NEW STREET NOMINEES LIMITED
Overview
Company Name | NEW STREET NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02057863 |
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 NEW STREET NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEW STREET NOMINEES LIMITED located?
Registered Office Address | One Bartholomew Lane EC2N 2AX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW STREET NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
NEEDRICH LIMITED | Sep 24, 1986 | Sep 24, 1986 |
What are the latest accounts for NEW STREET NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NEW STREET NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Alexander Wotherspoon as a secretary on Oct 27, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charles James Ashton as a secretary on Oct 26, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Charles James Ashton as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of James Wotherspoon as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy Bruce Cockroft on Nov 09, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from * One Bartholomen Lane London EC2N 2XA* on Jun 10, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Alexander Wotherspoon as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Proctor as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of NEW STREET NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOTHERSPOON, James Alexander | Secretary | Bartholomew Lane EC2N 2AX London One | 218907290001 | |||||||
COCKROFT, Timothy Bruce | Director | Bartholomew Lane EC2N 2AX London One England | United Kingdom | British | Director | 114721890002 | ||||
ASHTON, Charles James | Secretary | Bartholomew Lane EC2N 2AX London One England | 183586930001 | |||||||
AUJARD, Christopher Charles | Secretary | Seymore Oast Back Street ME17 1TF Leeds Kent | Australian | Solicitor | 103389330001 | |||||
DOHERTY, Stephen Paul | Secretary | 4 Woodgrange Close Thorpe Bay SS1 3EA Southend On Sea Essex | British | 41519220002 | ||||||
FIDDEMONT, Roy | Secretary | Flat 7 3 Pond Road Blackheath SE3 9JL London | British | 35539420001 | ||||||
HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | Company Secretary | 120089650001 | |||||
HILL, Trina Jeanne | Secretary | 28 Hasse Road Soham CB7 5UW Ely Cambridgeshire | British | Chartered Secretary | 110384430001 | |||||
PROCTOR, Andrew Beauchamp | Secretary | Hanover Street W1S 1YZ London 1 United Kingdom | British | 161865540001 | ||||||
WELCH, Charles Peter | Secretary | Hanover Street W1S 1YZ London 1 | British | 73836790001 | ||||||
WOTHERSPOON, James Alexander | Secretary | Bartholomew Lane EC2N 2AX London One England | 178915950001 | |||||||
ALBOROUGH, Nigel David | Director | 135 Clockhouse Lane Collier Row RM5 3QU Romford Essex | British | Bank Official | 39765190001 | |||||
ALDER, Malcolm Frederick Ian | Director | 46 Lemay Avenue Grove Park SE12 0BP London | British | Bank Official | 28943740002 | |||||
BAINES, Darren Douglas | Director | 31 Polstead Close SS6 9TW Rayleigh Essex | British | Settlements Supervisor | 75120280001 | |||||
CHALK, Keith William | Director | 11 Weybank Hildenborough TN11 9EH Tonbridge Kent | British | Bank Official | 51967420001 | |||||
COLE, William Robert | Director | 40 Burbridge Way Ladybur Estate Ladysmith Road N17 9AJ London | British | Bank Official | 34143900001 | |||||
DANIELLS, Paul Simon | Director | 241 Court Road Mottingham SE9 4TQ London | British | Administration Supervisor | 75120550001 | |||||
ELMS, David Edward | Director | 32 Penenden Heath Road ME14 2DD Maidstone Kent | British | Bank Official | 17369810001 | |||||
EVANS, Paul Martin | Director | 31 Hertford Road EN11 9JN Hoddesdon Hertfordshire | British | Bank Official | 43271360003 | |||||
GEESON, Nicola | Director | 11 Chatsworth Gardens SS5 4UB Hockley Essex | British | Investment Administrator | 57514100001 | |||||
GRAHAM, Peter | Director | 23 Oakshade Road BR1 5QB Bromley Kent | British | Bank Official | 39780730001 | |||||
HAZELL, Ross Spencer | Director | 14 Knoll Road DA14 4QU Sidcup Kent | British | Banker | 35412250001 | |||||
HERRINGTON, Peter Edward | Director | 29 Stewart Avenue RM14 2AE Upminster Essex | United Kingdom | British | Accountant | 20497480001 | ||||
HONEYWOOD, Michael John | Director | 20 Queens Road DA16 3EA Welling Kent | British | Bank Official | 17369820001 | |||||
LYNCH, Karen May | Director | 47 Leigh Road SS8 0AW Canvey Island Essex | British | Bank Official | 17369800004 | |||||
MUSCAT, Charles | Director | 125 Shirley Church Road Shirley CR0 5AG Croydon Surrey | British | Bank Official | 39765260001 | |||||
OLLENBUTTEL, George Robert | Director | 15 Little How Croft Abbots Langley WD5 0BR Watford Hertfordshire | British | Bank Official | 17369830001 | |||||
PEARCE, Sharon Dawn | Director | 3 Cudham Close Belmont Heights SM2 6EG Sutton Surrey | British | Team Leader Portfolio Administ | 69887690004 | |||||
PELHAM, David Albert | Director | Yew Trees Stream Park RH19 1QN East Grinstead West Sussex | United Kingdom | British | Bank Official | 17369840002 | ||||
ROBERTS, Norman George | Director | 19 Alderton Road Orsett RM16 3DZ Grays Essex | British | Bank Official | 17369850002 | |||||
SKINNER, David | Director | 12 Cadogan Close Albermarle Road BR3 5XY Beckenham Kent | United Kingdom | British | Investment Administrator | 57566640001 | ||||
STAPLES, June | Director | 52 Corwell Lane UB8 3DE Hillingdon Middlesex | British | Manager | 75120410001 | |||||
SULLIVAN, Paul David | Director | The Avenue Danbury CM3 4QN Chelmsford 11 Essex | British | Bank Official | 70093080005 | |||||
THOMAS, Christine | Director | 15 Greenside RM8 1YB Dagenham Essex | British | Bank Official | 39765350001 | |||||
WALDRON, Steve | Director | 53 Bream Close N17 9DG London | England | British | Investment Banking | 121192610001 |
Who are the persons with significant control of NEW STREET NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nplus1 Singer Capital Markets Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London One 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