CIS NOMINEE LIMITED

Cis Buildings, Miller Street Cis Buildings, Miller Street, Greater Manchester, M4 4DY
StatusDISSOLVED
Company No.04317902
CategoryPrivate Limited Company
Incorporated06 Nov 2001
Age22 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 3 months, 16 days

SUMMARY

CIS NOMINEE LIMITED is an dissolved private limited company with number 04317902. It was incorporated 22 years, 6 months, 8 days ago, on 06 November 2001 and it was dissolved 11 years, 3 months, 16 days ago, on 29 January 2013. The company address is Cis Buildings, Miller Street Cis Buildings, Miller Street, Greater Manchester, M4 4DY.



People

BANCROFT, Kathrine Jane

Secretary

ACTIVE

Assigned on 19 Jul 2010

Current time on role 13 years, 9 months, 26 days

GOSLING, Clare Louise

Director

Company Director

ACTIVE

Assigned on 18 Apr 2012

Current time on role 12 years, 26 days

MERCER, John

Director

Business Leader

ACTIVE

Assigned on 10 Nov 2010

Current time on role 13 years, 6 months, 4 days

NEWBY, William Edward

Director

Business Leader

ACTIVE

Assigned on 10 Nov 2010

Current time on role 13 years, 6 months, 4 days

JONES, Ian Michael

Secretary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

LEES, Moira Ann

Secretary

RESIGNED

Assigned on 13 Jan 2006

Resigned on 19 Jul 2010

Time on role 4 years, 6 months, 6 days

WADE, Patricia Anne

Secretary

RESIGNED

Assigned on 07 Nov 2002

Resigned on 13 Jan 2006

Time on role 3 years, 2 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 06 Nov 2001

Time on role

BENNETT, Martyn Christopher

Director

Actuary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

BUNCH, Timothy Stephen

Director

Actuary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

BURGESS, Rodney James

Director

Investment Manager

RESIGNED

Assigned on 07 Nov 2002

Resigned on 13 Dec 2003

Time on role 1 year, 1 month, 6 days

CLARKE, Martin Gerald

Director

Actuary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

FAIRBAIRN, Michael David

Director

Actuary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

FRANKS, John

Director

Investment Manager

RESIGNED

Assigned on 07 Nov 2002

Resigned on 01 Feb 2007

Time on role 4 years, 2 months, 24 days

GODDARD, Richard Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Mar 2011

Time on role 4 years, 1 month, 30 days

GRATTAN, David

Director

Accountant

RESIGNED

Assigned on 06 Nov 2001

Resigned on 21 Oct 2004

Time on role 2 years, 11 months, 15 days

GRIFFITH, Haydn

Director

General Manager

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

HIRST, Christopher William Joseph

Director

Actuary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 31 Mar 2005

Time on role 3 years, 4 months, 25 days

HOLLAS, David Stuart

Director

Actuary

RESIGNED

Assigned on 06 Nov 2001

Resigned on 08 Nov 2002

Time on role 1 year, 2 days

JONES, Ian Michael

Director

Chartered Secretary

RESIGNED

Assigned on 07 Nov 2002

Resigned on 01 Feb 2007

Time on role 4 years, 2 months, 24 days

KERNS, Peter William

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Dec 2009

Time on role 2 years, 10 months, 30 days

LEWIS, Barry Kenneth John

Director

Solicitor

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

MACK, Christopher James

Director

Company Director

RESIGNED

Assigned on 31 Mar 2011

Resigned on 18 Apr 2012

Time on role 1 year, 18 days

MCKEOWN, Charles Francis

Director

General Mamager

RESIGNED

Assigned on 06 Nov 2001

Resigned on 07 Nov 2002

Time on role 1 year, 1 day

SHARMAN, Paul

Director

Director Of Investment Managem

RESIGNED

Assigned on 27 Apr 2005

Resigned on 30 Jul 2010

Time on role 5 years, 3 months, 3 days

WADE, Patricia Anne

Director

Company Secretary

RESIGNED

Assigned on 07 Nov 2002

Resigned on 13 Jan 2006

Time on role 3 years, 2 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Nov 2001

Resigned on 06 Nov 2001

Time on role


Some Companies

7 ELEMENTS GLOBAL LIMITED

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:10646617
Status:ACTIVE
Category:Private Limited Company

APEX STEEL SERVICES LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:04595290
Status:ACTIVE
Category:Private Limited Company

FRESH NEW EVENTS LTD

23 HENCONNER GARDENS,LEEDS,LS7 3NT

Number:10492606
Status:ACTIVE
Category:Private Limited Company

ICENI LIMITED

THE MEWS RUDGE ROAD,WOLVERHAMPTON,WV6 7EA

Number:03598161
Status:ACTIVE
Category:Private Limited Company

KNOWESIDE FARM

KNOWESIDE FARM,AYR,

Number:SL003918
Status:ACTIVE
Category:Limited Partnership

LODGE SERVICE (WESTERN) LIMITED

BANK HOUSE,CIRENCESTER,GL7 2AG

Number:00604212
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