER, Adrian James Henry | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Accountant | 33196010004 | ||||
FEATHERSTONE, Derek William | Director | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | Chartered Secretary | 38485580001 | |||||
GIBSON, Graham Douglas | Director | 31 Sarre Road NW2 3SN London | British | Solicitor | 51776840001 | |||||
GREVILLE, Roger Paul | Director | Flat 4 Sundial House 108-114 Kensington High Street W8 4NP London | England | New Zealander | Company Director | 73346540002 | ||||
KRIGE, Lynette Gillian | Director | Marsh Close Mill Hill NW7 4NY London 8 | United Kingdom | British | Chartered Accountant Sa | 90566820002 | ||||
LEWIS, Maria Bernadette | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Secretary | 54836960001 | ||||
MADDEN, Denis Christopher | Director | The Old Barn Cottage Luton Road, Kimpton SG4 8HA Hitchin Hertfordshire | British | Personnel Director | 10774380003 | |||||
MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 | England | British | Director | 85602230002 | ||||
MILLER, Roger Keith | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Secretary | 120645920009 | ||||
PIGACHE, Guy Roland Marc | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Company Director | 27753030003 | ||||
SUMNER, Richard Ian | Director | 5 Deva Close AL3 4JS St Albans Hertfordshire | England | British | Pensions Manager | 10979760001 | ||||
WOOD, Robert Alec | Director | 8 Rosebery Avenue AL5 2QP Harpenden Hertfordshire | England | British | Barrister | 10674770001 | ||||
WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | Company Director | 115475010001 |
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