SH NOMINEES LIMITED

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

    Company NameSH NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03523243
    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 SH NOMINEES LIMITED?

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

    Where is SH NOMINEES LIMITED located?

    Registered Office Address
    c/o C/O JACQUI GREGORY, COMPANY SECRETARY
    Towry House
    Western Road
    RG12 1TL Bracknell
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SH NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for SH NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

    1 pagesAD04

    Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Mar 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 50
    SH01

    Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Mar 07, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015

    1 pagesAD01

    Termination of appointment of Martin William Bellamy as a secretary on May 07, 2015

    1 pagesTM02

    Termination of appointment of Alfio Tagliabue as a director on May 07, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Charles Polin as a director on May 07, 2015

    1 pagesTM01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on May 07, 2015

    2 pagesAP03

    Appointment of Mr John Robert Porteous as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Paul Vernon Wright as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Robert Alan Devey as a director on May 07, 2015

    2 pagesAP01

    Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR

    1 pagesAD04

    Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD02

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 50
    SH01

    Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on Sep 01, 2014

    1 pagesAD01

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

    3 pagesAA

    Termination of appointment of Richard Harris Sinclair as a director on Jul 31, 2014

    1 pagesTM01

    Register inspection address has been changed from 8 Lisbon Square Leeds LS1 4LY England

    1 pagesAD02

    Who are the officers of SH NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197489280001
    PORTEOUS, John Robert
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173971400001
    HOLT, Pearl Mawdsley
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    Secretary
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    British13692270001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157059030001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritish26428400002
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DUFTON, Jeremy Jon
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    Director
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    United KingdomBritish56706650001
    DUFTON, Jeremy Jon
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    Director
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    United KingdomBritish56706650001
    HERON, Hugh
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    Director
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    EnglandBritish26428410003
    HOGG, Andrew
    6 Tranfield Gardens
    Guiseley
    LS20 8PZ Leeds
    West Yorkshire
    Director
    6 Tranfield Gardens
    Guiseley
    LS20 8PZ Leeds
    West Yorkshire
    British63356910003
    HOLT, Pearl Mawdsley
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    Director
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    British13692270001
    HOLT, Stephen Richard Wordsworth
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    Director
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    British13692280001
    HOLT, Stephen Richard Wordsworth
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    Director
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    British13692280001
    HURSTHOUSE, Paul Graham
    Kirkcaldy Fold
    WF6 1WP Normanton
    8
    West Yorkshire
    United Kingdom
    Director
    Kirkcaldy Fold
    WF6 1WP Normanton
    8
    West Yorkshire
    United Kingdom
    United KingdomBritish133026320001
    JOHNSTON, Carol Ann
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    Director
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    British52538020002
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    SINCLAIR, Richard Harris
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    EnglandBritish204668540001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalian76352220004
    WATKINS, Robert Francis
    14 Leyburn Grove
    BD16 4LU Bingley
    West Yorkshire
    Director
    14 Leyburn Grove
    BD16 4LU Bingley
    West Yorkshire
    British13692290002
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    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