HOLMESDALE NOMINEES LIMITED

HOLMESDALE NOMINEES LIMITED

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

    Company NameHOLMESDALE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02785084
    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 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 AddressNo

    What were the previous names of HOLMESDALE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMS NOMINEES LIMITEDJul 20, 2000Jul 20, 2000
    LAP NOMINEES LIMITEDMar 29, 1993Mar 29, 1993
    INGLEBY (674) LIMITEDJan 29, 1993Jan 29, 1993

    What are the latest accounts for HOLMESDALE NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HOLMESDALE 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

    4 pagesDS01

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

    3 pagesAA

    Secretary's details changed for Nicola Butler on Jun 17, 2013

    2 pagesCH03

    Registered office address changed from One Angel Court London EC2R 7HJ United Kingdom on Jun 17, 2013

    1 pagesAD01

    Termination of appointment of Grant Jeffrey Foley as a director on Apr 12, 2013

    1 pagesTM01

    Appointment of Nicola Butler as a secretary on Apr 12, 2013

    2 pagesAP03

    Termination of appointment of Grant Jeffrey Foley as a secretary on Apr 12, 2013

    1 pagesTM02

    Annual return made up to Jan 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2013

    Statement of capital on Jan 29, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Grant Jeffrey Foley as a secretary on Sep 30, 2012

    2 pagesAP03

    Termination of appointment of Jonathan Giles Ashley Azis as a secretary on Sep 30, 2012

    1 pagesTM02

    Termination of appointment of Jonathan Giles Ashley Azis as a director on Sep 30, 2012

    1 pagesTM01

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

    4 pagesAA

    Appointment of Mr Jonathan Giles Ashley Azis as a director on Jan 31, 2012

    2 pagesAP01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Christopher Dewar Getley as a director on Apr 24, 2012

    2 pagesAP01

    Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on Apr 24, 2012

    1 pagesAD01

    Appointment of Mr Jonathan Giles Ashley Azis as a secretary on Jan 20, 2012

    2 pagesAP03

    Termination of appointment of Jeremy Robin Kaye as a secretary on Jan 20, 2012

    1 pagesTM02

    Termination of appointment of Neil William Kirton as a director on Jan 31, 2012

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of HOLMESDALE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Nicola
    20th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Secretary
    20th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    177417390001
    GETLEY, Christopher Dewar
    Weston
    NN12 8PU Towcester
    Hall Farm
    Northamptonshire
    United Kingdom
    Director
    Weston
    NN12 8PU Towcester
    Hall Farm
    Northamptonshire
    United Kingdom
    United KingdomBritish91704460001
    AZIS, Jonathan Giles Ashley
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    Secretary
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    168618260001
    FISHER, Peter Blake
    Old Ridgeway Cottage
    Crown Lane Wychbold
    WR9 0BX Droitwich
    Worcestershire
    Secretary
    Old Ridgeway Cottage
    Crown Lane Wychbold
    WR9 0BX Droitwich
    Worcestershire
    British25278500001
    FOLEY, Grant Jeffrey
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    Secretary
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United Kingdom
    174158630001
    HILL, Edwina Anne
    27 Bishops Meadow
    Weeford Road
    B75 5PQ Sutton Coldfield
    West Midlands
    Secretary
    27 Bishops Meadow
    Weeford Road
    B75 5PQ Sutton Coldfield
    West Midlands
    British44399680002
    KAYE, Jeremy Robin
    Mallards 52 Moat Road
    RH19 3LH East Grinstead
    West Sussex
    Secretary
    Mallards 52 Moat Road
    RH19 3LH East Grinstead
    West Sussex
    British9887470001
    MAYOR, Sukesh Chander
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    Secretary
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    British72392270001
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    AZIS, Jonathan Giles Ashley
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    Director
    Lower Westwood
    BA15 2AF Bradford On Avon
    Westwood Manor
    Wiltshire
    United Kingdom
    EnglandBritish71198840001
    BOGLE, Robert Oswald
    31 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    Director
    31 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    British6832140001
    BROWN, Mark Finlay
    Holywell House
    Holywell East Coker
    BA22 9NQ Yeovil
    Somerset
    Director
    Holywell House
    Holywell East Coker
    BA22 9NQ Yeovil
    Somerset
    EnglandBritish98410300001
    CAMPBELL, Gordon Edward
    34 Inchford Road
    B92 9QD Solihull
    West Midlands
    Director
    34 Inchford Road
    B92 9QD Solihull
    West Midlands
    British6832150001
    CASHDAN, David
    11 Walsingham
    St Johns Wood Park
    NW8 6RG London
    Director
    11 Walsingham
    St Johns Wood Park
    NW8 6RG London
    British34609460001
    CLARK, John William
    99 Harrow Drive
    RM11 1NT Hornchurch
    Essex
    Director
    99 Harrow Drive
    RM11 1NT Hornchurch
    Essex
    British26871270003
    CUSACK, Michael James
    Wayside Arden Road
    Dorridge
    B93 8LJ Solihull
    West Midlands
    Director
    Wayside Arden Road
    Dorridge
    B93 8LJ Solihull
    West Midlands
    United KingdomBritish4459770001
    DANIEL, Michael
    8 Le More
    Four Oaks
    B74 2XY Sutton Coldfield
    West Midlands
    Director
    8 Le More
    Four Oaks
    B74 2XY Sutton Coldfield
    West Midlands
    British27620740001
    FISHER, Peter Blake
    Old Ridgeway Cottage
    Crown Lane Wychbold
    WR9 0BX Droitwich
    Worcestershire
    Director
    Old Ridgeway Cottage
    Crown Lane Wychbold
    WR9 0BX Droitwich
    Worcestershire
    British25278500001
    FOLEY, Grant Jeffrey
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    Director
    Meadowside Road
    RM14 3YT Upminster
    10
    Essex
    United KingdomBritish134335660001
    GREEY, Edward Ronald
    Peewit Cottage
    Bittell Farm Road
    B45 8BS Barnt Green
    Worcestershire
    Director
    Peewit Cottage
    Bittell Farm Road
    B45 8BS Barnt Green
    Worcestershire
    British16763800001
    HOPKINS, Vincent Michael
    8 Minter Avenue
    WR9 8RP Droitwich
    Worcestershire
    Director
    8 Minter Avenue
    WR9 8RP Droitwich
    Worcestershire
    British34751960001
    HUGHES, John
    14 Holland Avenue
    Knowle
    B93 9DW Solihull
    West Midlands
    Director
    14 Holland Avenue
    Knowle
    B93 9DW Solihull
    West Midlands
    British27620540001
    KIRTON, Neil William
    Dukes Avenue
    W4 2AE London
    50
    Director
    Dukes Avenue
    W4 2AE London
    50
    United KingdomBritish122673010001
    MAYOR, Sukesh Chander
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    Director
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    EnglandBritish72392270001
    MEDICI, Noel
    38 Longdown Lane North
    KT17 3JQ Epsom
    Surrey
    Director
    38 Longdown Lane North
    KT17 3JQ Epsom
    Surrey
    British66135920001
    MUSTIN, Christopher Edwin
    18 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    Director
    18 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    EnglandBritish27620760002
    PERRY, Jeff
    Beech Close
    CV47 1HU Southam
    42
    Warwickshire
    Director
    Beech Close
    CV47 1HU Southam
    42
    Warwickshire
    British129708910001
    REYNOLDS, Peter Millen
    Bannut Tree House
    Castlemorton
    WR13 6BS Malvern
    Worcestershire
    Director
    Bannut Tree House
    Castlemorton
    WR13 6BS Malvern
    Worcestershire
    British27620530002
    SHARP, Simon Dumville
    The Old House
    Feckenham
    B96 6HS Redditch
    Worcestershire
    Director
    The Old House
    Feckenham
    B96 6HS Redditch
    Worcestershire
    British5316920001
    SMELLIE, Keith Graham
    South Lawn
    CV35 7AA Rowington
    Warwick
    Director
    South Lawn
    CV35 7AA Rowington
    Warwick
    British97352560001
    SMITH, Simon Mark
    Pathbrae
    4 Cherrywood Crescent
    B91 3XU Solihull
    West Midlands
    Director
    Pathbrae
    4 Cherrywood Crescent
    B91 3XU Solihull
    West Midlands
    British75088610001
    TUFFREY, Julie Anne
    122 Furzehill Road
    WD6 2DZ Borehamwood
    Hertfordshire
    Director
    122 Furzehill Road
    WD6 2DZ Borehamwood
    Hertfordshire
    EnglandBritish72392250001
    WADE, Ian Denis
    Wixford Lodge
    B50 4JT Bidford On Avon
    Warwickshire
    Director
    Wixford Lodge
    B50 4JT Bidford On Avon
    Warwickshire
    British46819670001
    WARNER, Edmond William
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    Director
    Ennerdale Road
    TW9 3PE Richmond
    23
    Surrey
    United Kingdom
    EnglandBritish72392290014

    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