NAMES NOMINEES LIMITED
Overview
| Company Name | NAMES NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02915906 |
| 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 NAMES NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NAMES NOMINEES LIMITED located?
| Registered Office Address | 160 Queen Victoria Street London EC4V 4LA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAMES NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACKFRIARS ASSET MANAGEMENT LIMITED | Feb 04, 2009 | Feb 04, 2009 |
| NAMES NOMINEES LIMITED | May 02, 2000 | May 02, 2000 |
| RBSTB NAMES NOMINEES LTD. | Feb 13, 1997 | Feb 13, 1997 |
| S.G.W. NAMES NOMINEES LTD. | Dec 30, 1994 | Dec 30, 1994 |
| WARBURCO (NUMBER 1) LTD. | Aug 24, 1994 | Aug 24, 1994 |
| S.G. WARBURG FOREX LTD. | Aug 09, 1994 | Aug 09, 1994 |
| TRUSHELFCO (NO.2018) LIMITED | Apr 06, 1994 | Apr 06, 1994 |
What are the latest accounts for NAMES NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NAMES NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NAMES 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 Bny Mellon Directorate Services Limited as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bny Mellon Corporate Directors Limited as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Yolande Bird on Mar 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr John Charles Tisdall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Johnston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Bny Mellon Directorate Services Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Bny Mellon Corporate Directors Limited as a director | 3 pages | AP02 | ||||||||||
Termination of appointment of Shelfco Ltd as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Shelfco Holdings Ltd as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Keane as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Who are the officers of NAMES 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 | Canada Square E14 5AL London One England |
| 73421460005 | ||||||||||
| CADMAN, Yolande | Director | Piccadilly Gardens M1 1RN Manchester 1 | United Kingdom | British | 134590540002 | |||||||||
| QUARTERMAN, Mark | Director | Canada Square E14 5AL London One | United Kingdom | British | 134466980001 | |||||||||
| TISDALL, John Charles | Director | 160 Queen Victoria Street London EC4V 4LA | United Kingdom | British | 179942380001 | |||||||||
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||||||
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||||||
| GRANT, Keith Nigel | Secretary | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| JACKMAN, Robert Alec | Secretary | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| LITTLEJOHN, Robert Edward Stuart | Secretary | 1 Paddock Close GU15 2BJ Camberley Surrey | British | 76997050001 | ||||||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||||||
| STOCKS, Neil Richard | Secretary | 15 Blenkarne Road Wandsworth Common SW11 6HZ London | British | 44695780001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BATTEN, David John | Director | 18a Hayes Way BR3 6RL Beckenham Kent | United Kingdom | British | 50843940001 | |||||||||
| BONUTTO, Steven | Director | Blackbird Cottage 23 Archway Street SW13 0AS London | Australian | 59290590001 | ||||||||||
| BURNS, Anna Jane | Director | Canada Square E14 5AL London 1 | United Kingdom | British | 134555110001 | |||||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||||||
| EDWARDS, Robert William | Director | 3 Balcombe Close DA6 8GA Bexleyheath Kent | United Kingdom | British | 59294640001 | |||||||||
| EYNON, Richard Mark | Director | Crest House Shoppenhangers Road SL6 2QA Maidenhead Berkshire | United Kingdom | British | 12687130001 | |||||||||
| FISHER, Martin | Director | 13 Oaklands Drive SL5 7NE Ascot Berkshire | England | British | 59297490001 | |||||||||
| FLYNN, Patrick Bartholemew | Director | Pinehurst 98 Lower Vicarage Road Kennington TN24 9AP Ashford Kent | British | 47438770003 | ||||||||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| HARMAN, David Frankie | Director | 61 Mycenae Road SE3 7SE London | British | 59302210001 | ||||||||||
| HAWKINS, Alan Roy | Director | 70 Ardleigh Court Hutton Road CM15 8NA Shenfield Essex | England | British | 53574770001 | |||||||||
| HERZOG, Gregory G | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | United States | 134799670001 | |||||||||
| HOFFMAN, Keith John | Director | 186 Boxley Road Penenden Heath ME14 2HG Maidstone Kent | British | 13197420001 | ||||||||||
| JACKMAN, Robert Alec | Director | Downas 27 Moss Lane HA5 3BB Pinner Middlesex | British | 52252150001 | ||||||||||
| JOHN, Andrew | Director | Piccadilly Gardens M1 1RN Manchester One | United Kingdom | British | 134582000001 | |||||||||
| JOHNSTON, John Meikle | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New Mellon Centre United Kingdom | United Kingdom | British | 116070740003 | |||||||||
| KEANE, Robert Francis | Director | Canada Square E14 5AL London One | United Kingdom | Irish | 135027290001 | |||||||||
| LEATHES, Simon William De Mussenden | Director | 19 Lauriston Road Wimbledon SW19 4TJ London | British | 9808160001 | ||||||||||
| LEECH, Wilson | Director | Porters Ashurst Hill Ashurst TN3 9TH Tunbridge Wells Kent | British | 71654000002 | ||||||||||
| LINDSAY, Gordon Alan, Dr | Director | Durrance Manor Smithers Hill RH13 8PE Horsham West Sussex | England | British | 13518340002 | |||||||||
| MARSHALL, Ian Bruce | Director | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | England | British | 752600001 | |||||||||
| MCKELVEY, Penelope Ann | Director | 15 Birch Close Colden Common SO21 1XE Winchester Hampshire | England | British | 59334060003 | |||||||||
| MORRIS, Clifford John | Director | One Canada Square E14 5AL London | British | 31781520002 |
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