BRUNTON NOMINEES LIMITED

125 London Wall, London, EC2Y 5AJ
StatusDISSOLVED
Company No.02457724
CategoryPrivate Limited Company
Incorporated09 Jan 1990
Age34 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution12 Aug 2011
Years12 years, 9 months, 6 days

SUMMARY

BRUNTON NOMINEES LIMITED is an dissolved private limited company with number 02457724. It was incorporated 34 years, 4 months, 9 days ago, on 09 January 1990 and it was dissolved 12 years, 9 months, 6 days ago, on 12 August 2011. The company address is 125 London Wall, London, EC2Y 5AJ.



People

J P MORGAN SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 18 days

KHAWAJA, Fuad

Director

Chartered Accountant

ACTIVE

Assigned on 19 Oct 2010

Current time on role 13 years, 6 months, 30 days

LYALL, Ian Robert

Director

Banker

ACTIVE

Assigned on 10 Jun 2010

Current time on role 13 years, 11 months, 8 days

COOK, Tracey Louise

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 23 Mar 2005

Time on role 1 year, 8 months, 2 days

EARL, Jane

Secretary

Company Secretary

RESIGNED

Assigned on 24 Mar 2005

Resigned on 21 Sep 2007

Time on role 2 years, 5 months, 28 days

EARL, Jane

Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 21 Jul 2003

Time on role 1 year, 1 month, 21 days

LUFF, John Peter

Secretary

RESIGNED

Assigned on 12 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 25 days

MATTHEWS, Paul Charles

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 07 Mar 2004

Time on role 5 years, 10 months, 6 days

MUNT, John Louis

Secretary

RESIGNED

Assigned on 30 Apr 1997

Resigned on 07 Mar 2004

Time on role 6 years, 10 months, 7 days

MUNT, John Louis

Secretary

RESIGNED

Assigned on 30 Jan 1991

Resigned on 07 Oct 1993

Time on role 2 years, 8 months, 8 days

PRYOR, Sophia Elizabeth Sarah

Secretary

RESIGNED

Assigned on 21 Sep 2007

Resigned on 30 Jun 2010

Time on role 2 years, 9 months, 9 days

TANNER, David William

Secretary

RESIGNED

Assigned on 30 Jan 1991

Resigned on 30 Apr 1997

Time on role 6 years, 3 months

TIPPER, John Francis

Secretary

RESIGNED

Assigned on 30 Jan 1991

Resigned on 07 Oct 1993

Time on role 2 years, 8 months, 8 days

WALLACE, Melvin John

Secretary

RESIGNED

Assigned on 12 Sep 2000

Resigned on 31 May 2002

Time on role 1 year, 8 months, 19 days

WILLMOTT, Michael Dennis

Secretary

RESIGNED

Assigned on 30 Jan 1991

Resigned on 07 Mar 2004

Time on role 13 years, 1 month, 8 days

BISHOP, Charles Richard Maurice

Director

Company Director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 16 May 2008

Time on role 4 years, 2 months, 8 days

BROWN, Peter John

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 18 Sep 2000

Time on role 23 years, 8 months

BUCKLEY, Charles David

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 23 Apr 2001

Time on role 7 months, 5 days

CAZENOVE, Bernard Michael De Lerisson

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

COTTRELL, Edward Alexander Campbell

Director

Company Director

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

DALBY, Patrick Claude John

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

EARL, Jane

Director

Company Secretary

RESIGNED

Assigned on 08 Mar 2004

Resigned on 30 Jan 2009

Time on role 4 years, 10 months, 22 days

FOX, William Philip

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

HARBORD-HAMOND, John Edward Richard, The Honourable

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

LAMBERT, Nicholas Thomas

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

MATTHEWS, Paul Charles

Director

Company Director

RESIGNED

Assigned on 16 May 2008

Resigned on 20 Oct 2010

Time on role 2 years, 5 months, 4 days

MCKERRELL, Alasdair Alan Dewar

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

PONSONBY, Luke Arthur

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

POWER, Michael Richard Parkes

Director

Finance Director

RESIGNED

Assigned on 30 Jan 1991

Resigned on 30 Jun 2010

Time on role 19 years, 5 months

SCOTT-BARRETT, Alexander John

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 30 Apr 2003

Time on role 2 years, 7 months, 12 days

SMITH, Christopher

Director

Stockbroker

RESIGNED

Assigned on 30 Jan 1991

Resigned on 18 Sep 2000

Time on role 9 years, 7 months, 19 days

WEST, Anne Edmond

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 07 Mar 2004

Time on role 3 years, 5 months, 19 days

WHITLEY, Edward Thomas

Director

Stockbroker

RESIGNED

Assigned on 18 Sep 2000

Resigned on 23 Apr 2001

Time on role 7 months, 5 days


Some Companies

ACT PRODUCTS LIMITED

OLD TOWN DEPOT,MIDDLESBROUGH,TS2 1DN

Number:07054288
Status:ACTIVE
Category:Private Limited Company

BRITE (BRIDGE OF WEIR & HOUSTON) LIMITED

BERKELEY HOUSE,GLASGOW,G3 7PJ

Number:SC461471
Status:ACTIVE
Category:Private Limited Company

BROWNIES ESTATE HOLDINGS LIMITED

2 HOPTON CLOSE,DAVENTRY,NN11 0GF

Number:11127480
Status:ACTIVE
Category:Private Limited Company
Number:10531916
Status:ACTIVE
Category:Private Limited Company

I AM THAT MAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11344608
Status:ACTIVE
Category:Private Limited Company

MERETANA LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:08568656
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