TRANSFER NOMINEES LIMITED

Register to unlock more data on OkredoRegister

TRANSFER NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02402389

Incorporation date

09/07/1989

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1989)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon20/03/2012
Application to strike the company off the register
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2011
Director's details changed for Mr Simon Nicholas Lough on 2011-12-02
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Bernard Peter Charles as a secretary
dot icon08/02/2011
Termination of appointment of Peter Mccree as a secretary
dot icon08/02/2011
Appointment of Mr Peter David Mccree as a director
dot icon08/02/2011
Termination of appointment of Simon Joyce as a director
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/10/2010
Termination of appointment of Simon Clark as a director
dot icon01/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/12/2009
Director's details changed for Mr Simon Nicholas Lough on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Simon Nicholas Lough on 2009-12-16
dot icon14/12/2009
Director's details changed for Simon Guy Joyce on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Simon John Dixon on 2009-12-15
dot icon05/07/2009
Return made up to 16/06/09; full list of members
dot icon19/01/2009
Appointment Terminated Director david lough
dot icon19/01/2009
Accounts made up to 2008-04-30
dot icon11/08/2008
Return made up to 16/06/08; full list of members
dot icon03/03/2008
Resolutions
dot icon03/03/2008
Accounts made up to 2007-04-30
dot icon18/02/2008
Secretary's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon20/06/2007
Return made up to 16/06/07; full list of members
dot icon30/05/2007
Director resigned
dot icon02/03/2007
Accounts made up to 2006-04-30
dot icon09/07/2006
Return made up to 16/06/06; full list of members
dot icon10/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon15/01/2006
Accounts made up to 2005-04-30
dot icon22/06/2005
Return made up to 16/06/05; full list of members
dot icon22/06/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned;director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Registered office changed on 15/03/05 from: trinity house school hill lewes east sussex BN7 2NN
dot icon23/01/2005
Secretary resigned;director resigned
dot icon16/01/2005
Certificate of change of name
dot icon06/01/2005
Registered office changed on 07/01/05 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New secretary appointed
dot icon13/12/2004
Accounts made up to 2004-04-30
dot icon22/06/2004
Return made up to 16/06/04; full list of members
dot icon22/12/2003
Accounts made up to 2003-04-30
dot icon12/10/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Memorandum and Articles of Association
dot icon22/08/2003
New director appointed
dot icon12/08/2003
Resolutions
dot icon08/08/2003
Registered office changed on 09/08/03 from: 213 high street lewes sussex BN7 2NN
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon08/08/2003
New director appointed
dot icon04/08/2003
Certificate of change of name
dot icon05/07/2003
Return made up to 16/06/03; full list of members
dot icon08/04/2003
Director resigned
dot icon28/02/2003
Accounts made up to 2002-04-30
dot icon18/07/2002
Return made up to 16/06/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon28/02/2002
Accounts made up to 2001-04-30
dot icon05/11/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon17/07/2001
Return made up to 16/06/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon04/03/2001
Accounts made up to 2000-04-30
dot icon01/08/2000
Return made up to 16/06/00; full list of members
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon16/02/2000
Accounts made up to 1999-04-30
dot icon12/07/1999
Return made up to 16/06/99; no change of members
dot icon12/07/1999
Director's particulars changed
dot icon28/02/1999
Accounts made up to 1998-04-30
dot icon17/08/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon28/06/1998
Return made up to 16/06/98; full list of members
dot icon28/06/1998
Director's particulars changed
dot icon05/04/1998
Director resigned
dot icon13/08/1997
Accounts made up to 1997-04-30
dot icon15/07/1997
Return made up to 16/06/97; full list of members
dot icon15/07/1997
Director's particulars changed
dot icon20/04/1997
Director resigned
dot icon07/01/1997
Accounts made up to 1996-04-30
dot icon11/06/1996
Return made up to 16/06/96; no change of members
dot icon19/09/1995
Accounts made up to 1995-04-30
dot icon20/06/1995
Return made up to 16/06/95; no change of members
dot icon20/06/1995
Director's particulars changed
dot icon23/01/1995
Accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Resolutions
dot icon19/06/1994
Return made up to 16/06/94; full list of members
dot icon19/06/1994
Director's particulars changed
dot icon10/04/1994
Accounts made up to 1993-04-30
dot icon03/07/1993
Return made up to 26/06/93; no change of members
dot icon19/05/1993
Director resigned
dot icon03/08/1992
Return made up to 26/06/92; no change of members
dot icon14/07/1992
Accounts made up to 1992-04-30
dot icon17/07/1991
Accounts made up to 1991-04-30
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Return made up to 10/07/91; full list of members
dot icon27/06/1991
Director resigned;new director appointed
dot icon12/02/1991
Accounts made up to 1990-04-30
dot icon12/02/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon01/08/1989
Wd 27/07/89 ad 12/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1989
New director appointed
dot icon26/07/1989
New director appointed
dot icon26/07/1989
Accounting reference date notified as 30/04
dot icon19/07/1989
Certificate of change of name
dot icon16/07/1989
Resolutions
dot icon09/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Christopher James Robert
Director
01/07/1998 - 28/02/2005
17
Lough, Simon Nicholas
Director
28/02/2005 - Present
16
Dean, Stephen Leslie
Director
31/07/2003 - 02/12/2004
3
Joyce, Simon Guy
Director
28/02/2005 - 07/02/2011
9
Illingworth, Robin Sanford Holden
Director
01/07/1998 - 31/07/2003
8

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 TRANSFER NOMINEES LIMITED

TRANSFER NOMINEES LIMITED is an(a) Dissolved company incorporated on 09/07/1989 with the registered office located at 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS. There are currently 4 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 TRANSFER NOMINEES LIMITED?

toggle

TRANSFER NOMINEES LIMITED is currently Dissolved. It was registered on 09/07/1989 and dissolved on 16/07/2012.

Where is TRANSFER NOMINEES LIMITED located?

toggle

TRANSFER NOMINEES LIMITED is registered at 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS.

What is the latest filing for TRANSFER NOMINEES LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.