EAST KENT NOMINEES LIMITED

EAST KENT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEAST KENT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02114404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST KENT NOMINEES LIMITED?

    • (9305) /

    Where is EAST KENT NOMINEES LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited
    Daw Bank
    SK3 0DU Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST KENT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for EAST KENT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA

    Annual return made up to Jul 10, 2011 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    3 pagesAA

    Annual return made up to Jul 10, 2010 no member list

    3 pagesAR01

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2009

    3 pagesAA

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Michael John Vaux on Oct 07, 2009

    1 pagesCH03

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2008

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Apr 30, 2007

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2006

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of EAST KENT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004
    HEAD, Michael Edward
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    Secretary
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    British59161160002
    PICKETT, Thomas Raymond
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    Secretary
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    British12413800002
    REEVE, Michael John
    Yewcroft 28 Hammerwood Road
    Ashurst Wood
    RH19 3TG East Grinstead
    West Sussex
    Secretary
    Yewcroft 28 Hammerwood Road
    Ashurst Wood
    RH19 3TG East Grinstead
    West Sussex
    English2521430001
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Secretary
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    British27504200001
    TYLER, Christopher Michael
    12 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    Secretary
    12 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    British54790510001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Secretary
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    British84060000001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    BERKSHIRE, John Peter
    Old Mill Cottage Mill Street Temple Ewell
    CT16 3DN Dover
    Kent
    Director
    Old Mill Cottage Mill Street Temple Ewell
    CT16 3DN Dover
    Kent
    United KingdomBritish11593150001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    British70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    COX, Brian John
    Little Crede Crede Lane
    Bosham
    PO18 8NX Chichester
    West Sussex
    Director
    Little Crede Crede Lane
    Bosham
    PO18 8NX Chichester
    West Sussex
    British1436830001
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MOON, Robert Burnell
    Montana Canterbury Road
    Selsted
    CT15 7HJ Dover
    Kent
    Director
    Montana Canterbury Road
    Selsted
    CT15 7HJ Dover
    Kent
    British12413810001
    PICKETT, Thomas Raymond
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    Director
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    British12413800002
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Director
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    British27504200001
    TOPLIFF, Debra
    5 Warrenwood
    BN8 4JR North Chailey
    East Sussex
    Director
    5 Warrenwood
    BN8 4JR North Chailey
    East Sussex
    British119755060001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Director
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    British84060000001

    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