NORMAN NOMINEES LIMITED

14 St George Street, London, W1S 1FE, England
StatusDISSOLVED
Company No.00534324
CategoryPrivate Limited Company
Incorporated11 Jun 1954
Age69 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 1 day

SUMMARY

NORMAN NOMINEES LIMITED is an dissolved private limited company with number 00534324. It was incorporated 69 years, 11 months, 5 days ago, on 11 June 1954 and it was dissolved 11 years, 4 months, 1 day ago, on 15 January 2013. The company address is 14 St George Street, London, W1S 1FE, England.



People

BOAIT, Joanna Catherine

Secretary

ACTIVE

Assigned on 11 Feb 2003

Current time on role 21 years, 3 months, 5 days

BOAIT, Joanna Catherine

Director

Company Secretary

ACTIVE

Assigned on 28 Mar 2011

Current time on role 13 years, 1 month, 19 days

FRANK NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 8 months, 19 days

AMEY, Michelle

Secretary

RESIGNED

Assigned on 06 Aug 1998

Resigned on 11 Feb 2003

Time on role 4 years, 6 months, 5 days

ASCHAM, Kathleen Rose

Secretary

RESIGNED

Assigned on 02 Mar 1992

Resigned on 30 Jun 1997

Time on role 5 years, 3 months, 28 days

BENTICK-OWENS, Pia Anne Maria

Secretary

RESIGNED

Assigned on 16 Sep 1997

Resigned on 30 Jun 1998

Time on role 9 months, 14 days

CAREY, Henrietta

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 20 Mar 2008

Time on role 5 months, 15 days

COLGATE, Hayley

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 05 Oct 2007

Time on role 1 year, 6 months, 5 days

HANDLEY, John David

Secretary

RESIGNED

Assigned on 11 Feb 2003

Resigned on 20 Nov 2003

Time on role 9 months, 9 days

HOUGHTON, Claire Elizabeth

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 30 Aug 1996

Time on role 10 months, 18 days

LONGCROFT, Peter Leonard

Secretary

RESIGNED

Assigned on 30 Aug 1996

Resigned on 11 Feb 2003

Time on role 6 years, 5 months, 12 days

LONGCROFT, Peter Leonard

Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 1992

Time on role 32 years, 2 months, 14 days

PRUDDEN, Mark Darren

Secretary

RESIGNED

Assigned on 10 Nov 2009

Resigned on 05 May 2011

Time on role 1 year, 5 months, 25 days

SCHRAGER VON ALTISHOFEN, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1992

Time on role 31 years, 5 months, 28 days

TURNBULL, Ian Stewart

Secretary

RESIGNED

Assigned on 18 Nov 1992

Resigned on 12 Oct 1995

Time on role 2 years, 10 months, 24 days

ALLEN, Peter John

Director

Investment Director

RESIGNED

Assigned on 22 Jun 1995

Resigned on 22 Sep 1999

Time on role 4 years, 3 months

BOORMAN, Alexander John Morgan

Director

Banker

RESIGNED

Assigned on 28 Jan 2004

Resigned on 28 Mar 2011

Time on role 7 years, 2 months

BOSCHKE, Holger

Director

Company Director

RESIGNED

Assigned on 11 Feb 2003

Resigned on 29 Mar 2004

Time on role 1 year, 1 month, 18 days

DAMPER, Jason

Director

Bank Official

RESIGNED

Assigned on 22 Apr 2009

Resigned on 28 Mar 2011

Time on role 1 year, 11 months, 6 days

DUNKLING, Roger Charles

Director

Assistant Director

RESIGNED

Assigned on

Resigned on 04 Nov 1992

Time on role 31 years, 6 months, 12 days

ELLIS, Peter Johnson

Director

Investment Management

RESIGNED

Assigned on

Resigned on 22 Jun 1995

Time on role 28 years, 10 months, 24 days

GLASS, Matthew Peter Mcloone

Director

Banker

RESIGNED

Assigned on 28 Jan 2004

Resigned on 26 Feb 2010

Time on role 6 years, 29 days

HAMPER, James Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 28 Mar 2011

Resigned on 28 Aug 2012

Time on role 1 year, 5 months

HODDINOTT, Roy Henry

Director

Settlements Director

RESIGNED

Assigned on 18 Oct 1994

Resigned on 29 Mar 2004

Time on role 9 years, 5 months, 11 days

HODDINOTT, Roy Henry

Director

Settlements Director

RESIGNED

Assigned on

Resigned on 13 Dec 1991

Time on role 32 years, 5 months, 3 days

JOYNER, Desmond William

Director

Investment Banker

RESIGNED

Assigned on 22 Sep 1999

Resigned on 17 Aug 2001

Time on role 1 year, 10 months, 25 days

KEELER, Martin Maurice

Director

Bank Official

RESIGNED

Assigned on 11 Feb 2003

Resigned on 22 Apr 2009

Time on role 6 years, 2 months, 11 days

LONGCROFT, Peter Leonard

Director

Cs

RESIGNED

Assigned on 22 Sep 1999

Resigned on 11 Feb 2003

Time on role 3 years, 4 months, 19 days

MACDONALD, Edward Daniel

Director

Banker

RESIGNED

Assigned on 28 Mar 2011

Resigned on 28 Aug 2012

Time on role 1 year, 5 months

PLATT, John

Director

RESIGNED

Assigned on 18 Nov 1992

Resigned on 18 Oct 1994

Time on role 1 year, 11 months

PLATTS, Sandra

Director

Bank Director

RESIGNED

Assigned on 29 Mar 2004

Resigned on 22 Apr 2009

Time on role 5 years, 24 days

POMFRET, Andrew David

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 14 May 1999

Time on role 3 years, 11 months, 13 days

SCHRAGER VON ALTISHOFEN, Nicola Jane

Director

Assistant Director

RESIGNED

Assigned on 22 Sep 1999

Resigned on 24 Mar 2000

Time on role 6 months, 2 days

SPENCER, Christopher Robert

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 15 days

THOMAS, Geraint Edward Bowen

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 14 days

WALKER, Peter Llewellyn

Director

Merchant Banker

RESIGNED

Assigned on 17 Aug 2001

Resigned on 16 Apr 2003

Time on role 1 year, 7 months, 30 days

WARD, Anthony Stephen

Director

Bank Official

RESIGNED

Assigned on 22 Apr 2009

Resigned on 28 Mar 2011

Time on role 1 year, 11 months, 6 days

WATTS, Martin Arthur John

Director

Banker

RESIGNED

Assigned on 11 Feb 2003

Resigned on 13 Nov 2003

Time on role 9 months, 2 days

WATTS, Martin Arthur John

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 13 Dec 1991

Time on role 32 years, 5 months, 3 days


Some Companies

ARUN PROPERTY MANAGEMENT LIMITED

15 STATION APPROACH,VIRGINIA WATER,GU25 4DW

Number:06902798
Status:ACTIVE
Category:Private Limited Company

CURRENCY MATTERS RETAIL LIMITED

63 BURSCOUGH STREET,ORMSKIRK,L39 2EL

Number:08605583
Status:ACTIVE
Category:Private Limited Company

J MISTRY CONSULTING LIMITED

35 PEAK HOUSE ROAD,BIRMINGHAM,B43 7RY

Number:08781423
Status:ACTIVE
Category:Private Limited Company

JENMAIN BUILDERS LIMITED

ARDRELLA FREEWOOD STREET,BURY ST. EDMUNDS,IP30 0AY

Number:01064753
Status:ACTIVE
Category:Private Limited Company

MEGS CONSULTANCY LTD

SUITE 12C BARCLAYS CHAMBERS HIGH ROAD,BASILDON,SS13 3AS

Number:09431306
Status:ACTIVE
Category:Private Limited Company

MUNDIO SYSTEMS LTD.

120 HIGH ROAD,LONDON,N2 9ED

Number:11968204
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