SOF NOMINEES LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.05132690
CategoryPrivate Limited Company
Incorporated19 May 2004
Age20 years, 27 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

SOF NOMINEES LIMITED is an dissolved private limited company with number 05132690. It was incorporated 20 years, 27 days ago, on 19 May 2004 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

ASHFIELD, Nigel Bruce

Director

Chartered Accountant

ACTIVE

Assigned on 25 Feb 2011

Current time on role 13 years, 3 months, 18 days

BUCKLEY, Anthony Robert

Secretary

RESIGNED

Assigned on 29 Jul 2013

Resigned on 24 May 2021

Time on role 7 years, 9 months, 26 days

GAIN, Jonathan Mark

Secretary

Aa

RESIGNED

Assigned on 19 May 2004

Resigned on 30 Nov 2006

Time on role 2 years, 6 months, 11 days

MOORE, Matthew Charles

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 25 Feb 2011

Time on role 4 years, 2 months, 25 days

PRATA, Carla Alexandre Reis De Oliveira

Secretary

RESIGNED

Assigned on 25 Feb 2011

Resigned on 29 Jul 2013

Time on role 2 years, 5 months, 4 days

PAILEX SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 May 2004

Resigned on 19 May 2004

Time on role

BUCKLEY, Anthony Robert

Director

Accountant

RESIGNED

Assigned on 25 Feb 2011

Resigned on 24 May 2021

Time on role 10 years, 2 months, 27 days

CLARKE, Pierre Alexis

Director

Investment Banker Close Brothe

RESIGNED

Assigned on 20 Apr 2007

Resigned on 14 Aug 2007

Time on role 3 months, 24 days

DOUGLAS, Robin Michael

Director

Accountant

RESIGNED

Assigned on 28 Sep 2009

Resigned on 25 Feb 2011

Time on role 1 year, 4 months, 27 days

GAIN, Jonathan Mark

Director

Accountant

RESIGNED

Assigned on 19 May 2004

Resigned on 30 Nov 2006

Time on role 2 years, 6 months, 11 days

KEELER, Robert Michael

Director

Accountant

RESIGNED

Assigned on 20 Apr 2007

Resigned on 28 Sep 2009

Time on role 2 years, 5 months, 8 days

LAI, Kawai

Director

Accountant

RESIGNED

Assigned on 28 Sep 2009

Resigned on 25 Feb 2011

Time on role 1 year, 4 months, 27 days

READER, Craig Vivian

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 13 Apr 2006

Time on role 1 year, 10 months, 25 days

ROSCROW, Peter Donald

Director

Director

RESIGNED

Assigned on 19 May 2004

Resigned on 29 May 2009

Time on role 5 years, 10 days

PAILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 19 May 2004

Resigned on 19 May 2004

Time on role


Some Companies

GLOBAL CSV LTD

6 LINNET CLOSE,NEWCASTLE UPON TYNE,NE13 6NR

Number:11864088
Status:ACTIVE
Category:Private Limited Company

GREAT CLIFF (DAWLISH) LTD

135 REDDENHILL ROAD,TORQUAY,TQ1 3NT

Number:06805969
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON VILLAGE KIDS LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:07661562
Status:ACTIVE
Category:Private Limited Company

MDTOOLS LTD

GREENWOOD HOUSE MANOR ROAD,CARTERTON,OX18 3NA

Number:10000183
Status:ACTIVE
Category:Private Limited Company

PINK FLOOZI LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:05934737
Status:ACTIVE
Category:Private Limited Company

TAMIR HOLDINGS LIMITED

FLAT 48,LONDON,SE1 7HB

Number:10240248
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