WIGMORE NOMINEES LIMITED
Overview
| Company Name | WIGMORE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02862973 |
| 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 WIGMORE NOMINEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WIGMORE NOMINEES LIMITED located?
| Registered Office Address | 10 Harewood Avenue London NW1 6AA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIGMORE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.878) LIMITED | Oct 15, 1993 | Oct 15, 1993 |
What are the latest accounts for WIGMORE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WIGMORE NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WIGMORE 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 | ||||||||||
Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Francois Michel Robert Regnier as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hannah Beswick Dickinson as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Keith Alan Schrod as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Adrienne Graham as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Donald Paul Reynolds on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 15, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Director's details changed for Mr Donald Paul Reynolds on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Hannah Beswick Dickinson on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adrienne Graham on Nov 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Hannah Beswick Dickinson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of WIGMORE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REGNIER, Francois Michel Robert | Director | Harewood Avenue NW1 6AA London 10 United Kingdom | United Kingdom | French | 65961490001 | |||||
| REYNOLDS, Donald Paul | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | British | 77112010003 | |||||
| GRAHAM, Adrienne | Secretary | 10 Harewood Avenue London NW1 6AA | British | 125234920001 | ||||||
| OATWAY, Keith Mark | Secretary | 38 Furze Lane CR8 3EG Purley Surrey | British | 7604750002 | ||||||
| SCHROD, Keith Alan | Secretary | 10 Harewood Avenue London NW1 6AA | 159946790001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ANTOINE, Denis Aristide | Director | 80 Palace Court Moscow Road W2 4JE London | French | 27528910004 | ||||||
| BENNETT, Adrian Nigel | Director | The Coach House Rake GU33 7PE Liss Hampshire | United Kingdom | British | 15932890001 | |||||
| BRIENS, Olivier | Director | 3 Maple Lodge Abbots Walk W8 5UN Marloes Road London | French | 49642370001 | ||||||
| DICKINSON, Hannah Beswick | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | British | 103251390001 | |||||
| DRAVENY, Francois | Director | 27 Elm Grove Road Ealing W5 3JH London | French | 75472520003 | ||||||
| LARSEN, Palle Birger | Director | 8 Acacia Gardens St Johns Wood NW8 London | Danish | 41838970001 | ||||||
| PITTIE, Bernard George | Director | 15 Phillimore Gardens W8 7QG London | French | 13258900002 | ||||||
| REYNAUD, Herve Jean Marie | Director | 8 St Lukes Mews W11 1DF London | French | 99517600002 | ||||||
| SOWERBUTTS, Kevin John | Director | Flat 1 23 Smith Street Kings Road SW3 4EE London | United Kingdom | British | 20951280002 | |||||
| WILLIAMS, David Andrew Rees | Director | Red Court Woodland Rise Seal TN15 0JB Sevenoaks Kent | British | 3755910006 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
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