TRANSFER NOMINEES LIMITED
Overview
| Company Name | TRANSFER NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02402389 |
| 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 TRANSFER NOMINEES LIMITED?
- (7499) /
Where is TRANSFER NOMINEES LIMITED located?
| Registered Office Address | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANSFER NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAINVEST NOMINEES LIMITED | Aug 05, 2003 | Aug 05, 2003 |
| ADAMS & REMERS TRUSTEES LIMITED | Jul 21, 1989 | Jul 21, 1989 |
| ADAMS & REMERS LIMITED | Jul 10, 1989 | Jul 10, 1989 |
What are the latest accounts for TRANSFER NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for TRANSFER 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 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Simon Nicholas Lough on Dec 02, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bernard Peter Charles as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Mccree as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter David Mccree as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Joyce as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Simon Clark as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 2 pages | AA | ||||||||||
Director's details changed for Mr Simon Nicholas Lough on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Nicholas Lough on Dec 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Guy Joyce on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon John Dixon on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Apr 30, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Apr 30, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of TRANSFER NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES, Bernard Peter | Secretary | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | 157638520001 | |||||||
| DIXON, Simon John | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 77208590002 | |||||
| LOUGH, Simon Nicholas | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | English | 55650350002 | |||||
| MCCREE, Peter David | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 157630640001 | |||||
| BLACKBURN, Vernon Frederick Neil | Secretary | 9 West Drive BN2 0GD Brighton | British | 1776210001 | ||||||
| COOPER, Ian Anthony | Secretary | 23 Parkway Ratton Manor BN20 9DX Eastbourne East Sussex | British | 78772340001 | ||||||
| COOPER, Ian Anthony | Secretary | 23 Parkway Ratton Manor BN20 9DX Eastbourne East Sussex | British | 78772340001 | ||||||
| HEDGES, Martina | Secretary | 25 Wayne Road Parkstone BH12 3LF Poole Dorset | British | 91619440001 | ||||||
| MCCREE, Peter David | Secretary | 5 Newlands Langton Green TN3 0DA Tunbridge Wells Kent | British | 79288400003 | ||||||
| ARDAGH, Kevin Peter | Director | Middleton Manor BN6 8RL Westmeston The Garden House West Sussex | United Kingdom | British | 3251620003 | |||||
| ARDAGH, Paul Gerard | Director | Bishopstone House Bishopstone BN25 2UQ Seaford East Sussex | British | 12989520009 | ||||||
| CLARK, Simon Roderick | Director | Spring Place Bitchet Green TN15 0ND Sevenoaks Kent | England | British | 167858660001 | |||||
| COOPER, Ian Anthony | Director | 23 Parkway Ratton Manor BN20 9DX Eastbourne East Sussex | British | 78772340001 | ||||||
| DEAN, Stephen Leslie | Director | 9 Ashwood Drive BH18 8EX Broadstone Dorset | United Kingdom | British | 117429160001 | |||||
| HEDGES, Martina | Director | 25 Wayne Road Parkstone BH12 3LF Poole Dorset | British | 91619440001 | ||||||
| ILLINGWORTH, Robin Sanford Holden | Director | Roseberry Coopers Green TN22 3AG Uckfield East Sussex | England | British | 88784850001 | |||||
| JOYCE, Simon Guy | Director | 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent | England | British | 79288630001 | |||||
| LOUGH, David Anthony Bisset | Director | South Park Stables Penshurst TN11 8EA Tonbridge Kent | United Kingdom | British | 36645960001 | |||||
| MITCHELL, Alistair Bishop | Director | Glen Alyth 56 Glenferness Avenue Talbot Woods BH3 7EU Bournemouth Dorset | British | 91619450001 | ||||||
| ORCHARD, Arthur Christopher | Director | Flat 4 Sevenoaks House Dartford Road TN13 1ST Sevenoaks Kent | British | 77208750001 | ||||||
| PETERS, Derek Fowler | Director | 1 Elm Close BN43 5GP Shoreham By Sea West Sussex | British | 21912780001 | ||||||
| PLATT, David Joseph Ellison | Director | Bloomfield Gote Lane, Ringmer BN8 5HP Lewes East Sussex | England | British | 70315150001 | |||||
| PLEASANTS, Janice Mary | Director | 6 Cranedown BN7 3NA Lewes East Sussex | British | 5049040003 | ||||||
| SEARLE, Matthew Richard | Director | Ashburnham 36 Lewes Road BN6 8TU Ditchling East Sussex | England | British | 87401590001 | |||||
| SHAW, Peter Jeremy | Director | Selmeston House Selmeston BN26 6UD Polegate East Sussex | British | 3602790001 | ||||||
| TAYLOR, Kenneth Rylance | Director | 9 Jefferies Way TN6 2UH Crowborough East Sussex | British | 5829900001 | ||||||
| WALKER, Christopher James Robert | Director | 5 Priory Crescent BN7 1HP Lewes East Sussex | United Kingdom | British | 48208640004 |
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