HOLMESDALE NOMINEES LIMITED
Overview
| Company Name | HOLMESDALE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02785084 |
| 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 HOLMESDALE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOLMESDALE NOMINEES LIMITED located?
| Registered Office Address | Heron Tower 20th Floor 110 Bishopsgate EC2N 4AY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLMESDALE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMS NOMINEES LIMITED | Jul 20, 2000 | Jul 20, 2000 |
| LAP NOMINEES LIMITED | Mar 29, 1993 | Mar 29, 1993 |
| INGLEBY (674) LIMITED | Jan 29, 1993 | Jan 29, 1993 |
What are the latest accounts for HOLMESDALE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for HOLMESDALE 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Secretary's details changed for Nicola Butler on Jun 17, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from One Angel Court London EC2R 7HJ United Kingdom on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Grant Jeffrey Foley as a director on Apr 12, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Nicola Butler as a secretary on Apr 12, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Grant Jeffrey Foley as a secretary on Apr 12, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Grant Jeffrey Foley as a secretary on Sep 30, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Giles Ashley Azis as a secretary on Sep 30, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Giles Ashley Azis as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Jonathan Giles Ashley Azis as a director on Jan 31, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Christopher Dewar Getley as a director on Apr 24, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on Apr 24, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jonathan Giles Ashley Azis as a secretary on Jan 20, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Robin Kaye as a secretary on Jan 20, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil William Kirton as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of HOLMESDALE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Nicola | Secretary | 20th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | 177417390001 | |||||||
| GETLEY, Christopher Dewar | Director | Weston NN12 8PU Towcester Hall Farm Northamptonshire United Kingdom | United Kingdom | British | 91704460001 | |||||
| AZIS, Jonathan Giles Ashley | Secretary | Lower Westwood BA15 2AF Bradford On Avon Westwood Manor Wiltshire United Kingdom | 168618260001 | |||||||
| FISHER, Peter Blake | Secretary | Old Ridgeway Cottage Crown Lane Wychbold WR9 0BX Droitwich Worcestershire | British | 25278500001 | ||||||
| FOLEY, Grant Jeffrey | Secretary | Meadowside Road RM14 3YT Upminster 10 Essex United Kingdom | 174158630001 | |||||||
| HILL, Edwina Anne | Secretary | 27 Bishops Meadow Weeford Road B75 5PQ Sutton Coldfield West Midlands | British | 44399680002 | ||||||
| KAYE, Jeremy Robin | Secretary | Mallards 52 Moat Road RH19 3LH East Grinstead West Sussex | British | 9887470001 | ||||||
| MAYOR, Sukesh Chander | Secretary | 62 Herbert Road Emerson Park RM11 3LL Hornchurch Essex | British | 72392270001 | ||||||
| SUTTON, Ian Nicholas | Secretary | 83a Hervey Road Blackheath SE3 8BX London | British | 37516040002 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| AZIS, Jonathan Giles Ashley | Director | Lower Westwood BA15 2AF Bradford On Avon Westwood Manor Wiltshire United Kingdom | England | British | 71198840001 | |||||
| BOGLE, Robert Oswald | Director | 31 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | British | 6832140001 | ||||||
| BROWN, Mark Finlay | Director | Holywell House Holywell East Coker BA22 9NQ Yeovil Somerset | England | British | 98410300001 | |||||
| CAMPBELL, Gordon Edward | Director | 34 Inchford Road B92 9QD Solihull West Midlands | British | 6832150001 | ||||||
| CASHDAN, David | Director | 11 Walsingham St Johns Wood Park NW8 6RG London | British | 34609460001 | ||||||
| CLARK, John William | Director | 99 Harrow Drive RM11 1NT Hornchurch Essex | British | 26871270003 | ||||||
| CUSACK, Michael James | Director | Wayside Arden Road Dorridge B93 8LJ Solihull West Midlands | United Kingdom | British | 4459770001 | |||||
| DANIEL, Michael | Director | 8 Le More Four Oaks B74 2XY Sutton Coldfield West Midlands | British | 27620740001 | ||||||
| FISHER, Peter Blake | Director | Old Ridgeway Cottage Crown Lane Wychbold WR9 0BX Droitwich Worcestershire | British | 25278500001 | ||||||
| FOLEY, Grant Jeffrey | Director | Meadowside Road RM14 3YT Upminster 10 Essex | United Kingdom | British | 134335660001 | |||||
| GREEY, Edward Ronald | Director | Peewit Cottage Bittell Farm Road B45 8BS Barnt Green Worcestershire | British | 16763800001 | ||||||
| HOPKINS, Vincent Michael | Director | 8 Minter Avenue WR9 8RP Droitwich Worcestershire | British | 34751960001 | ||||||
| HUGHES, John | Director | 14 Holland Avenue Knowle B93 9DW Solihull West Midlands | British | 27620540001 | ||||||
| KIRTON, Neil William | Director | Dukes Avenue W4 2AE London 50 | United Kingdom | British | 122673010001 | |||||
| MAYOR, Sukesh Chander | Director | 62 Herbert Road Emerson Park RM11 3LL Hornchurch Essex | England | British | 72392270001 | |||||
| MEDICI, Noel | Director | 38 Longdown Lane North KT17 3JQ Epsom Surrey | British | 66135920001 | ||||||
| MUSTIN, Christopher Edwin | Director | 18 Warren Drive Dorridge B93 8JY Solihull West Midlands | England | British | 27620760002 | |||||
| PERRY, Jeff | Director | Beech Close CV47 1HU Southam 42 Warwickshire | British | 129708910001 | ||||||
| REYNOLDS, Peter Millen | Director | Bannut Tree House Castlemorton WR13 6BS Malvern Worcestershire | British | 27620530002 | ||||||
| SHARP, Simon Dumville | Director | The Old House Feckenham B96 6HS Redditch Worcestershire | British | 5316920001 | ||||||
| SMELLIE, Keith Graham | Director | South Lawn CV35 7AA Rowington Warwick | British | 97352560001 | ||||||
| SMITH, Simon Mark | Director | Pathbrae 4 Cherrywood Crescent B91 3XU Solihull West Midlands | British | 75088610001 | ||||||
| TUFFREY, Julie Anne | Director | 122 Furzehill Road WD6 2DZ Borehamwood Hertfordshire | England | British | 72392250001 | |||||
| WADE, Ian Denis | Director | Wixford Lodge B50 4JT Bidford On Avon Warwickshire | British | 46819670001 | ||||||
| WARNER, Edmond William | Director | Ennerdale Road TW9 3PE Richmond 23 Surrey United Kingdom | England | British | 72392290014 |
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