ING SECURITIES NOMINEES LIMITED

ING SECURITIES NOMINEES LIMITED

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

    Company NameING SECURITIES NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02163872
    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 ING SECURITIES NOMINEES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ING SECURITIES NOMINEES LIMITED located?

    Registered Office Address
    60 London Wall
    London
    EC2M 5TQ
    Undeliverable Registered Office AddressNo

    What were the previous names of ING SECURITIES NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARING SECURITIES NOMINEES LIMITEDDec 14, 1987Dec 14, 1987
    TRUSHELFCO (NO 1112) LIMITEDSep 14, 1987Sep 14, 1987

    What are the latest accounts for ING SECURITIES NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ING SECURITIES 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

    Annual return made up to Jun 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2012

    Statement of capital on Jun 27, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Jonathan Snead on Jun 14, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Appointment of Mr Greg John Richardson as a director

    3 pagesAP01

    Termination of appointment of Stephen Richards as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    3 pages363s

    legacy

    pages363(353)

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Who are the officers of ING SECURITIES NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, Adrian Neil
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Secretary
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    British57820580001
    MARSH, Adrian Neil
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    Erchless House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    EnglandBritish57820580001
    RICHARDSON, Greg John
    London Wall
    EC2M 5TQ London
    60
    Director
    London Wall
    EC2M 5TQ London
    60
    United KingdomBritish149197090001
    SNEAD, Paul Jonathan
    Rowan House Fambridge Road
    North Fambridge
    CM3 6NB Chelmsford
    Essex
    Director
    Rowan House Fambridge Road
    North Fambridge
    CM3 6NB Chelmsford
    Essex
    United KingdomBritish52466290002
    JOHNSON, Roy Douglas Trevor
    52 Baas Lane
    EN10 7EL Broxbourne
    Hertfordshire
    Secretary
    52 Baas Lane
    EN10 7EL Broxbourne
    Hertfordshire
    British8333500001
    ANDREWS, Neil Raffan
    261 Crescent Drive
    BR5 1AY Orpington
    Kent
    Director
    261 Crescent Drive
    BR5 1AY Orpington
    Kent
    British69406820001
    BAYLIS, Andrew Robert Lindsay
    1 America Square
    EC3N 2LT London
    Director
    1 America Square
    EC3N 2LT London
    British25454030004
    COCKER, Susan Paula
    22 Ground Floor Flat
    Blackheath Grove Blackheath
    SE3 0DQ London
    Director
    22 Ground Floor Flat
    Blackheath Grove Blackheath
    SE3 0DQ London
    British65818590001
    COLEMAN, Simon Gary
    16 Wilks Gardens
    Shirley
    CR0 8UJ Croydon
    Surrey
    Director
    16 Wilks Gardens
    Shirley
    CR0 8UJ Croydon
    Surrey
    British52466060002
    DARVALL, Alexandra Freya Juliette
    34 Limburg Road
    SW11 1HB London
    Director
    34 Limburg Road
    SW11 1HB London
    British19204040001
    FRASER, Alexander Andrew Macdonell, The Honorable
    1 America Square
    EC3N 2LT London
    Director
    1 America Square
    EC3N 2LT London
    British11193150002
    GUY, John Alan
    1 America Square
    EC3N 2LT London
    Director
    1 America Square
    EC3N 2LT London
    British49653080002
    HEATH, Christopher John
    7 Bloomfield Terrace
    SW1 8PG London
    Director
    7 Bloomfield Terrace
    SW1 8PG London
    British43965570001
    HORTON, David Andrew
    18 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    Director
    18 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    United KingdomBritish77332870001
    JOHNSON, Roy Douglas Trevor
    52 Baas Lane
    EN10 7EL Broxbourne
    Hertfordshire
    Director
    52 Baas Lane
    EN10 7EL Broxbourne
    Hertfordshire
    British8333500001
    KELLY, Reay Diarmaid Antony
    1 America Square
    EC3N 2LT London
    Director
    1 America Square
    EC3N 2LT London
    British33417560002
    MARTIN, Ian James
    Domaine De Peyloubere
    32550 Pavie
    France
    Director
    Domaine De Peyloubere
    32550 Pavie
    France
    British33782910001
    MURRAY, Alexander Thomas
    Nut Tree Hall
    Grange Hill, Plaxtol
    TN15 0RG Sevenoaks
    Kent
    Director
    Nut Tree Hall
    Grange Hill, Plaxtol
    TN15 0RG Sevenoaks
    Kent
    British64692150001
    NORRIS, Peter Michael Russell
    Monks Pool
    Rectory Road Meppershall
    SG17 5NB Hitchin
    Bedfordshire
    Director
    Monks Pool
    Rectory Road Meppershall
    SG17 5NB Hitchin
    Bedfordshire
    EnglandBritish34315220003
    RICHARDS, Stephen Graham
    47 Kyrle Road
    SW11 6BB London
    Director
    47 Kyrle Road
    SW11 6BB London
    United KingdomBritish89834270001
    SAVAGE, Grenville Vernon
    6 Warren Close
    BH24 2AJ Ashley Ringwood
    Hampshire
    Director
    6 Warren Close
    BH24 2AJ Ashley Ringwood
    Hampshire
    British47005820001
    SLIWERSKI, Trevor Bygmunt
    1 America Square
    EC3N 2LT London
    Director
    1 America Square
    EC3N 2LT London
    British25149980002
    SNEAD, Paul Jonathan
    16 Fenwick Way
    SS8 9FF Canvey Island
    Essex
    Director
    16 Fenwick Way
    SS8 9FF Canvey Island
    Essex
    British52466290001
    TREVELYAN, Julian Blackett Thornton
    65 Princes Avenue
    N3 2DA London
    Director
    65 Princes Avenue
    N3 2DA London
    British89835720001
    WITTEVEEN, Marco Jacques
    14 Imperial Crescent Lakeside Grange
    Oatland Park
    KT13 9ZE Weybridge
    Surrey
    Director
    14 Imperial Crescent Lakeside Grange
    Oatland Park
    KT13 9ZE Weybridge
    Surrey
    Dutch41665500001

    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