NORWEST HOLST NOMINEES LIMITED

Astral House Astral House, Watford, WD24 4WW, Hertfordshire
StatusDISSOLVED
Company No.01352868
CategoryPrivate Limited Company
Incorporated13 Feb 1978
Age46 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution01 Sep 2015
Years8 years, 10 months, 1 day

SUMMARY

NORWEST HOLST NOMINEES LIMITED is an dissolved private limited company with number 01352868. It was incorporated 46 years, 4 months, 17 days ago, on 13 February 1978 and it was dissolved 8 years, 10 months, 1 day ago, on 01 September 2015. The company address is Astral House Astral House, Watford, WD24 4WW, Hertfordshire.



People

BONNET, Jean-Pierre

Director

Accountant

ACTIVE

Assigned on 22 Dec 2014

Current time on role 9 years, 6 months, 11 days

TILBROOK, Ruth Elizabeth

Director

Accountant

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 4 months, 27 days

BOWLER, David William

Secretary

RESIGNED

Assigned on 27 Nov 2002

Resigned on 09 Oct 2007

Time on role 4 years, 10 months, 12 days

BOWLER, David William

Secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 14 May 2002

Time on role 5 years, 4 months, 14 days

COMBA, Alexander Michael

Secretary

RESIGNED

Assigned on 18 Jan 2008

Resigned on 22 Dec 2014

Time on role 6 years, 11 months, 4 days

DAVIES, Paul Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 6 months, 1 day

FRASER, Kay Lisa

Secretary

RESIGNED

Assigned on 14 May 2002

Resigned on 27 Nov 2002

Time on role 6 months, 13 days

WATTS, Ruth Elizabeth

Secretary

RESIGNED

Assigned on 09 Oct 2007

Resigned on 18 Jan 2008

Time on role 3 months, 9 days

BOWLER, David William

Director

Solicitor

RESIGNED

Assigned on 06 Dec 2005

Resigned on 30 Jan 2008

Time on role 2 years, 1 month, 24 days

CLIFF, Jonathan Richard Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 10 months, 1 day

COMBA, Alexander Michael

Director

Finance Director

RESIGNED

Assigned on 14 Apr 1993

Resigned on 22 Dec 2014

Time on role 21 years, 8 months, 8 days

MORRIS, Adrian Gareth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Apr 1993

Time on role 31 years, 2 months, 18 days

ZELLER, Eric Marie Michel

Director

Deputy Group Finance Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 06 Dec 2005

Time on role 12 years, 3 months, 6 days


Some Companies

ALAN ABELA & CO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11522552
Status:ACTIVE
Category:Private Limited Company

ANDREW FORREST ASSOCIATES LIMITED

32 GLENPATRICK ROAD,ELDERSLIE,PA5 9AE

Number:SC521767
Status:ACTIVE
Category:Private Limited Company

FENS COURT MANAGEMENT COMPANY LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:05142100
Status:ACTIVE
Category:Private Limited Company

IMPERIAL NUTS LTD

D173 NEW CAVENT GARDEN MARKET,LONDON,SW8 5LL

Number:11280139
Status:ACTIVE
Category:Private Limited Company

PAUL CASSIDY. LIMITED

1 STATION HOUSE MELTON ROAD,MELTON MOWBRAY,LE14 4UD

Number:11329806
Status:ACTIVE
Category:Private Limited Company

SUNSHINE REE SERVICES LLP

SUITE 11,LONDON,SW11 3BY

Number:OC423438
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source