ALDERMORE BANK NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ALDERMORE BANK NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03217599

Incorporation date

26/06/1996

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Block B, Western House Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon09/10/2014
Application to strike the company off the register
dot icon18/09/2014
Accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon05/08/2013
Accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Peter Bramwell Cartwright on 2013-01-01
dot icon01/10/2012
Secretary's details changed for Dionne Jane Patricia Baldwin on 2012-09-14
dot icon30/07/2012
Accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/06/2011
Accounts made up to 2010-12-31
dot icon27/03/2011
Appointment of Dionne Jane Patricia Baldwin as a secretary
dot icon27/03/2011
Termination of appointment of Stuart Haynes as a secretary
dot icon28/02/2011
Register inspection address has been changed from The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY England
dot icon26/09/2010
Accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon26/04/2010
Termination of appointment of Jervis Rhodes as a director
dot icon12/01/2010
Accounts made up to 2009-03-31
dot icon29/10/2009
Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR on 2009-10-30
dot icon17/09/2009
Secretary appointed stuart john haynes
dot icon07/09/2009
Memorandum and Articles of Association
dot icon03/09/2009
Return made up to 27/06/09; full list of members
dot icon03/09/2009
Certificate of change of name
dot icon02/09/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon19/07/2009
Appointment terminated director shane bannerton
dot icon04/06/2009
Director appointed peter bramwell cartwright
dot icon04/06/2009
Director appointed phillip monks
dot icon04/06/2009
Appointment terminated secretary shane bannerton
dot icon04/06/2009
Appointment terminated director jonathan nail
dot icon04/06/2009
Appointment terminated director william ruffler
dot icon16/12/2008
Accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 27/06/08; full list of members
dot icon22/04/2008
Director appointed jervis rhodes
dot icon15/04/2008
Director and secretary appointed shane bannerton
dot icon15/04/2008
Appointment terminated secretary debra walker
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
Secretary resigned
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 27/06/07; full list of members
dot icon05/09/2007
Director resigned
dot icon02/11/2006
Accounts made up to 2006-03-31
dot icon02/07/2006
Return made up to 27/06/06; full list of members
dot icon09/08/2005
Accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 27/06/05; full list of members
dot icon30/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon25/07/2004
Return made up to 27/06/04; full list of members
dot icon22/07/2004
Accounts made up to 2004-03-31
dot icon03/08/2003
Accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 27/06/03; full list of members
dot icon14/08/2002
Director's particulars changed
dot icon14/08/2002
Director's particulars changed
dot icon22/07/2002
Return made up to 27/06/02; full list of members
dot icon30/06/2002
Accounts made up to 2002-03-31
dot icon15/06/2002
Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon15/07/2001
Return made up to 27/06/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Director's particulars changed
dot icon25/07/2000
Return made up to 27/06/00; full list of members
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 27/06/99; full list of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 27/06/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 27/06/97; full list of members
dot icon05/03/1997
Registered office changed on 06/03/97 from: 111/113 wandsworth high street london SW18 4HY
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon03/10/1996
New director appointed
dot icon30/06/1996
New director appointed
dot icon30/06/1996
New secretary appointed
dot icon30/06/1996
Secretary resigned
dot icon30/06/1996
Director resigned
dot icon26/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Dionne Jane Patricia
Secretary
21/03/2011 - Present
-
Kenneally, Kevin
Secretary
26/06/1996 - 31/01/2008
4
Bannerton, Shane
Secretary
13/04/2008 - 19/05/2009
1
Bannerton, Shane
Director
13/04/2008 - 06/07/2009
1
Rhodes, Jervis Rigby
Director
13/04/2008 - 19/04/2010
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERMORE BANK NOMINEES LIMITED

ALDERMORE BANK NOMINEES LIMITED is an(a) Dissolved company incorporated on 26/06/1996 with the registered office located at 1st Floor Block B, Western House Lynch Wood, Peterborough PE2 6FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERMORE BANK NOMINEES LIMITED?

toggle

ALDERMORE BANK NOMINEES LIMITED is currently Dissolved. It was registered on 26/06/1996 and dissolved on 02/02/2015.

Where is ALDERMORE BANK NOMINEES LIMITED located?

toggle

ALDERMORE BANK NOMINEES LIMITED is registered at 1st Floor Block B, Western House Lynch Wood, Peterborough PE2 6FZ.

What does ALDERMORE BANK NOMINEES LIMITED do?

toggle

ALDERMORE BANK NOMINEES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALDERMORE BANK NOMINEES LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.