SIM NOMINEES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 02795328
Status Liquidation
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 2016; Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of SIM NOMINEES LIMITED are www.simnominees.co.uk, and www.sim-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Sim Nominees Limited is a Private Limited Company. The company registration number is 02795328. Sim Nominees Limited has been working since 03 March 1993. The present status of the company is Liquidation. The registered address of Sim Nominees Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . SCHRODERS CORPORATE SECRETARY LIMITED is a Secretary of the company. CHILDS, Mark David is a Director of the company. PAVEY, Michael William is a Director of the company. Secretary ASHDOWN, Hannah Claire has been resigned. Secretary HORTON, Helen Marie has been resigned. Secretary JOHNSON, Ian has been resigned. Director BAINBRIDGE, John Philip has been resigned. Director BONATHAN, Jennifer Ann has been resigned. Director DUNMALL, John Michael has been resigned. Director GOVETT, Clement John has been resigned. Director HEALD, Andrew Peter has been resigned. Director KERIN, Daryl Stephen John has been resigned. Director LAMBERT, John Rodney has been resigned. Director LEONARD, Peter Alan has been resigned. Director NIVEN, Keith Melville has been resigned. Director PAINTER, Philip Keith has been resigned. Director SARGENT, Alex James has been resigned. Director SCOTT, Brian David has been resigned. Director SEDGWICK, Ian Peter has been resigned. Director SMITH, Mark Julian has been resigned. Director TOBIAS, Peter Michael has been resigned. Director WOOD, Brian David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Appointed Date: 13 June 2012

Director
CHILDS, Mark David
Appointed Date: 19 July 2005
56 years old

Director
PAVEY, Michael William
Appointed Date: 19 July 2005
64 years old

Resigned Directors

Secretary
ASHDOWN, Hannah Claire
Resigned: 28 July 2011
Appointed Date: 01 July 2004

Secretary
HORTON, Helen Marie
Resigned: 13 June 2012
Appointed Date: 01 August 2007

Secretary
JOHNSON, Ian
Resigned: 30 June 2004
Appointed Date: 03 March 1993

Director
BAINBRIDGE, John Philip
Resigned: 03 December 2003
Appointed Date: 16 November 2001
79 years old

Director
BONATHAN, Jennifer Ann
Resigned: 29 July 2005
Appointed Date: 16 November 2001
70 years old

Director
DUNMALL, John Michael
Resigned: 12 April 2001
Appointed Date: 03 March 1993
78 years old

Director
GOVETT, Clement John
Resigned: 29 April 1998
Appointed Date: 03 March 1993
81 years old

Director
HEALD, Andrew Peter
Resigned: 28 September 2012
Appointed Date: 19 December 2008
51 years old

Director
KERIN, Daryl Stephen John
Resigned: 06 September 2005
Appointed Date: 28 May 1997
63 years old

Director
LAMBERT, John Rodney
Resigned: 23 June 1997
Appointed Date: 03 March 1993
81 years old

Director
LEONARD, Peter Alan
Resigned: 30 June 1996
Appointed Date: 03 March 1993
87 years old

Director
NIVEN, Keith Melville
Resigned: 30 October 2001
Appointed Date: 03 March 1993
77 years old

Director
PAINTER, Philip Keith
Resigned: 30 June 2005
Appointed Date: 01 May 1997
66 years old

Director
SARGENT, Alex James
Resigned: 12 December 2008
Appointed Date: 22 June 2007
57 years old

Director
SCOTT, Brian David
Resigned: 31 March 1998
Appointed Date: 03 March 1993
81 years old

Director
SEDGWICK, Ian Peter
Resigned: 20 January 1995
Appointed Date: 03 March 1993
89 years old

Director
SMITH, Mark Julian
Resigned: 02 January 2007
Appointed Date: 28 May 1997
63 years old

Director
TOBIAS, Peter Michael
Resigned: 18 June 2003
Appointed Date: 06 December 1993
81 years old

Director
WOOD, Brian David
Resigned: 25 April 2000
Appointed Date: 03 March 1993
85 years old

SIM NOMINEES LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 16 December 2016
08 Jan 2016
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17

06 Jan 2016
Declaration of solvency
...
... and 100 more events
19 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1993
Memorandum and Articles of Association

18 Mar 1993
Ad 11/03/93--------- £ si 98@1=98 £ ic 2/100

18 Mar 1993
Accounting reference date notified as 31/12

03 Mar 1993
Incorporation