PERSHING (EID) NOMINEES LIMITED
Overview
| Company Name | PERSHING (EID) NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02405158 |
| 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 PERSHING (EID) NOMINEES LIMITED?
- (7499) /
Where is PERSHING (EID) NOMINEES LIMITED located?
| Registered Office Address | Capstan House One Clove Crescent E14 2BH East India Dock London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERSHING (EID) NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERSHING NOMINEES LIMITED | Jul 17, 1990 | Jul 17, 1990 |
| PERSHING LONDON LIMITED | Jun 07, 1990 | Jun 07, 1990 |
| HACKREMCO (NO.511) LIMITED | Jul 17, 1989 | Jul 17, 1989 |
What are the latest accounts for PERSHING (EID) NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PERSHING (EID) 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 | 2 pages | DS01 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Bny Mellon Secretaries (Uk) Limited on Apr 26, 2010 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Bny Secretaries (Uk) Limited on Apr 26, 2010 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Certificate of change of name Company name changed pershing nominees LIMITED\certificate issued on 06/05/08 | 2 pages | CERTNM | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of PERSHING (EID) NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
| MAHON, Patrick Joseph | Director | 8 Hurst Close Hook Heath GU22 0DU Woking Hurst House Surrey | United Kingdom | Irish | 135626630001 | |||||||||
| SMART, James Howard | Director | Bilbury Cottage Cobham Way, East Horsley KT24 5BH Leatherhead Surrey | United Kingdom | British | 117389970002 | |||||||||
| VAN DER MERWE, Charles Hatley | Director | 18 British Grove W4 2NL Chiswick London | United Kingdom | British | 80720010001 | |||||||||
| WILLIAMSON, Lloyd Russell | Director | 51 Salters CM23 4NX Bishops Stortford Hertfordshire | United Kingdom | British | 74203330002 | |||||||||
| BACH, Roger Andrew | Secretary | The Cedars Wayside NW11 8QY London | British | 1507720003 | ||||||||||
| HUGHES, Jeffrey Peter | Secretary | 26 Old Sun Wharf 40 Narrow Street E14 8DG London | British | 88914960001 | ||||||||||
| DUVAR, Jeffrey David Hunter | Director | Flat 20 12 Talbot Road W2 5LH London | Canadian | 99228640001 | ||||||||||
| GRAHAM, John Henry | Director | 75 Chelsea Gardens CM17 9RY Church Langley Essex | British | 78692680001 | ||||||||||
| HUMFREY, Hugh John Cave | Director | 48 Mallinson Road SW11 1BP London | British | 64261940001 | ||||||||||
| JONES, Trevor John | Director | Millers Court Little Orchard Lane CM1 7BT Broomfield Chelmsford Essex | British | 2678070001 | ||||||||||
| KELLY, Paul | Director | 62 Compton Road Winchmore Hill N21 3NS London | British | 108350210001 | ||||||||||
| MORGAN, John Ronald | Director | Flat 5 35 Pont Street SW1X 0BB London | American | 8603210004 |
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