ANGELISA NOMINEES LIMITED
Overview
| Company Name | ANGELISA NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03097901 |
| 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 ANGELISA NOMINEES LIMITED?
- (6523) /
Where is ANGELISA NOMINEES LIMITED located?
| Registered Office Address | c/o HELVETIA ASSET MANAGEMENT City Tower Basinghall Street EC2V 5DE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGELISA NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGELICO NOMINEES (PARTNERS) LIMITED | Oct 20, 1995 | Oct 20, 1995 |
| INSUREAPEX LIMITED | Sep 04, 1995 | Sep 04, 1995 |
What are the latest accounts for ANGELISA NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ANGELISA 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 | ||||||||||
Annual return made up to Aug 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lester Petch as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Registered office address changed from 80 South Audley Street London W1K 1JH United Kingdom on Oct 28, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Leonard William Oram as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Lester Petch as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 35 Berkeley Square London W1J 5BF on Jan 04, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Woolridge as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Facey as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Leonard William Oram as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Woolridge as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Lester Petch as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
Who are the officers of ANGELISA NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORAM, Leonard William | Secretary | c/o Helvetia Asset Management Basinghall Street EC2V 5DE London City Tower United Kingdom | 149927820001 | |||||||
| ORAM, Leonard William | Director | Woodstock Road E17 4BH London 39 United Kingdom | United Kingdom | British | 25720550001 | |||||
| PETCH, Lester | Director | Great North Road Brookmans Park AL9 6LA Hatfield 53 Hertfordshire United Kingdom | United Kingdom | British | 30879590001 | |||||
| ALTON, Martin Bernard | Secretary | 27 Heath Road Little Heath EN6 1LW Potters Bar Hertfordshire | British | 84771160001 | ||||||
| ELLIS, John Richard | Secretary | 118 Summerhouse Drive DA5 2ES Bexley Kent | British | 82177330001 | ||||||
| HICKMAN, Michael William | Secretary | Kibagare 63 Third Avenue CO13 9EF Frinton On Sea Essex | British | 8393710002 | ||||||
| HICKMAN, Michael William | Secretary | Kibagare 63 Third Avenue CO13 9EF Frinton On Sea Essex | British | 8393710002 | ||||||
| HOFMAN, Michael | Secretary | 191 Southlands Road BR2 9QZ Bromley Kent | British | 122899930001 | ||||||
| PATEL, Sanjay | Secretary | 21 Barfield Avenue Whetstone N20 0DB London | British | 90063590001 | ||||||
| THORNTON, Mark Richard | Secretary | 6 Weston House Berry Pomeroy TQ9 6LB Totnes Devon | British | 51975380002 | ||||||
| WOOLRIDGE, Robert Ian | Secretary | Parkside SW19 5NB London 38 | British | 141434370001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALTON, Martin Bernard | Director | 27 Heath Road Little Heath EN6 1LW Potters Bar Hertfordshire | British | 84771160001 | ||||||
| ATTHILL BECK, Graham Peter | Director | 34 Hunters Mews BN18 0UW Fontwell West Sussex | British | 88754130001 | ||||||
| BLACK, Peter James | Director | 29 Oakfield Avenue Wrenbury CW5 8ER Nantwich Cheshire | British | 33148040001 | ||||||
| BOWATER, Alan Thomas | Director | School House School Lane Mistley CO11 1HN Manningtree Essex | British | 86379040002 | ||||||
| COPPEARD, Michael William | Director | New Hall Ardleigh CO7 7RS Essex Colchester | England | British | 240032620001 | |||||
| COPPEARD, Michael William | Director | New Hall Ardleigh CO7 7RS Essex Colchester | England | British | 240032620001 | |||||
| CRAGGS, Gerald | Director | 75 Dacre Park SE13 5BX London | British | 23153730002 | ||||||
| ELLIS, John Richard | Director | 118 Summerhouse Drive DA5 2ES Bexley Kent | British | 82177330001 | ||||||
| ELLIS, John Richard | Director | 118 Summerhouse Drive DA5 2ES Bexley Kent | British | 82177330001 | ||||||
| EVERSON, Russell Neal | Director | 5 Branscombe Close CO13 9LE Frinton On Sea Essex | British | 91036950001 | ||||||
| FACEY, David Alan | Director | Frensham GU10 3EB Farnham Hunters Surrey | United Kingdom | British | 131777830001 | |||||
| HOBBS, Vaughan | Director | 43c Waldemar Avenue SW6 5LN London | British | 91920760001 | ||||||
| HOULDSWORTH, Robin Matthew | Director | 65 Holland Park W11 3SJ London | England | British | 65636850001 | |||||
| HOUSE, Steve | Director | 81 Downs Road Istead Rise DA13 9HD Gravesend Kent | British | 100247190001 | ||||||
| HUGHES, Karl Alexander | Director | Radbourne House Waterperry Lane, Chobham GU24 8PU Woking Surrey | United Kingdom | British | 63982760003 | |||||
| KENDREW, Trevor | Director | Pitchbury Fruit Farm 193 Coach Road CO6 4DX Great Horkesley Colchester Essex | British | 18370040002 | ||||||
| LEE, Stephen Robert | Director | 43 Peto Avenue CO4 5WN Colchester | England | British | 115618500001 | |||||
| MANN, Melvyn Norman | Director | Baytrees Boxted Church Street Great Horkesley CO6 4AL Colchester Essex | British | 44933130001 | ||||||
| MANTHORPE, Michael John | Director | 9 Heron Way CO13 0UU Frinton On Sea Essex | British | 43740760001 | ||||||
| MANTHORPE, Michael John | Director | 9 Heron Way CO13 0UU Frinton On Sea Essex | British | 43740760001 | ||||||
| MARSDEN, Hugh John Lucas | Director | 29 Abbotsbury Road W14 8EL London | British | 34277800001 | ||||||
| MARSDEN, Hugh John Lucas | Director | 29 Abbotsbury Road W14 8EL London | British | 34277800001 | ||||||
| OLLIVE, Martin | Director | 21 Goldsdown Close EN3 7RR Enfield Middlesex | British | 68004560001 |
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