FUND NOMINEES LIMITED
Overview
| Company Name | FUND NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03341264 |
| 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 FUND NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FUND NOMINEES LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUND NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 623 LIMITED | Mar 27, 1997 | Mar 27, 1997 |
What are the latest accounts for FUND NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for FUND 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 Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Hugh Musgrove as a director on Sep 19, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Bruce Denne Dockeray as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Roland Plant as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Victor John Blakemore Mansell as a director on Sep 19, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Sarah Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Roger Pilgrim as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sarah Maher on May 21, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Sarah Maher on Apr 15, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Thomas Roland Plant on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for William Bruce Denne Dockeray on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Granville Pilgrim on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Appointment of Sarah Maher as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Pauline Mcquillan as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of FUND NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| MANSELL, Victor John Blakemore | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 89459510001 | |||||
| MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 United Kingdom | Uk | British | 76913670002 | |||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 8 Canada Square E14 5HQ London | 76827740002 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| DOCKERAY, William Bruce Denne | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 66516980001 | |||||
| MAY, Anthony Roger | Director | Danefield Broom Park Langton Green TN3 0RF Tunbridge Wells Kent | United Kingdom | British | 19247140002 | |||||
| PILGRIM, Roger Granville | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 7357660004 | |||||
| PLANT, Thomas Roland | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 37560170003 | |||||
| ROBINSON, Keith Anthony | Director | Green Trees Nan Clarks Lane NW7 4HH London | British | 97705940001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
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