SLUA NOMINEES LIMITED

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

    Company NameSLUA NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02241499
    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 SLUA NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SLUA NOMINEES LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SLUA NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMPOST LIMITEDApr 07, 1988Apr 07, 1988

    What are the latest accounts for SLUA NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SLUA NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SLUA 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 Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

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

    7 pagesAA

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Director's details changed for Andrew James Nicholson on Nov 28, 2011

    2 pagesCH01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of SLUA NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official166757310001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    164076410001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CASTRO, Marcos
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Secretary
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Other109248350001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166677060001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149125900001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Sarah Jane
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    Director
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    BritishBank Clerk59354370001
    ALLAN, Gordon Robert
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Director
    10 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    BritishBank Official35413620002
    BETNEY, Lee Alan
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    Director
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    BritishBank Official59354470001
    COLEMAN, Simon Gary
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    Director
    131 Eden Way
    BR3 3DW Beckenham
    Kent
    BritishBank Official52466060001
    CRAWFORD, Kenneth William
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    Director
    Croftways
    Park Avenue Farnborough Park
    BR6 8LH Orpington
    Kent
    BritishBank Official79075180001
    CROOK, Lesley Joan
    21 Westbrooke Road
    DA15 7PH Sidcup
    Kent
    Director
    21 Westbrooke Road
    DA15 7PH Sidcup
    Kent
    EnglandBritishAssistant Manager32107390002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    BritishBank Official53439560001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritishBank Official62962930001
    DAVIES, Stephen William
    3 The Cedars
    Brook Road
    IG9 5TS Buckhurst Hill
    Essex
    Director
    3 The Cedars
    Brook Road
    IG9 5TS Buckhurst Hill
    Essex
    BritishCompany Director74709820001
    DUNCAN, James
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    Director
    Flat 6 Sylvan House
    3 Hanbury Drive Winchmore Hill
    N21 London
    BritishBank Official44453440001
    DUTTON, Keith Robert
    202 Park Lane
    Frampton Cotterell
    BS17 2EP Bristol
    Avon
    Director
    202 Park Lane
    Frampton Cotterell
    BS17 2EP Bristol
    Avon
    BritishTechnical Advisor39562680001
    EWEN, Nichola
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    Director
    27 Sinclair Way
    DA2 7JS Dartford
    Kent
    BritishBank Official31551480001
    FORD, Andrew Dennis
    8 Charles Road
    Filton
    BS12 7ET Bristol
    Director
    8 Charles Road
    Filton
    BS12 7ET Bristol
    BritishSuperintendent20820720002
    GEACH, Anthony Francis
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    Director
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    BritishBank Official38656710001
    GOULDS, Philip Arthur
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    Director
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    BritishBank Official59354540002
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    BritishBank Official59354540001
    HARPER, Alan Christopher
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    Director
    9 Fernheath
    Barton Hills
    LU3 4DG Luton
    Bedfordshire
    BritishBank Official33508000001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritishBank Official53574770001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritishBank Official92378040002
    HUGHES, Simon Nicholas
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    Director
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    BritishBank Official39937980002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official154943750001
    LAYZELL, Pamela Jane
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    Director
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    BritishBank Official53452430001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003

    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