WARD NOMINEES (BIRMINGHAM) LIMITED

WARD NOMINEES (BIRMINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWARD NOMINEES (BIRMINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02520919
    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 WARD NOMINEES (BIRMINGHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WARD NOMINEES (BIRMINGHAM) LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of WARD NOMINEES (BIRMINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KRISTERN LIMITEDJul 11, 1990Jul 11, 1990

    What are the latest accounts for WARD NOMINEES (BIRMINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for WARD NOMINEES (BIRMINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Robert Cook as a director on Nov 15, 2023

    1 pagesTM01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Cook on Jan 12, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of Philip Millward as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Miss Deborah Burton as a director on Apr 17, 2020

    2 pagesAP01

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 25, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Robert Cook as a director on Nov 16, 2015

    2 pagesAP01

    Who are the officers of WARD NOMINEES (BIRMINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Deborah
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector246418200001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    GOODWIN, Sharon Anne
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British83358620005
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    RAIS, Betsabeh
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    166606870001
    STAPLETON, Graham
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    Secretary
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    British6137100001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    AULT, Martyn
    Culworth
    Lower Station Road
    BN8 4HU Newick
    East Sussex
    Director
    Culworth
    Lower Station Road
    BN8 4HU Newick
    East Sussex
    EnglandBritishBank Manager116824650001
    BOOKER, Derek Graham Desmond
    28 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    Director
    28 Sergison Road
    RH16 1HX Haywards Heath
    West Sussex
    BritishBanker26259480001
    BREBNER, Ian James
    8 Weavers Close
    RH15 0QD Burgess Hill
    West Sussex
    Director
    8 Weavers Close
    RH15 0QD Burgess Hill
    West Sussex
    BritishBank Official46301780001
    BRITTAIN, Ian James
    105 Woodlands Lane
    PO19 5PF Chichester
    West Sussex
    Director
    105 Woodlands Lane
    PO19 5PF Chichester
    West Sussex
    BritishBank Manager86496920002
    BROOME, Wendy Ann
    Charlton Road
    SP10 1RE Andover
    Charlton Place
    Hampshire
    United Kingdom
    Director
    Charlton Road
    SP10 1RE Andover
    Charlton Place
    Hampshire
    United Kingdom
    United KingdomBritishDirector188257020001
    BROWN, David Edward
    7 Huntingdon Way
    RH15 0NR Burgess Hill
    West Sussex
    Director
    7 Huntingdon Way
    RH15 0NR Burgess Hill
    West Sussex
    BritishBank Executive45268700001
    CHARNOCK, Richard Anthony
    20 Multon Road
    SW18 3LH London
    Director
    20 Multon Road
    SW18 3LH London
    United KingdomBritishDirector56576450001
    COOK, Robert
    The Droveway
    BN3 7AU Hove
    Three City Park
    England
    Director
    The Droveway
    BN3 7AU Hove
    Three City Park
    England
    United KingdomBritishDirector202743470001
    COOPER, James Robert Foster
    75 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    Director
    75 The Boundary
    Langton Green
    TN3 0YA Tunbridge Wells
    Kent
    BritishBanker56931820001
    DACOMBE, Peter William
    Woodbury House
    Churt Road
    GU10 2NY Churt
    Surrey
    Director
    Woodbury House
    Churt Road
    GU10 2NY Churt
    Surrey
    EnglandBritishBanking166529170001
    DEE, Stephen Hugh Minett
    13 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    Director
    13 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    EnglandBritishBank Executive45203940001
    FENN, Eric Leslie
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    Director
    33 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    BritishBanker6137130001
    KIRBELL, Ian Henry Redvers
    6 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    Director
    6 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    BritishBanker6141810001
    LISLE, Grahame Paul
    Apple Tree Cottage
    The Street
    TN22 5NY Framfield
    East Sussex
    Director
    Apple Tree Cottage
    The Street
    TN22 5NY Framfield
    East Sussex
    BritishBank Official82235390001
    LLOYD, Jeffery
    4 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    Director
    4 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    BritishBanker6137200001
    MAYLAND, Linda Rose
    Perrymount Road
    Haywards Heath
    RH16 3SP West Sussex
    31/33
    Director
    Perrymount Road
    Haywards Heath
    RH16 3SP West Sussex
    31/33
    United KingdomBritishDirector153949170002
    MCCANN, John Gerard
    8 Lochside Avenue
    EH12 9DJ Edinburgh
    Pentland House
    Scotland
    Scotland
    Director
    8 Lochside Avenue
    EH12 9DJ Edinburgh
    Pentland House
    Scotland
    Scotland
    ScotlandBritishBanker61572600002
    MILLWARD, Philip
    Lovell Park Road
    LS1 1NS Leeds
    1
    West Yorkshire
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    1
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector202743430001
    NORTON, Christine
    5 Roseleigh Gardens
    Scaynes Hill
    RH17 7PU Haywards Heath
    West Sussex
    Director
    5 Roseleigh Gardens
    Scaynes Hill
    RH17 7PU Haywards Heath
    West Sussex
    BritishOperations Manager62807540001
    OLIVER, Robert Michael
    36 Leylands Park
    RH15 8AH Burgess Hill
    West Sussex
    Director
    36 Leylands Park
    RH15 8AH Burgess Hill
    West Sussex
    BritishBanker6137180001
    PAIN, Jonathan Charles
    Moorhall Drive
    TN33 9JT Ninfield
    Oaklands
    Director
    Moorhall Drive
    TN33 9JT Ninfield
    Oaklands
    United KingdomBritishBanker58475820004
    PHELPS, Adam Jonathan
    19 Abigail House
    Hazelgrove Road
    RH16 3UR Haywards Heath
    West Sussex
    Director
    19 Abigail House
    Hazelgrove Road
    RH16 3UR Haywards Heath
    West Sussex
    BritishOperations Manager76390960008
    RANSOM, Stuart Tilden
    19 Brockenhurst Close
    GU21 4DS Woking
    Surrey
    Director
    19 Brockenhurst Close
    GU21 4DS Woking
    Surrey
    BritishBanker6141830001
    ROBERTS, John Alexander
    Perrymount Road
    RH16 3SP Haywards Heath
    31-33
    West Sussex
    England
    Director
    Perrymount Road
    RH16 3SP Haywards Heath
    31-33
    West Sussex
    England
    United KingdomBritishDirector149804180001
    STANLEY, Trevor Laurence
    Lowlands Farm School Lane
    Blackboys
    TN22 5LN Uckfield
    East Sussex
    Director
    Lowlands Farm School Lane
    Blackboys
    TN22 5LN Uckfield
    East Sussex
    BritishBank Senior Manager46297400002
    STAPLETON, Graham
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    Director
    82 Beech Hill
    RH16 3TT Haywards Heath
    West Sussex
    BritishBanker6137100001
    STEVENS, Kenneth William
    The Gables
    341 Upper Shoreham Road
    BN43 5NB Shoreham By Sea
    West Sussex
    Director
    The Gables
    341 Upper Shoreham Road
    BN43 5NB Shoreham By Sea
    West Sussex
    BritishBanker26233000001
    STUART, Donald Ian
    1 College Place
    College Lane
    BN6 9AF Hurstpierpoint
    West Sussex
    Director
    1 College Place
    College Lane
    BN6 9AF Hurstpierpoint
    West Sussex
    BritishBanker6188180001

    Who are the persons with significant control of WARD NOMINEES (BIRMINGHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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