ACHILLES NOMINEE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 06642175
Status Liquidation
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address ERNST AND YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH; Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH; Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 4 May 2016. The most likely internet sites of ACHILLES NOMINEE LIMITED are www.achillesnominee.co.uk, and www.achilles-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Achilles Nominee Limited is a Private Limited Company. The company registration number is 06642175. Achilles Nominee Limited has been working since 09 July 2008. The present status of the company is Liquidation. The registered address of Achilles Nominee Limited is Ernst and Young Llp 1 More London Place London Se1 2af. . O'DONNELL, John is a Secretary of the company. LOMAS, David Anthony is a Director of the company. Secretary WILKINSON, Alexander Mark has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BEDFORD, Nigel Jonathan has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director JONES, Jonathan Nicholas has been resigned. Director MACKENZIE, Alastair has been resigned. Director STONE, Lisa Jane has been resigned. Director HUNTSMOOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'DONNELL, John
Appointed Date: 30 November 2015

Director
LOMAS, David Anthony
Appointed Date: 30 July 2015
62 years old

Resigned Directors

Secretary
WILKINSON, Alexander Mark
Resigned: 30 November 2015
Appointed Date: 15 July 2009

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 18 July 2008
Appointed Date: 09 July 2008

Director
BEDFORD, Nigel Jonathan
Resigned: 21 October 2008
Appointed Date: 21 July 2008
62 years old

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 July 2008
Appointed Date: 09 July 2008

Director
JONES, Jonathan Nicholas
Resigned: 30 July 2015
Appointed Date: 31 March 2009
60 years old

Director
MACKENZIE, Alastair
Resigned: 01 December 2015
Appointed Date: 18 July 2008
73 years old

Director
STONE, Lisa Jane
Resigned: 29 February 2016
Appointed Date: 21 July 2008
63 years old

Director
HUNTSMOOR LIMITED
Resigned: 18 July 2008
Appointed Date: 09 July 2008

ACHILLES NOMINEE LIMITED Events

04 May 2016
Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH
04 May 2016
Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH
04 May 2016
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 4 May 2016
03 May 2016
Appointment of a voluntary liquidator
03 May 2016
Declaration of solvency
...
... and 33 more events
07 Aug 2008
Appointment terminated director huntsmoor LIMITED
07 Aug 2008
Director appointed alastair mackenzie
07 Aug 2008
Appointment terminated secretary taylor wessing secretaries LIMITED
30 Jul 2008
Director appointed nigel jonathan bedford
09 Jul 2008
Incorporation