KINGFISHER NOMINEES LIMITED
Overview
| Company Name | KINGFISHER NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01501676 |
| 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 KINGFISHER NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KINGFISHER NOMINEES LIMITED located?
| Registered Office Address | 3 Sheldon Square Paddington W2 6PX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGFISHER NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOOLWORTH INVESTMENTS LIMITED | Jun 13, 1980 | Jun 13, 1980 |
What are the latest accounts for KINGFISHER NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for KINGFISHER 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Julian James Lawrence Smith as a director on Mar 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gaylene Jennefer Kendall as a director on Mar 06, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Ms Gaylene Jennefer Kendall as a director on Jul 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Noel Hughes Roger Groleau as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jean-Noel Hughes Roger Groleau on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Paul Moore as a secretary on Sep 15, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Cordeschi as a secretary on Sep 15, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Rosemary Clare Francesca Wardle as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Anthony Moore as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Jean-Noel Hughes Roger Groleau as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Paramor as a director on Sep 07, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KINGFISHER NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 214367800001 | |||||||
| MOORE, Paul Anthony | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | England | British | 194306140002 | |||||
| SMITH, Julian James Lawrence | Director | 3 Sheldon Square Paddington W2 6PX London | United Kigdom | British | 268248500001 | |||||
| CHAMBERS, Martin Bertram | Secretary | 3 Sheldon Square Paddington W2 6PX London | British | 163073160001 | ||||||
| CLEMENT-JONES CBE, Timothy Francis, Lord | Secretary | 10 Northbourne Road SW4 7DJ London | British | 175505750001 | ||||||
| CORDESCHI, Richard | Secretary | 3 Sheldon Square Paddington W2 6PX London | 200054960001 | |||||||
| DAVIES, Nigel James Maxwell | Secretary | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||
| GUY, Estelle Una | Secretary | 36 Priory Avenue Chingford E4 8AB London | British | 65966530001 | ||||||
| HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 179135750001 | |||||||
| HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 169689760001 | |||||||
| HUNTER, Rebecca Jane | Secretary | 24 Blackheath Grove SE3 0DH London | British | 83920560001 | ||||||
| JONES, Helen Mary | Secretary | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | 89204450001 | ||||||
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 172031050001 | |||||||
| MORRIS, David | Secretary | Sheldon Square, Paddington W2 6PX London 3 United Kingdom | 195499750001 | |||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| ROBERTSON, Andrew Bruce | Secretary | 9 Eastor AL7 1PN Welwyn Garden City Hertfordshire | British | 1297340001 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| WARDLE, Rosemary Clare Francesca | Secretary | 3 Sheldon Square Paddington W2 6PX London | 154306390001 | |||||||
| WILSON, Julie Louise | Secretary | 62 Mill Road LU7 1AX Leighton Buzzard Bedfordshire | Other | 93642450001 | ||||||
| CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | 7668420002 | |||||
| CLEMENT-JONES CBE, Timothy Francis, Lord | Director | 10 Northbourne Road SW4 7DJ London | England | British | 175505750001 | |||||
| CLEMENT-JONES CBE, Timothy Francis, Lord | Director | 10 Northbourne Road SW4 7DJ London | England | British | 175505750001 | |||||
| FOLLAND, Nicholas James | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 73711450003 | |||||
| GROLEAU, Jean-Noel Hughes Roger | Director | 3 Sheldon Square Paddington W2 6PX London | England | French | 200904110002 | |||||
| JONES, Helen Mary | Director | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | 89204450001 | ||||||
| KENDALL, Gaylene Jennefer | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | England | British | 182734490001 | |||||
| KERR-MUIR, James Rodier | Director | Flat 8 71 Elm Park Gardens SW10 9QE London | British | 37895700002 | ||||||
| MULCAHY, Geoffrey John, Sir | Director | 21 Church Row Hampstead NW3 6UP London | British | 1440810001 | ||||||
| PARAMOR, David Richard | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 134212740001 | |||||
| PERCIVAL, Anthony Henry | Director | Pollards Bardfield Saling CM7 5EG Braintree Essex | British | 144062320001 | ||||||
| ROWLEY, Philip Edward | Director | The Mill High Street Whitchurch On Thames RG8 7DG Reading Berkshire | United Kingdom | British | 59811340001 | |||||
| TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 94303910001 | ||||||
| WARDLE, Rosemary Clare Francesca | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | United Kingdom | British | 97097900003 | |||||
| WEIR, Helen Alison | Director | Gresham Street EC2V 7HN London 25 | British | 74325380003 |
Who are the persons with significant control of KINGFISHER NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingfisher Group Limited | Apr 06, 2016 | Sheldon Square W2 6PX London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingfisher Holdings Limited | Apr 06, 2016 | Sheldon Square W2 6PX London 3 England | 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