NEW COURT NOMINEES LIMITED

New Court New Court, London, EC4P 4DU
StatusDISSOLVED
Company No.02067973
CategoryPrivate Limited Company
Incorporated28 Oct 1986
Age37 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution30 Nov 2010
Years13 years, 5 months, 15 days

SUMMARY

NEW COURT NOMINEES LIMITED is an dissolved private limited company with number 02067973. It was incorporated 37 years, 6 months, 18 days ago, on 28 October 1986 and it was dissolved 13 years, 5 months, 15 days ago, on 30 November 2010. The company address is New Court New Court, London, EC4P 4DU.



People

SIZER, Anne-Marie

Secretary

Company Secretary

ACTIVE

Assigned on 08 Mar 2007

Current time on role 17 years, 2 months, 7 days

SIZER, Anne-Marie

Director

Company Secretary

ACTIVE

Assigned on 08 Mar 2007

Current time on role 17 years, 2 months, 7 days

WESTCOTT, Jonathan

Director

Managing Director

ACTIVE

Assigned on 08 Mar 2007

Current time on role 17 years, 2 months, 7 days

N M ROTHSCHILD & SONS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 11 Jan 2001

Time on role 23 years, 4 months, 4 days

NMR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2001

Resigned on 08 Mar 2007

Time on role 6 years, 1 month, 28 days

ANDO, Roderick David Clarence

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1992

Resigned on 05 Sep 1997

Time on role 4 years, 11 months, 5 days

BANSZKY, Caroline Janet

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 14 days

GRAHAM, Alan Philip

Director

Merchant Banker

RESIGNED

Assigned on 05 Sep 1997

Resigned on 11 Jan 2001

Time on role 3 years, 4 months, 6 days

KING, Adrian Edward

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 12 May 1998

Time on role 26 years, 3 days

MYERS, Bernard Ian

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 15 days

RICHARDSON, Michael John De Rougement, Sir

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 14 Oct 1991

Time on role 32 years, 7 months, 1 day

RICHES, David Kenneth

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 15 days

SULLIVAN, David Dimitri

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 14 days

VINCE, Judith

Director

Bank Executive

RESIGNED

Assigned on 12 May 1998

Resigned on 11 Jan 2001

Time on role 2 years, 7 months, 30 days

NMR DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 08 Mar 2007

Time on role 6 years, 1 month, 28 days

NMR SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 08 Mar 2007

Time on role 6 years, 1 month, 28 days


Some Companies

ASWARM

ARCH 18,LONDON,SW9 8PJ

Number:09572477
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BELUMO LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09956075
Status:ACTIVE
Category:Private Limited Company

COMPUTER ENGINEERING L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019433
Status:ACTIVE
Category:Limited Partnership

EBP BUILDING PRODUCTS LIMITED

EBP BUILDING PRODUCTS LIMITED BLACKAMOOR ROAD,BLACKBURN,BB1 2LQ

Number:00241566
Status:ACTIVE
Category:Private Limited Company

FLOORS GALORE LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11689808
Status:ACTIVE
Category:Private Limited Company

JCC ELECTRICAL LTD

3A MINTON PLACE,BICESTER,OX26 6QB

Number:08049906
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