3M UK NOMINEE LIMITED
Overview
Company Name | 3M UK NOMINEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01123042 |
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 3M UK NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 3M UK NOMINEE LIMITED located?
Registered Office Address | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 3M UK NOMINEE LIMITED?
Company Name | From | Until |
---|---|---|
3M (HOLDINGS) LIMITED | Jul 17, 1973 | Jul 17, 1973 |
What are the latest accounts for 3M UK NOMINEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for 3M UK NOMINEE 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 Michael Chambers as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Simla Semerciyan as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Richard Brown as a secretary on Apr 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Anthony Jubb as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Anthony Jubb as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of David James Ashley as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Chambers as a director on Jan 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Gray as a director on Jan 19, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of David James Ashley as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr David James Ashley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Christopher Pikett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Pikett as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of 3M UK NOMINEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Ian Richard | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 246410660001 | |||||||
ASHLEY, David James | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | General Counsel | 185143540001 | ||||
SEMERCIYAN, Simla | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | Turkey | Turkish | Finance Manager | 246637820001 | ||||
ASHLEY, David James | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 177150030001 | |||||||
JUBB, David Anthony | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 197307520001 | |||||||
PIKETT, Christopher | Secretary | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 806830003 | ||||||
BENSON, John Willard | Director | 23 Albury Road Burwood Park KT12 5DY Walton-On-Thames Surrey | American | Director | 26379020001 | |||||
BROWNLEE, Kenneth Arthur | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | United Kingdom | British | Accountant | 114728660001 | ||||
CHAMBERS, Michael | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | Scotland | British | Financial Manager | 122936210001 | ||||
ELLIS, Francis William | Director | The Holdings Hamstead Marshall RG15 0HW Newbury Berkshire | British | M D 3m Health Care Ltd | 12490790001 | |||||
GRAVES, Robert Morgan | Director | Henley House Friary Road SL5 9HD South Ascot Berkshire | British | Financial Director | 144608480001 | |||||
GRAY, Donald | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | British | Finance Manager, Uk And Ireland | 161301450001 | ||||
MUELLER, John James | Director | 23 Albury Road Burwood Park KT12 5DY Walton On Thames Surrey | American | Company Director | 42294940002 | |||||
PIKETT, Christopher | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | England | British | Barrister | 806830003 | ||||
SMITH, Michael Morrison | Director | 196 Reading Road RG11 1LH Wokingham Berkshire | British | Chartered Accountant | 12490820001 | |||||
STAPLETON, Gary Michael | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | England | British | Chartered Accountant | 93909930002 | ||||
THALACKER, Bruce Albert | Director | 23 Albury Road KT12 5DT Walton On Thames Surrey | American | Chairman | 12490830001 |
Who are the persons with significant control of 3M UK NOMINEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3m Limited | Apr 06, 2016 | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
3m Uk Holdings Limited | Apr 06, 2016 | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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