N. C. MANCHESTER NOMINEES LIMITED
Overview
| Company Name | N. C. MANCHESTER NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01885170 |
| 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 N. C. MANCHESTER NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is N. C. MANCHESTER NOMINEES LIMITED located?
| Registered Office Address | 1 Princes Street EC2R 8PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for N. C. MANCHESTER NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for N. C. MANCHESTER NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for N. C. MANCHESTER 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 Jul 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Philip Tate as a director | 1 pages | TM01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Gary Stewart as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Wallace as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Barbara Wallace as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Jonathan Charles Bell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Alvin Tate on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Anne Kennedy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Angela Cunningham as a director | 1 pages | TM01 | ||||||||||
Appointment of Barbara Charlotte Wallace as a director | 2 pages | AP01 | ||||||||||
Who are the officers of N. C. MANCHESTER NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| BELL, Jonathan Charles | Director | 23 Whites Meadow CH3 5SR Chester Cheshire | England | British | 88976660001 | |||||||||
| KENNEDY, Sarah Anne | Director | 9 Grange Cresent Childer Thornton CH66 5NA South Wirral Cheshire | England | British | 121321980001 | |||||||||
| NICHOLSON, Andrew James | Director | c/o Eh12 1hq Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| CASTRO, Marcos | Secretary | 10 Maidenshaw Road KT19 8HE Epsom Surrey | Other | 109248350001 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 163991030001 | |||||||||||
| WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149114160001 | |||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| ANDERSON, David Andrew | Director | 86/8 North Meggetland EH14 1XJ Edinburgh | British | 41336340001 | ||||||||||
| BASSI, Michael John | Director | 1 Electra Place EH15 1UF Edinburgh | British | 53042140001 | ||||||||||
| CARLTON, Philip Mark | Director | 67 David Street Castle CW8 1HE Northwich Cheshire | British | 83364020001 | ||||||||||
| CARR, Christine | Director | 89 Linkside Avenue Royton OL2 6YS Oldham Greater Manchester | British | 58494550001 | ||||||||||
| CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DARE, Simon Christopher | Director | 6 Bishops Road Upper Hale GU9 0JA Farnham Surrey | British | 53439560001 | ||||||||||
| EBDEN, Peter | Director | 37 Highfield Drive Longridge PR3 3SP Preston Lancashire | British | 32126700001 | ||||||||||
| GELL, Graham | Director | Flat 7 Westleigh 36 Clifton Road SK4 4BU Stockport Cheshire | British | 13925320004 | ||||||||||
| GIBBONS, Philip John | Director | 35 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 32126720001 | ||||||||||
| GILL, David | Director | 2 Park Avenue Duddingston EH15 1JT Edinburgh | British | 4962250002 | ||||||||||
| GREENFIELD, David John | Director | 27 Belstone Close Bramhall SK7 3QA Stockport Cheshire | United Kingdom | British | 32126730001 | |||||||||
| HOPKINS, Richard James | Director | Flat 4 Kings View Court 115 Ridgway Wimbledon SW19 4RW London | England | British | 92378040002 | |||||||||
| JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 154943750001 | |||||||||
| KEAY, David James | Director | 37 Bughtlin Park EH12 8UR Edinburgh | British | 41336160001 | ||||||||||
| LAWSON, Andrew Macdonald | Director | 31 Echlane Terrace EH30 9XH South Queensferry West Lothian | British | 53042170001 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | 81529340002 | |||||||||
| MACEACHERN, Finlay Claude | Director | 54 Netherby Road Trinity EH5 3LX Edinburgh Midlothian | British | 360150001 | ||||||||||
| MARTIN, Brian Robert | Director | 6 Kettil'stoun Grove EH49 6PP Linlithgow Scotland | British | 4962340002 | ||||||||||
| MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | 54206370002 | ||||||||||
| SEVERN, John Robertson | Director | 16 Albany Street (Top Flat) EH1 3QB Edinburgh | British | 30992370004 | ||||||||||
| SMITH, Carolyn | Director | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||||||
| STEWART, Carol Marie | Director | 6-2 Coxfield Gorgie EH11 2SY Edinburgh | British | 45988830001 |
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