ROTHERFIELD NOMINEES LIMITED
Overview
Company Name | ROTHERFIELD NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02100462 |
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 ROTHERFIELD NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROTHERFIELD NOMINEES LIMITED located?
Registered Office Address | 40 Gracechurch Street EC3V 0BT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROTHERFIELD NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
LOOKUSUAL LIMITED | Feb 17, 1987 | Feb 17, 1987 |
What are the latest accounts for ROTHERFIELD NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ROTHERFIELD 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 | ||
Change of details for Panmure Gordon Broking Limited as a person with significant control on Jan 09, 2023 | 2 pages | PSC05 | ||
Registered office address changed from One New Change London EC4M 9AF to 40 Gracechurch Street London EC3V 0BT on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of William Joseph Lyons as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Joseph Anthony Chambers as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephane James Brown as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephane Brown as a director on Apr 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Doukaki as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Second filing for the notification of Panmure Gordon (Broking) Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Appointment of Mr William Joseph Lyons as a director on Dec 08, 2017 | 2 pages | AP01 | ||
Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Appointment of Mr Christopher Doukaki as a director on Jul 18, 2017 | 2 pages | AP01 | ||
Who are the officers of ROTHERFIELD NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Joseph Anthony | Director | EC4M 9AF London One New Change United Kingdom | England | Irish | Chief Administrative Officer | 213694920001 | ||||
BOARDMAN, Robert Philip | Secretary | 81 Mysore Road SW11 5RZ London | British | Banker | 77296310002 | |||||
CHAMBERLAIN, Alan Graham | Secretary | 9 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | Accountant | 41367450001 | |||||
GORDON, Graeme | Secretary | 15 Andrews Way Marlow Bottom SL7 3QJ Marlow Buckinghamshire | British | Finance Director | 90527380001 | |||||
KING, Ronald Leslie | Secretary | 10 Mereoak Orchard Three Mile Cross RG7 1NY Reading Berkshire | British | 11106170001 | ||||||
TUBBY, Mark Davis | Secretary | 49 Upper Montagu Street W1H 1FQ London | British | 58751140001 | ||||||
WIGLEY, Sarah Anne | Secretary | New Change EC4M 9AF London One United Kingdom | British | 76300590001 | ||||||
BOARDMAN, Robert Philip | Director | 81 Mysore Road SW11 5RZ London | United Kingdom | British | Banker | 77296310002 | ||||
BROWN, Stephane James, Mr | Director | New Change EC4M 9AF London One | United Kingdom | French | Chief Operating Officer | 257578560001 | ||||
CHAMBERLAIN, Alan Graham | Director | 9 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | Accountant | 41367450001 | |||||
CHAMBERLAIN, Geoffrey Howard | Director | Apartment 41 Riverside One Hester Road SW11 4AN London | United Kingdom | British | Stock Broker | 3457990001 | ||||
DOUKAKI, Christopher | Director | New Change EC4M 9AF London One | United Kingdom | British | Chief Administrative Officer | 90372960005 | ||||
DURLACHER, Peter Laurence | Director | 20 Stafford Place SW1E 6NP London | British | Stockbroker | 60902590002 | |||||
GORDON, Graeme | Director | 15 Andrews Way Marlow Bottom SL7 3QJ Marlow Buckinghamshire | England | British | Finance Director | 90527380001 | ||||
HIRST, Simon Richard | Director | 38 Horder Road SW6 5EE London | British | Banker | 65321140001 | |||||
JOHNSON, Patric Jasper Thewlis | Director | New Change EC4M 9AF London One | United Kingdom | British | Stockbroker | 105740830001 | ||||
LIDDELL, David Lyon | Director | Moorgate Hall 155 Moorgate EC2M 6XB London | England | British | Finance Director | 19970890003 | ||||
LINACRE, Timothy James Thornton | Director | New Change EC4M 9AF London One United Kingdom | England | British | Investment Banker | 104887490001 | ||||
LYONS, William Joseph | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | Head Of Risk | 150804580001 | ||||
MARTIN, Christopher | Director | 14 Hop Gardens RG9 2EH Henley On Thames Oxfordshire | British | Director-Stockbroker | 11106200001 | |||||
SAROLI, Anthony Bernard | Director | New Change EC4M 9AF London One | England | British | Finance Director | 223610540001 | ||||
SCRASE, Thomas Justin | Director | 12 Rotherfield Way Caversham RG4 8PL Reading Berkshire | British | Director-Stockbroker | 38438430001 | |||||
STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | Investment Banker | 65268320001 | ||||
TANSEY, Philip | Director | New Change EC4M 9AF London One United Kingdom | England | British | Chartered Accountant | 2962740002 | ||||
WALE, Phillip Andrew | Director | New Change EC4M 9AF London One United Kingdom | United Kingdom | British | Stockbroker | 158507440001 |
Who are the persons with significant control of ROTHERFIELD NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Panmure Gordon Broking Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 40 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