GROUP NOMINEES LIMITED

The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom
StatusDISSOLVED
Company No.00381959
CategoryPrivate Limited Company
Incorporated28 Jul 1943
Age80 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 years, 5 months, 29 days

SUMMARY

GROUP NOMINEES LIMITED is an dissolved private limited company with number 00381959. It was incorporated 80 years, 9 months, 16 days ago, on 28 July 1943 and it was dissolved 6 years, 5 months, 29 days ago, on 14 November 2017. The company address is The Akzonobel Building The Akzonobel Building, Slough, SL2 5DS, United Kingdom.



People

CARTER, Lynette Jean Cherryl

Secretary

ACTIVE

Assigned on 17 May 2017

Current time on role 6 years, 11 months, 27 days

DINNAGE, Louise Margaret

Director

Company Director

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 23 days

SMALLEY, Michael

Director

Company Director

ACTIVE

Assigned on 11 Feb 2015

Current time on role 9 years, 3 months, 2 days

CUNNINGTON, Geoffrey Charles William

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1995

Time on role 28 years, 7 months, 12 days

POMEROY, Valerie Ann

Secretary

RESIGNED

Assigned on 31 Dec 1998

Resigned on 30 Sep 2010

Time on role 11 years, 8 months, 30 days

STEVENS, David Alan

Secretary

RESIGNED

Assigned on 23 Jun 1995

Resigned on 31 Dec 1998

Time on role 3 years, 6 months, 8 days

O.H. SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 17 May 2017

Time on role 6 years, 7 months, 17 days

CLARK, Michael Stanley

Director

Financial Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 04 May 2007

Time on role 6 years, 6 months, 4 days

CUNNINGTON, Geoffrey Charles William

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 10 months, 20 days

MILLER, Russell Hugh

Director

Solicitor

RESIGNED

Assigned on 24 Apr 2001

Resigned on 26 May 2005

Time on role 4 years, 1 month, 2 days

POMEROY, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 31 Oct 2000

Time on role 10 months

SMITH, Dennis Arthur

Director

Business Area Financial Contro

RESIGNED

Assigned on 23 Jun 1995

Resigned on 24 Apr 2001

Time on role 5 years, 10 months, 1 day

STEVENS, David Alan

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 12 days

TURNER, David Allan, Mr.

Director

Company Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 20 Apr 2015

Time on role 7 years, 9 months, 16 days

O H DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 26 May 2005

Resigned on 11 Feb 2015

Time on role 9 years, 8 months, 16 days


Some Companies

CLARION EDUCATION FOUNDATION LIMITED

35 SAWBROOK,LEICESTER,LE8 8TR

Number:10157384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E A IMPORTS TRADING LIMITED

6 GREEN AVENUE,MANCHESTER,M27 5WQ

Number:08755216
Status:ACTIVE
Category:Private Limited Company

IRON KING GYM EQUIPMENT LTD

UNIT 12A PROTHERO INDUSTRIAL ESTATE,WEDNESBURY,WS10 0NT

Number:11277363
Status:ACTIVE
Category:Private Limited Company

IZIAN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11265577
Status:ACTIVE
Category:Private Limited Company

SOREN NORRBY LIMITED

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:11749898
Status:ACTIVE
Category:Private Limited Company

STARLIGHT EVENTS SOUTH WALES LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:11644548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source