CHURCH STREET NOMINEE NO 2 LIMITED.
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04710787
Status Liquidation
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017; Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016. The most likely internet sites of CHURCH STREET NOMINEE NO 2 LIMITED. are www.churchstreetnomineeno2.co.uk, and www.church-street-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Street Nominee No 2 Limited is a Private Limited Company. The company registration number is 04710787. Church Street Nominee No 2 Limited has been working since 25 March 2003. The present status of the company is Liquidation. The registered address of Church Street Nominee No 2 Limited is 30 Finsbury Square London Ec2p 2yu. . FRIENDS LIFE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSHALL, Clair Louise is a Director of the company. ROSE, David Rowley is a Director of the company. Secretary SMALL, Jeremy Peter has been resigned. Director AWFORD, Robert Francis has been resigned. Director BISCAY, Pierre Alain has been resigned. Director BLACKWELL, David Steven has been resigned. Director GROVES, Robert has been resigned. Director KIPLING, Michael Robert has been resigned. Director LONG, Graham Stephen has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director PINNOCK, Richard Mark has been resigned. Director SMITH, Stephen Paul has been resigned. Director SONG, Yang has been resigned. Director TAN, Jin-Wee has been resigned. Director VERSEY, Mark Richard Beavis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Appointed Date: 15 September 2010

Director
MARSHALL, Clair Louise
Appointed Date: 23 September 2016
64 years old

Director
ROSE, David Rowley
Appointed Date: 23 September 2016
75 years old

Resigned Directors

Secretary
SMALL, Jeremy Peter
Resigned: 15 September 2010
Appointed Date: 25 March 2003

Director
AWFORD, Robert Francis
Resigned: 15 September 2010
Appointed Date: 05 February 2010
68 years old

Director
BISCAY, Pierre Alain
Resigned: 23 September 2016
Appointed Date: 25 September 2014
46 years old

Director
BLACKWELL, David Steven
Resigned: 23 September 2016
Appointed Date: 23 October 2015
47 years old

Director
GROVES, Robert
Resigned: 21 August 2015
Appointed Date: 25 September 2014
48 years old

Director
KIPLING, Michael Robert
Resigned: 26 September 2014
Appointed Date: 15 September 2010
68 years old

Director
LONG, Graham Stephen
Resigned: 23 September 2016
Appointed Date: 16 September 2015
65 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 24 June 2005
Appointed Date: 25 March 2003
61 years old

Director
PINNOCK, Richard Mark
Resigned: 15 September 2010
Appointed Date: 25 March 2003
65 years old

Director
SMITH, Stephen Paul
Resigned: 31 December 2009
Appointed Date: 25 March 2003
72 years old

Director
SONG, Yang
Resigned: 23 October 2015
Appointed Date: 25 September 2014
42 years old

Director
TAN, Jin-Wee
Resigned: 26 September 2014
Appointed Date: 18 July 2012
47 years old

Director
VERSEY, Mark Richard Beavis
Resigned: 28 March 2014
Appointed Date: 15 September 2010
53 years old

CHURCH STREET NOMINEE NO 2 LIMITED. Events

04 May 2017
Return of final meeting in a members' voluntary winding up
03 May 2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
21 Oct 2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
14 Oct 2016
Declaration of solvency
14 Oct 2016
Appointment of a voluntary liquidator
...
... and 63 more events
20 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2004
Resolutions
  • RES13 ‐ Remun of aud 16/02/04

07 May 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
25 Mar 2003
Incorporation