PEMBOL NOMINEES LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01386801
CategoryPrivate Limited Company
Incorporated04 Sep 1978
Age45 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Feb 2016
Years8 years, 4 months, 14 days

SUMMARY

PEMBOL NOMINEES LIMITED is an dissolved private limited company with number 01386801. It was incorporated 45 years, 9 months, 16 days ago, on 04 September 1978 and it was dissolved 8 years, 4 months, 14 days ago, on 06 February 2016. The company address is 55 Baker Street, London, W1U 7EU.



People

BAGSHAW, Joanne Louise

Secretary

ACTIVE

Assigned on 07 Dec 2006

Current time on role 17 years, 6 months, 13 days

WHATMORE, Zoe Victoria

Director

Chartered Accountant

ACTIVE

Assigned on 16 Sep 2011

Current time on role 12 years, 9 months, 4 days

DYKE, Adrian Brettell

Secretary

RESIGNED

Assigned on 24 Jun 2005

Resigned on 07 Dec 2006

Time on role 1 year, 5 months, 13 days

GREEN, Helen Estelle

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 09 May 2001

Time on role 1 year, 1 month, 9 days

PAGE, Stephen Richard

Secretary

RESIGNED

Assigned on

Resigned on 19 Sep 1997

Time on role 26 years, 9 months, 1 day

RUTHERFORD, Adam Paul

Secretary

RESIGNED

Assigned on 06 May 2003

Resigned on 24 Jun 2005

Time on role 2 years, 1 month, 18 days

WHITTER, Anthony Christopher

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 2 months, 20 days

TREVONA LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2001

Resigned on 06 May 2003

Time on role 1 year, 11 months, 28 days

ADAMS, Peter James

Director

Global Head Of Network Managem

RESIGNED

Assigned on 12 Jun 1998

Resigned on 10 May 2001

Time on role 2 years, 10 months, 28 days

AHTO, Laura Anne

Director

Banker

RESIGNED

Assigned on 02 Aug 2000

Resigned on 10 May 2001

Time on role 9 months, 8 days

BAVIN, Paul Richard

Director

Merchant Banker

RESIGNED

Assigned on 31 Aug 1995

Resigned on 28 Nov 1997

Time on role 2 years, 2 months, 28 days

BENSON, Henry Charles

Director

Finance Director

RESIGNED

Assigned on

Resigned on 02 Oct 1997

Time on role 26 years, 8 months, 18 days

BISHOP, John William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Jan 1994

Time on role 30 years, 5 months, 13 days

BOOTH, Roger Clive

Director

Bank Official

RESIGNED

Assigned on 28 Nov 1997

Resigned on 30 Sep 1999

Time on role 1 year, 10 months, 2 days

BUTCHER, Maxwell John

Director

Banking

RESIGNED

Assigned on 12 Jun 1998

Resigned on 10 May 2001

Time on role 2 years, 10 months, 28 days

CADDY, David Kenneth

Director

Manager Operations

RESIGNED

Assigned on 09 Sep 1997

Resigned on 15 Jun 1998

Time on role 9 months, 6 days

CLARK, Stuart William

Director

Chartered Accountant

RESIGNED

Assigned on 03 Apr 2008

Resigned on 16 Sep 2011

Time on role 3 years, 5 months, 13 days

COARE, Leonard James

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 24 May 1997

Time on role 27 years, 27 days

CULLEN, Andrew Mark

Director

Head Of Operations

RESIGNED

Assigned on 12 Jun 1998

Resigned on 10 May 2001

Time on role 2 years, 10 months, 28 days

DONOVAN, Stephen E

Director

Banker

RESIGNED

Assigned on 02 Aug 2000

Resigned on 10 May 2001

Time on role 9 months, 8 days

GILDING, Sally Margaret

Director

Banker

RESIGNED

Assigned on 03 Apr 2008

Resigned on 11 May 2011

Time on role 3 years, 1 month, 8 days

HODGKIN, Graham

Director

Banker

RESIGNED

Assigned on 03 Apr 2008

Resigned on 01 Jan 2009

Time on role 8 months, 28 days

LEWIS, Stephen John Robert

Director

Banker

RESIGNED

Assigned on 11 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 19 days

MCCAUGHEY, Terence Hugh

Director

Banker

RESIGNED

Assigned on 02 Aug 2000

Resigned on 10 May 2001

Time on role 9 months, 8 days

MEADE, Kelvin

Director

Accountant

RESIGNED

Assigned on 24 May 1997

Resigned on 11 Jul 1997

Time on role 1 month, 18 days

OYE, Olufemi Babatunde

Director

Solicitor

RESIGNED

Assigned on 11 May 2011

Resigned on 06 Aug 2012

Time on role 1 year, 2 months, 26 days

PENFOLD, David George

Director

Accountant

RESIGNED

Assigned on

Resigned on 28 Nov 1997

Time on role 26 years, 6 months, 23 days

SENOVILLA, Jose Maria Sicilia

Director

Banker

RESIGNED

Assigned on 01 Jan 2009

Resigned on 06 Aug 2012

Time on role 3 years, 7 months, 5 days

THOMAS, David Hugh

Director

Merchant Banker

RESIGNED

Assigned on 13 Jan 1994

Resigned on 01 Aug 1995

Time on role 1 year, 6 months, 19 days

TURNER, Richard James

Director

Banker

RESIGNED

Assigned on 28 Nov 1997

Resigned on 15 Jun 1998

Time on role 6 months, 17 days

WARR, Antony Jonathan

Director

Bank Official

RESIGNED

Assigned on 12 Jun 1998

Resigned on 10 May 2001

Time on role 2 years, 10 months, 28 days

REGULA LIMITED

Corporate-director

RESIGNED

Assigned on 09 May 2001

Resigned on 03 Apr 2008

Time on role 6 years, 10 months, 25 days


Some Companies

BORNSO LLP

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:OC400013
Status:ACTIVE
Category:Limited Liability Partnership

IRONSIDE FARRAR LIMITED

111 MCDONALD ROAD,LOTHIAN,EH7 4NW

Number:SC109330
Status:ACTIVE
Category:Private Limited Company
Number:CS003789
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NJS IT CONSULTANCY LTD

BALFOUR HOUSE SUITE 206 741 HIGH ROAD,LONDON,N12 0BP

Number:08791088
Status:ACTIVE
Category:Private Limited Company

PFAB LIMITED

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:08606227
Status:ACTIVE
Category:Private Limited Company

ROWAN HAYWARD TRADING LIMITED

DENEHURST,SOUTHAMPTON,SO40 2NX

Number:08362142
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