FCB NOMINEES LIMITED
Overview
| Company Name | FCB NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01822075 |
| 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 FCB NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FCB NOMINEES LIMITED located?
| Registered Office Address | 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FCB NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FC NOMINEES LIMITED | Jun 05, 1984 | Jun 05, 1984 |
What are the latest accounts for FCB NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for FCB 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Victoria Larbey as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Debra Alison Jukes as a director on Aug 13, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Change of details for Eversheds Llp as a person with significant control on Feb 01, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of FCB NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| JUKES, Debra Alison | Director | Water Lane LS11 5DR Leeds Bridgewater Place United Kingdom | England | British | 141337070001 | |||||
| GRIPTON, Bruce Graham James | Secretary | 252 Crescent Drive BR5 1AX Orpington Kent | British | 20027690001 | ||||||
| HUDSON, Anthony Maxwell | Secretary | Flat B 8 Ennismore Gardens SW7 1NL London | British | 48095510001 | ||||||
| SQUIRES, Fiona Anne | Secretary | Gerrards Hill House Hill GU30 7PX Liphook Hampshire | British | 20043120001 | ||||||
| LEGIST SECRETARIES LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 48302780002 | |||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| BALFOUR, John Manning | Director | 3c Douro Place W8 London | British | 41787160002 | ||||||
| BASSETT, Caroline Anne | Director | Copsem Cottage 2 Copsem Drive KT10 9HD Esher Surrey | United Kingdom | British | 141426490001 | |||||
| BLACKBURN, Anthony James | Director | 66 Leighton Road NW5 2QE London | British | 42226730002 | ||||||
| BOWYER, Russell Lyndon | Director | 23 Pooley Green Road TW20 2AA Egham Surrey | British | 41788220001 | ||||||
| CARL, Michael Heinrich Friedrich Bernd | Director | 120 Hemingford Road N1 1DE London | British | 29948310001 | ||||||
| CHAPMAN, Norman Allen | Director | Oaklands Station Road Chobham GU24 8AZ Woking Surrey | British | 41781860001 | ||||||
| COOKE, John Howard | Director | 14 Lansdown Place East BA1 5ET Bath Avon | British | 41788170001 | ||||||
| COOKE, John Howard | Director | 65 Stradella Road SE24 9HL London | British | 20083400001 | ||||||
| COOKE, Robert Peter | Director | 62 Ambleside Avenue KT12 3LW Walton On Thames Surrey | British | 41788830002 | ||||||
| DIGBY-BELL, Christopher | Director | 11 St Simons Avenue Putney SW15 6DU London | British | 75286240001 | ||||||
| DREWITT, John Leslie | Director | 14 Pembridge Crescent W11 3DU London | England | British | 32809260001 | |||||
| EADIE, Craig Farquhar | Director | 9 Denmark Road SW19 4PG London | British | 20083410001 | ||||||
| EADIE, Graig Farquhar | Director | 10 Denmark Road SW19 4PG Wimbledon London | British | 20083410003 | ||||||
| EASUN, William John | Director | Le Castellara 9 Avenue Kennedy MC 98000 Monte Carlo Monaco | British | 41796540003 | ||||||
| EDWARDS, Smita | Director | 93 Chiltern Drive Berrylands KT5 8LR Surbiton Surrey | British | 41796160001 | ||||||
| ELKINS, Jayne Caroline | Director | Home Farm House Lewes Road Horsted Keynes RH17 7DP Haywards Heath West Sussex | England | British | 41840750002 | |||||
| EVANS, Andrew George | Director | Great Tilden Farmhouse Tilden Lane Marden TN12 9AY Tonbridge Kent | British | 20268750001 | ||||||
| FRANKLIN, Mark Bernard | Director | Flat 7 30 Floral Street WC2E 9DH London | British | 40806890001 | ||||||
| FYFE, Sheila | Director | 51 Hemingford Road N1 1BY Islington London England | British | 41752620001 | ||||||
| GASCOIGNE, Ian Vaughan | Director | 12 Tylsworth Close HP6 5DF Amersham Buckinghamshire | British | 60445970001 | ||||||
| GIBBS, William Stephen | Director | 1 Ormonde Road East Sheen SW14 7BE London | British | 41788340001 | ||||||
| GIBSON, Ian Robert | Director | Parkgate Aldwickbury Piggottshill Lane AL5 1AB Harpenden Hertfordshire | British | 60446050001 | ||||||
| GOULDING, Sylvia | Director | Manorside 15 Douglas Road AL5 2EN Harpenden Hertfordshire | England | British | 41788700001 | |||||
| GRIPTON, Bruce Graham James | Director | Bush House 1 Oakleigh Park Avenue BR7 5PB Chislehurst Kent | United Kingdom | British | 41795280002 | |||||
| HAMILTON, Sophie Charlotte | Director | 32 Kildare Terrace W2 6LZ London | England | British | 68940590001 | |||||
| HERMER, Stephen Jeremy | Director | 9 Mordaunt Street SW9 9RD London | British | 64290150001 | ||||||
| HODSON, David Michael | Director | Panorama Guildown Road GU2 4EY Guildford Surrey | United Kingdom | United Kingdom | 65633160003 | |||||
| HOWARD, Peter Michael | Director | 82 Hayes Road BR2 9AB Bromley Kent | British | 41788610001 |
Who are the persons with significant control of FCB NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eversheds Sutherland (International) Llp | Apr 06, 2016 | Wood Street EC2V 7WS London One 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