SP NOMINEES LIMITED
Overview
Company Name | SP NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02182453 |
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 SP NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SP NOMINEES LIMITED located?
Registered Office Address | 20 Old Bailey London EC4M 7EN |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SP NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
SPB NOMINEES LIMITED | Oct 23, 1987 | Oct 23, 1987 |
What are the latest accounts for SP NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for SP 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 | ||||||||||
Termination of appointment of Jonathan Wordsworth Wright as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Thomas Wesley Forcier as a secretary on Feb 08, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Thoams Wesley Forcier as a director on Feb 08, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Susan Janet Rutherford as a director on Feb 03, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Graham John Franks as a secretary on Feb 08, 2012 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Apr 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Jonathan Wordsworth Wright as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Feigen as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2006 | 4 pages | AA |
Who are the officers of SP NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORCIER, Thomas Wesley | Secretary | Criffel Avenue SW2 4AY London 9 United Kingdom | British | 166689770001 | ||||||
FORCIER, Thomas Wesley | Director | Criffel Avenue SW2 4AY London 9 United Kingdom | United Kingdom | British | Head Of Compliance | 106330720002 | ||||
FRANKS, Graham John | Secretary | School House The Street Stockbury ME9 7UD Sittingbourne Kent | British | 98590410001 | ||||||
MCAULIFFE, Heather June | Secretary | 32 Colvin Gardens Wanstead E11 2DD London | British | 10306940004 | ||||||
PORT, Michael Kelvin | Secretary | Brambly Hedge Folly Chase SS5 4NF Hockley Essex | British | Director | 10377520002 | |||||
BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | Director | 113369340001 | ||||
BROWN, Martin Robert | Director | The Moat Gestingthorpe CO9 3AT Halstead Essex | British | Operatioms Director | 38933790001 | |||||
CARVER, Clive Nathan | Director | 122 Welcomes Road CR8 5HH Kenley Surrey | British | Corporate Finance Executive | 69650680001 | |||||
CLOSE-BROOKS, Jonathan | Director | 71 Blenheim Crescent W11 2EG London | British | Stockbroker | 10377530001 | |||||
FEIGEN, Richard | Director | 43 Ember Lane KT10 8EA Esher Surrey | England | British | Managing Director | 24450310004 | ||||
GREENWOOD, Derek | Director | Farthings Forest Way TN2 5HA Tunbridge Wells Kent | British | Stockbroker | 62698670001 | |||||
GROOM, Jeremy | Director | Moity Manor Spout Lane Seend SN12 6PE Melksham Wiltshire | British | Stockbroker | 10377500002 | |||||
HAIGH, David William | Director | Well House Hook Heath Road GU22 0LF Woking Surrey | British | Banker | 15163170001 | |||||
HONEYBORNE, Christopher Henry Bruce, Dr | Director | Scawton Croft Rievaulx YO62 5LE York North Yorkshire | United Kingdom | British | Stockbroker | 90021860001 | ||||
HUME, Peter Donald | Director | 17 Lichfield Road Kew TW9 3JR Richmond Surrey | British | Chartered Accountant | 10306970001 | |||||
JENNINGS, Robert | Director | 40 Cottage Field Close DA14 4PD Sidcup Kent | British | Settlements Administrator | 41395060001 | |||||
LAWMAN, David Anthony | Director | Cornerstones The Spinney Larchave SL5 0AS Sunningdale Berkshire | England | British | Institutional Sales | 50607000001 | ||||
LEWIS, Jeremy | Director | 7 St James Gardens W11 4RB London | British | Stockbroker | 10377510001 | |||||
MOLYBEUX, John Frederick | Director | 72 Stevenage Road SG3 6NN Knebworth Hertfordshire | British | Stockbrocker | 38933680001 | |||||
MUIR, Christopher James | Director | Holly House 36 North Street CM6 1BA Great Dunmow Essex | United Kingdom | British | Head Of Operations | 107665730001 | ||||
PORT, Michael Kelvin | Director | Brambly Hedge Folly Chase SS5 4NF Hockley Essex | British | Stockbroker | 10377520002 | |||||
RATNER, Richard Anthony | Director | Hill House Hammerfield Abinger Hammer RH5 6QY Dorking Surrey | British | Stockbroker | 31714220002 | |||||
ROSE, Ian Russell | Director | Flat 6 The Hollies 68 Hendon Lane N3 1SE London | England | British | Stockbroking-Settlements | 24536620001 | ||||
RUTHERFORD, Susan Janet | Director | 314 Norbury Avenue Norbury SW16 3RL London | England | British | Compliance Officer | 93652770001 | ||||
SHAW, John Richard | Director | Garden Flat 4 Camden Terrace NW1 9BP London | England | British | Director | 70285610001 | ||||
SMITH, Peter Chrales | Director | 182 Ramillies Road DA15 9JH Sidcup Kent | British | Settlements Administrator | 61697660001 | |||||
SNAZEL, Neville Harvey | Director | 156 Pickhurst Lane Hayes BR2 7JB Bromley Kent | British | Stockbroker | 10407460001 | |||||
TEBBIT, William Mark, The Hon | Director | 6 Garden Mews Duncton GU28 0QS Petworth West Sussex | British | Corporate Finance Director | 60713680001 | |||||
WRIGHT, Jonathan Wordsworth | Director | 20 Old Bailey London EC4M 7EN | England | British | Corporate Finance | 63874550003 |
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