NACC NOMINEES LIMITED

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

    Company NameNACC NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04061289
    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 NACC NOMINEES LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is NACC NOMINEES LIMITED located?

    Registered Office Address
    45 Grosvenor Road
    Ground Floor
    AL1 3AW St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NACC NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for NACC 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 Martin Alan Gay as a director on Jun 04, 2014

    1 pagesTM01

    Registered office address changed from 4 Beaumont House Sutton Road St. Albans Hertfordshire AL1 5HH to 45 Grosvenor Road Ground Floor St. Albans Hertfordshire AL1 3AW on Sep 30, 2015

    1 pagesAD01

    Annual return made up to Aug 23, 2015 no member list

    10 pagesAR01

    Termination of appointment of Michael Antony Hilton as a director on Feb 20, 2014

    1 pagesTM01

    Termination of appointment of Stuart Berliner as a director on Jun 30, 2014

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Aug 23, 2014 no member list

    11 pagesAR01

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

    1 pagesAA

    Annual return made up to Aug 23, 2013 no member list

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Ms Sarah Bradley as a director

    2 pagesAP01

    Appointment of Mr David Jonathan Barker as a secretary

    1 pagesAP03

    Termination of appointment of Denise Cann as a director

    1 pagesTM01

    Termination of appointment of John Clarke as a director

    1 pagesTM01

    Termination of appointment of Gerald Gregory as a director

    1 pagesTM01

    Termination of appointment of Richard Driscoll as a secretary

    1 pagesTM02

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

    1 pagesAA

    Annual return made up to Aug 23, 2012 no member list

    14 pagesAR01

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

    1 pagesAA

    Annual return made up to Aug 23, 2011 no member list

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Aug 23, 2010 no member list

    14 pagesAR01

    Who are the officers of NACC NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, David Jonathan
    Grosvenor Road
    Ground Floor
    AL1 3AW St. Albans
    45
    Hertfordshire
    England
    Secretary
    Grosvenor Road
    Ground Floor
    AL1 3AW St. Albans
    45
    Hertfordshire
    England
    181731680001
    BRADLEY, Sarah
    Grosvenor Road
    Ground Floor
    AL1 3AW St. Albans
    45
    Hertfordshire
    England
    Director
    Grosvenor Road
    Ground Floor
    AL1 3AW St. Albans
    45
    Hertfordshire
    England
    EnglandBritish181634320001
    HODGES, Deborah Marie-Therese
    Ripon Road
    HG4 3DD Grewelthorpe
    Aislaby
    North Yorkshire
    United Kingdom
    Director
    Ripon Road
    HG4 3DD Grewelthorpe
    Aislaby
    North Yorkshire
    United Kingdom
    United KingdomBritish151841220001
    MUTUM, Timothy Brian
    Quilter Drive
    IP8 3RB Ipswich
    4
    Suffolk
    United Kingdom
    Director
    Quilter Drive
    IP8 3RB Ipswich
    4
    Suffolk
    United Kingdom
    EnglandBritish127700520001
    SIMPSON, Kati Mary
    Campden Street
    W8 7EP London
    25
    Director
    Campden Street
    W8 7EP London
    25
    United KingdomBritish124794580002
    STANLEY, John Alexander
    9 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    Director
    9 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St Giles
    Buckinghamshire
    EnglandBritish2001660002
    STEWART, Peter Keith
    New Walk
    YO10 4BU York
    Water Gate
    North Yorkshire
    United Kingdom
    Director
    New Walk
    YO10 4BU York
    Water Gate
    North Yorkshire
    United Kingdom
    EnglandEnglish90441260002
    THACKREY, Alan Edward
    Cuckoo Hill Road
    HA5 1AY Pinner
    18
    Middlesex
    United Kingdom
    Director
    Cuckoo Hill Road
    HA5 1AY Pinner
    18
    Middlesex
    United Kingdom
    United KingdomBritish91051870001
    DRISCOLL, Richard Denis
    39 Tudor Road
    EN5 5NW Barnet
    Hertfordshire
    Secretary
    39 Tudor Road
    EN5 5NW Barnet
    Hertfordshire
    British71629730001
    ARTHUR, Peter Graham
    17 Brunswick
    RG12 7YY Bracknell
    Berkshire
    Director
    17 Brunswick
    RG12 7YY Bracknell
    Berkshire
    British71629720001
    BARNES, Peter
    13 Old Barber
    HG1 3DF Harrogate
    North Yorkshire
    Director
    13 Old Barber
    HG1 3DF Harrogate
    North Yorkshire
    British9116540002
    BERLINER, Stuart
    96 Manor Drive
    Whetstone
    N20 0XB London
    Director
    96 Manor Drive
    Whetstone
    N20 0XB London
    EnglandBritish46378800001
    BROWN, Bradley Donald
    42 Crediton Hill
    NW6 1HR London
    Director
    42 Crediton Hill
    NW6 1HR London
    EnglandBritish50772750002
    CANN, Denise Florence
    21 Denby Street
    Bentley
    DN5 0JF Doncaster
    South Yorkshire
    Director
    21 Denby Street
    Bentley
    DN5 0JF Doncaster
    South Yorkshire
    United KingdomBritish127700430001
    CANN, Jefferson Frederick
    34 Denton Road
    TW1 2HQ East Twickenham
    Middlesex
    Director
    34 Denton Road
    TW1 2HQ East Twickenham
    Middlesex
    British97935030001
    CLARKE, John Gerard Noel
    Linthorpe House
    109 Chester Road
    WA6 0QZ Helsby
    Cheshire
    Director
    Linthorpe House
    109 Chester Road
    WA6 0QZ Helsby
    Cheshire
    United KingdomBritish100672020001
    DONOGHUE, Stella Mary
    58 Amersham Road
    HP6 6SN Little Chalfont
    Buckinghamshire
    Director
    58 Amersham Road
    HP6 6SN Little Chalfont
    Buckinghamshire
    Irish50386960001
    FLEMING, Gloria Janet
    7 Braehead Park
    EH49 6EJ Linlithgow
    West Lothian
    Director
    7 Braehead Park
    EH49 6EJ Linlithgow
    West Lothian
    British100671420001
    GAY, Martin Alan, Dr
    923 Warwick Road
    B91 3EP Solihull
    West Midlands
    Director
    923 Warwick Road
    B91 3EP Solihull
    West Midlands
    United KingdomBritish100671510001
    GREGORY, Gerald William
    11 Park Road
    Southgate
    SA3 2AQ Swansea
    West Glamorgan
    Director
    11 Park Road
    Southgate
    SA3 2AQ Swansea
    West Glamorgan
    United KingdomBritish97068690001
    HILTON, Michael Antony
    Carregwen
    SY24 5DG Bow Street
    19
    Ceredigion
    Director
    Carregwen
    SY24 5DG Bow Street
    19
    Ceredigion
    United KingdomBritish147608970001
    HOOD, Allan
    Harbour Lane
    Wheelton
    PR6 8JS Chorley
    New House Farm
    Lancashire
    Director
    Harbour Lane
    Wheelton
    PR6 8JS Chorley
    New House Farm
    Lancashire
    British134700480001
    MILLAR, Robert Raymond
    Mayfield
    13 Sandport
    KY13 8DN Kinross
    Fife
    Director
    Mayfield
    13 Sandport
    KY13 8DN Kinross
    Fife
    British100671600001
    STEVEN, Elaine
    59 Orton Road
    CA2 7HA Carlisle
    Cumbria
    Director
    59 Orton Road
    CA2 7HA Carlisle
    Cumbria
    ScotlandBritish100671710001
    WESTWOOD, Nigel Selwyn
    65 West Street
    PL19 8AJ Tavistock
    Devon
    Director
    65 West Street
    PL19 8AJ Tavistock
    Devon
    British101061870001
    WOOD, Susanne Rubery
    53a Acton Street
    WC1X 9LZ London
    Director
    53a Acton Street
    WC1X 9LZ London
    British100671770001

    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