NAMES NOMINEES LIMITED

NAMES NOMINEES LIMITED

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

    Company NameNAMES NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02915906
    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 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 AddressNo

    What were the previous names of NAMES NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKFRIARS ASSET MANAGEMENT LIMITEDFeb 04, 2009Feb 04, 2009
    NAMES NOMINEES LIMITEDMay 02, 2000May 02, 2000
    RBSTB NAMES NOMINEES LTD.Feb 13, 1997Feb 13, 1997
    S.G.W. NAMES NOMINEES LTD.Dec 30, 1994Dec 30, 1994
    WARBURCO (NUMBER 1) LTD.Aug 24, 1994Aug 24, 1994
    S.G. WARBURG FOREX LTD.Aug 09, 1994Aug 09, 1994
    TRUSHELFCO (NO.2018) LIMITEDApr 06, 1994Apr 06, 1994

    What are the latest accounts for NAMES NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NAMES NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NAMES 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

    3 pagesDS01

    Termination of appointment of Bny Mellon Directorate Services Limited as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Bny Mellon Corporate Directors Limited as a director on Aug 01, 2015

    1 pagesTM01

    Annual return made up to Dec 12, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Yolande Bird on Mar 28, 2014

    2 pagesCH01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

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

    3 pagesAA

    Appointment of Mr John Charles Tisdall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Termination of appointment of John Johnston as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2012 with full list of shareholders

    10 pagesAR01

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

    3 pagesAA

    Appointment of Bny Mellon Directorate Services Limited as a director

    3 pagesAP02

    Appointment of Bny Mellon Corporate Directors Limited as a director

    3 pagesAP02

    Termination of appointment of Shelfco Ltd as a director

    2 pagesTM01

    Termination of appointment of Shelfco Holdings Ltd as a director

    2 pagesTM01

    Termination of appointment of Robert Keane as a director

    2 pagesTM01

    Annual return made up to Dec 12, 2011 with full list of shareholders

    11 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    3 pagesAA

    Annual return made up to Dec 12, 2010 with full list of shareholders

    12 pagesAR01

    Who are the officers of NAMES NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Canada Square
    E14 5AL London
    One
    England
    Secretary
    Canada Square
    E14 5AL London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number4115131
    73421460005
    CADMAN, Yolande
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134590540002
    QUARTERMAN, Mark
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomBritish134466980001
    TISDALL, John Charles
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    United KingdomBritish179942380001
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Secretary
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    British76997050001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BATTEN, David John
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    Director
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    United KingdomBritish50843940001
    BONUTTO, Steven
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Director
    Blackbird Cottage
    23 Archway Street
    SW13 0AS London
    Australian59290590001
    BURNS, Anna Jane
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritish134555110001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    EDWARDS, Robert William
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    Director
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    United KingdomBritish59294640001
    EYNON, Richard Mark
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    Director
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    United KingdomBritish12687130001
    FISHER, Martin
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    Director
    13 Oaklands Drive
    SL5 7NE Ascot
    Berkshire
    EnglandBritish59297490001
    FLYNN, Patrick Bartholemew
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    Director
    Pinehurst 98 Lower Vicarage Road
    Kennington
    TN24 9AP Ashford
    Kent
    British47438770003
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    HARMAN, David Frankie
    61 Mycenae Road
    SE3 7SE London
    Director
    61 Mycenae Road
    SE3 7SE London
    British59302210001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    HERZOG, Gregory G
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomUnited States134799670001
    HOFFMAN, Keith John
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    Director
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    British13197420001
    JACKMAN, Robert Alec
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Director
    Downas 27 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British52252150001
    JOHN, Andrew
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134582000001
    JOHNSTON, John Meikle
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New Mellon Centre
    United Kingdom
    United KingdomBritish116070740003
    KEANE, Robert Francis
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomIrish135027290001
    LEATHES, Simon William De Mussenden
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British9808160001
    LEECH, Wilson
    Porters
    Ashurst Hill Ashurst
    TN3 9TH Tunbridge Wells
    Kent
    Director
    Porters
    Ashurst Hill Ashurst
    TN3 9TH Tunbridge Wells
    Kent
    British71654000002
    LINDSAY, Gordon Alan, Dr
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    Director
    Durrance Manor
    Smithers Hill
    RH13 8PE Horsham
    West Sussex
    EnglandBritish13518340002
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritish752600001
    MCKELVEY, Penelope Ann
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    Director
    15 Birch Close
    Colden Common
    SO21 1XE Winchester
    Hampshire
    EnglandBritish59334060003
    MORRIS, Clifford John
    One Canada Square
    E14 5AL London
    Director
    One Canada Square
    E14 5AL London
    British31781520002

    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