NACC NOMINEES LIMITED
Overview
| Company Name | NACC NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04061289 |
| 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 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 Address | No |
What are the latest accounts for NACC NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NACC NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NACC 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 | ||
Termination of appointment of Martin Alan Gay as a director on Jun 04, 2014 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Annual return made up to Aug 23, 2015 no member list | 10 pages | AR01 | ||
Termination of appointment of Michael Antony Hilton as a director on Feb 20, 2014 | 1 pages | TM01 | ||
Termination of appointment of Stuart Berliner as a director on Jun 30, 2014 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||
Annual return made up to Aug 23, 2014 no member list | 11 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||
Annual return made up to Aug 23, 2013 no member list | 14 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||
Appointment of Ms Sarah Bradley as a director | 2 pages | AP01 | ||
Appointment of Mr David Jonathan Barker as a secretary | 1 pages | AP03 | ||
Termination of appointment of Denise Cann as a director | 1 pages | TM01 | ||
Termination of appointment of John Clarke as a director | 1 pages | TM01 | ||
Termination of appointment of Gerald Gregory as a director | 1 pages | TM01 | ||
Termination of appointment of Richard Driscoll as a secretary | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||
Annual return made up to Aug 23, 2012 no member list | 14 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||
Annual return made up to Aug 23, 2011 no member list | 14 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||
Annual return made up to Aug 23, 2010 no member list | 14 pages | AR01 | ||
Who are the officers of NACC NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, David Jonathan | Secretary | Grosvenor Road Ground Floor AL1 3AW St. Albans 45 Hertfordshire England | 181731680001 | |||||||
| BRADLEY, Sarah | Director | Grosvenor Road Ground Floor AL1 3AW St. Albans 45 Hertfordshire England | England | British | 181634320001 | |||||
| HODGES, Deborah Marie-Therese | Director | Ripon Road HG4 3DD Grewelthorpe Aislaby North Yorkshire United Kingdom | United Kingdom | British | 151841220001 | |||||
| MUTUM, Timothy Brian | Director | Quilter Drive IP8 3RB Ipswich 4 Suffolk United Kingdom | England | British | 127700520001 | |||||
| SIMPSON, Kati Mary | Director | Campden Street W8 7EP London 25 | United Kingdom | British | 124794580002 | |||||
| STANLEY, John Alexander | Director | 9 Vache Mews Vache Lane HP8 4UT Chalfont St Giles Buckinghamshire | England | British | 2001660002 | |||||
| STEWART, Peter Keith | Director | New Walk YO10 4BU York Water Gate North Yorkshire United Kingdom | England | English | 90441260002 | |||||
| THACKREY, Alan Edward | Director | Cuckoo Hill Road HA5 1AY Pinner 18 Middlesex United Kingdom | United Kingdom | British | 91051870001 | |||||
| DRISCOLL, Richard Denis | Secretary | 39 Tudor Road EN5 5NW Barnet Hertfordshire | British | 71629730001 | ||||||
| ARTHUR, Peter Graham | Director | 17 Brunswick RG12 7YY Bracknell Berkshire | British | 71629720001 | ||||||
| BARNES, Peter | Director | 13 Old Barber HG1 3DF Harrogate North Yorkshire | British | 9116540002 | ||||||
| BERLINER, Stuart | Director | 96 Manor Drive Whetstone N20 0XB London | England | British | 46378800001 | |||||
| BROWN, Bradley Donald | Director | 42 Crediton Hill NW6 1HR London | England | British | 50772750002 | |||||
| CANN, Denise Florence | Director | 21 Denby Street Bentley DN5 0JF Doncaster South Yorkshire | United Kingdom | British | 127700430001 | |||||
| CANN, Jefferson Frederick | Director | 34 Denton Road TW1 2HQ East Twickenham Middlesex | British | 97935030001 | ||||||
| CLARKE, John Gerard Noel | Director | Linthorpe House 109 Chester Road WA6 0QZ Helsby Cheshire | United Kingdom | British | 100672020001 | |||||
| DONOGHUE, Stella Mary | Director | 58 Amersham Road HP6 6SN Little Chalfont Buckinghamshire | Irish | 50386960001 | ||||||
| FLEMING, Gloria Janet | Director | 7 Braehead Park EH49 6EJ Linlithgow West Lothian | British | 100671420001 | ||||||
| GAY, Martin Alan, Dr | Director | 923 Warwick Road B91 3EP Solihull West Midlands | United Kingdom | British | 100671510001 | |||||
| GREGORY, Gerald William | Director | 11 Park Road Southgate SA3 2AQ Swansea West Glamorgan | United Kingdom | British | 97068690001 | |||||
| HILTON, Michael Antony | Director | Carregwen SY24 5DG Bow Street 19 Ceredigion | United Kingdom | British | 147608970001 | |||||
| HOOD, Allan | Director | Harbour Lane Wheelton PR6 8JS Chorley New House Farm Lancashire | British | 134700480001 | ||||||
| MILLAR, Robert Raymond | Director | Mayfield 13 Sandport KY13 8DN Kinross Fife | British | 100671600001 | ||||||
| STEVEN, Elaine | Director | 59 Orton Road CA2 7HA Carlisle Cumbria | Scotland | British | 100671710001 | |||||
| WESTWOOD, Nigel Selwyn | Director | 65 West Street PL19 8AJ Tavistock Devon | British | 101061870001 | ||||||
| WOOD, Susanne Rubery | Director | 53a Acton Street WC1X 9LZ London | British | 100671770001 |
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