BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED

BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED

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

    Company NameBNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03174007
    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 BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED located?

    Registered Office Address
    160 Queen Victoria Street
    London
    EC4V 4LA
    Undeliverable Registered Office AddressNo

    What were the previous names of BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1547 LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BNY NORWICH UNION CLIENT ACCOUNT 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 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 Mar 15, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 3
    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 Mar 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 3
    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 Mar 15, 2013 with full list of shareholders

    10 pagesAR01

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

    3 pagesAA

    Appointment of Bny 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 Mar 15, 2012 with full list of shareholders

    11 pagesAR01

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

    3 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    11 pagesAR01

    Who are the officers of BNY NORWICH UNION CLIENT ACCOUNT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04115131
    73421460005
    CADMAN, Yolande
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritishBanking134590540002
    QUARTERMAN, Mark
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomBritishBank Manager134466980001
    TISDALL, John Charles
    160 Queen Victoria Street
    London
    EC4V 4LA
    Director
    160 Queen Victoria Street
    London
    EC4V 4LA
    United KingdomBritishUk Controller, The Bank Of New York Mellon179942380001
    MCAULIFFE, Michael Christopher
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    Secretary
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    IrishBanker16608880001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BURNS, Anna Jane
    Canada Square
    E14 5AL London
    1
    Director
    Canada Square
    E14 5AL London
    1
    United KingdomBritishBank Manager134555110001
    COWIN, Lorraine Jeanne
    5 Bostall Lane
    Abbey Wood
    SE2 0NH London
    Director
    5 Bostall Lane
    Abbey Wood
    SE2 0NH London
    BritishBanker55971330001
    CUMNER-PRICE, Deborah Christine
    8 Duncton Road
    Clanfield
    PO8 0YR Waterlooville
    Hampshire
    Director
    8 Duncton Road
    Clanfield
    PO8 0YR Waterlooville
    Hampshire
    BritishBanker53359550002
    GOODE, John Patrick
    7 Hillary Mount
    CM12 9JS Billericay
    Essex
    Director
    7 Hillary Mount
    CM12 9JS Billericay
    Essex
    BritishBanker53359440001
    GOODWIN, Ian Russell
    5 Oakdale
    AL8 7QW Welwyn Garden City
    Hertfordshire
    Director
    5 Oakdale
    AL8 7QW Welwyn Garden City
    Hertfordshire
    BritishBanker55971680001
    GREEN, James Thomas
    9 Diana Close Camden Road
    Chafford Hundred
    RM16 6PX Grays
    Essex
    Director
    9 Diana Close Camden Road
    Chafford Hundred
    RM16 6PX Grays
    Essex
    BritishBanker44110100001
    HARDS, Harry John
    Church View North Green
    Coates
    PE7 2BQ Whittlesey
    Peterborough
    Director
    Church View North Green
    Coates
    PE7 2BQ Whittlesey
    Peterborough
    BritishBanker38108110001
    HARDY, Teresa Mary
    146 Higham Station Avenue
    Chingford
    E4 9XG London
    Director
    146 Higham Station Avenue
    Chingford
    E4 9XG London
    BritishBanker55972100001
    HEMPENSTALL, Wendy
    Flat 7 Ronver Lodge
    2 Newgate Street Chingford
    E4 6JF London
    Director
    Flat 7 Ronver Lodge
    2 Newgate Street Chingford
    E4 6JF London
    BritishBanker55972250001
    HERZOG, Gregory G
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomUnited StatesHead Of Global Corporate Events134799670001
    HIPWELL, Gary John
    58 Polesden Gardens
    West Wimbledon
    SW20 0UW London
    Director
    58 Polesden Gardens
    West Wimbledon
    SW20 0UW London
    BritishBanker68820280001
    HOGAN, Christopher John
    18 Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    18 Howard Road
    BR1 3QJ Bromley
    Kent
    BritishBanker55972420001
    JOHN, Andrew
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritishOperations Manager134582000001
    JOHNSON, Steven Frederick
    53 Ashvale Gardens
    RM14 3NA Upminster
    Essex
    Director
    53 Ashvale Gardens
    RM14 3NA Upminster
    Essex
    BritishBanker68820660001
    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 KingdomBritishBanker116070740003
    JORDAN, Lisa Marie
    38 Abbey Road
    Strood
    ME2 3QB Rochester
    Kent
    Director
    38 Abbey Road
    Strood
    ME2 3QB Rochester
    Kent
    BritishBanker55972510001
    KEANE, Robert Francis
    Canada Square
    E14 5AL London
    One
    Director
    Canada Square
    E14 5AL London
    One
    United KingdomIrishBank Official135027290001
    KEANE, Robert Francis
    11 Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    Director
    11 Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    IrishBanker55972620001
    LONDT, Sharon Denise
    12 Cliffe Road
    CR2 6PQ South Croydon
    Surrey
    Director
    12 Cliffe Road
    CR2 6PQ South Croydon
    Surrey
    BritishBanker55972760002
    MCAULIFFE, Michael Christopher
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    Director
    Newlands 66 Pembroke Road
    HA4 8NE Ruislip
    Middlesex
    IrishBanker16608880001
    MCCARTHY, Michael John
    22 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    22 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    BritishBanker55976290001
    MCGUINNESS, Neil Ian
    Flat 1
    2 Twig Folly Close Bethnal Green
    E2 0SU London
    Director
    Flat 1
    2 Twig Folly Close Bethnal Green
    E2 0SU London
    BritishBanker55973050002
    MORRIS, Clifford John
    One Canada Square
    E14 5AL London
    Director
    One Canada Square
    E14 5AL London
    BritishChartered Secretary31781520002
    OTT, Brian William
    8 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    Director
    8 Kingsmead Close
    DA15 7LA Sidcup
    Kent
    BritishOperations Manager49977310001
    O`FLYNN, Care Jayne
    First Floor Flat
    146 New North Road Islington
    N1 7BH London
    Director
    First Floor Flat
    146 New North Road Islington
    N1 7BH London
    BritishBanker68820920001
    PENDRIGH, Paul Kevin
    16 Tubbenden Lane
    BR6 9PN Orpington
    Kent
    Director
    16 Tubbenden Lane
    BR6 9PN Orpington
    Kent
    BritishBanker70950430002
    REILLY, Claire Anne
    17 Mallard Close
    RM14 1EL Cranham
    Essex
    Director
    17 Mallard Close
    RM14 1EL Cranham
    Essex
    BritishBanker68820500001
    REILLY, Paul David
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritishBank Manager134679680001
    SHEPHERD, William Alec
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritishBanker134881400001

    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