KWS NOMINEES LTD

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

    Company NameKWS NOMINEES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03192244
    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 KWS NOMINEES LTD?

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

    Where is KWS NOMINEES LTD located?

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

    What are the latest accounts for KWS NOMINEES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KWS NOMINEES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for KWS NOMINEES LTD?

    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

    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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1
    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

    Register(s) moved to registered office address

    1 pagesAD04

    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

    Who are the officers of KWS NOMINEES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    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
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    United KingdomBritish179942380001
    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
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    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
    EDWARDS, Robert William
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    Director
    3 Balcombe Close
    DA6 8GA Bexleyheath
    Kent
    United KingdomBritish59294640001
    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
    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
    Mulberry House Common Hill
    RH20 2NR West Chiltington
    Sussex
    Director
    Mulberry House Common Hill
    RH20 2NR West Chiltington
    Sussex
    British13518340001
    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
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    British38271180003
    PAINTER, Philip Keith
    Little Hill Green Farmhouse
    Hill Green Stockbury
    ME9 7UP Sittingbourne
    Kent
    Director
    Little Hill Green Farmhouse
    Hill Green Stockbury
    ME9 7UP Sittingbourne
    Kent
    United KingdomBritish52872900001
    REILLY, Paul David
    Piccadilly Gardens
    M1 1RN Manchester
    One
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    One
    United KingdomBritish134679680001
    ROBBIE, Heather
    113 Free Trade Wharf
    340 The Highway
    E1W 3HU London
    Director
    113 Free Trade Wharf
    340 The Highway
    E1W 3HU London
    British39181260003
    SHEPHERD, William Alec
    Piccadilly Gardens
    M1 1RN Manchester
    1
    Director
    Piccadilly Gardens
    M1 1RN Manchester
    1
    United KingdomBritish134881400001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Director
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    EnglandBritish44695780001
    TRUEMAN, John Francis
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    United KingdomBritish100995990002
    WARNER, Richard James
    25 Woodland Way
    Bidborough
    TN4 0UY Tunbridge Wells
    Kent
    Director
    25 Woodland Way
    Bidborough
    TN4 0UY Tunbridge Wells
    Kent
    British33088290001

    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