Stephens Nominees Limited TUNBRIDGE WELLS


Stephens Nominees Limited was dissolved on 2020-02-18. Stephens Nominees was a private limited company that was situated at 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, Kent, ENGLAND. Its total net worth was estimated to be approximately 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2000-07-26) was run by 1 director and 1 secretary.
Director Chris M. who was appointed on 27 July 2015.
Moving on to the secretaries, we can name: Mark H. appointed on 31 July 2019.

The company was categorised as "activities of financial services holding companies" (64205). According to the official database, there was a name alteration on 2000-11-17 and their previous name was Stephens (nominees). The last confirmation statement was filed on 2019-07-21 and last time the statutory accounts were filed was on 31 October 2018. 2015-07-26 is the date of the latest annual return.

Stephens Nominees Limited Address / Contact

Office Address 77 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04041133
Date of Incorporation Wed, 26th Jul 2000
Date of Dissolution Tue, 18th Feb 2020
Industry Activities of financial services holding companies
End of financial Year 31st October
Company age 20 years old
Account next due date Fri, 31st Jul 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Tue, 4th Aug 2020
Last confirmation statement dated Sun, 21st Jul 2019

Company staff

Mark H.

Position: Secretary

Appointed: 31 July 2019

Chris M.

Position: Director

Appointed: 27 July 2015

Mick F.

Position: Director

Appointed: 27 July 2015

Resigned: 31 July 2019

Mick F.

Position: Secretary

Appointed: 24 July 2013

Resigned: 31 July 2019

Simon M.

Position: Secretary

Appointed: 03 May 2012

Resigned: 31 January 2013

Karen V.

Position: Director

Appointed: 03 May 2012

Resigned: 27 July 2015

Malcolm T.

Position: Secretary

Appointed: 07 March 2012

Resigned: 03 May 2012

Clive S.

Position: Director

Appointed: 21 June 2010

Resigned: 03 May 2012

David A.

Position: Director

Appointed: 21 June 2010

Resigned: 03 May 2012

Simon R.

Position: Director

Appointed: 18 July 2008

Resigned: 03 May 2012

Owen S.

Position: Director

Appointed: 18 July 2008

Resigned: 03 May 2012

Ellen F.

Position: Secretary

Appointed: 18 July 2008

Resigned: 07 March 2012

Simon L.

Position: Director

Appointed: 18 July 2008

Resigned: 03 May 2012

Brian C.

Position: Director

Appointed: 26 July 2000

Resigned: 01 April 2005

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 26 July 2000

Resigned: 26 July 2000

Janet C.

Position: Director

Appointed: 26 July 2000

Resigned: 03 April 2012

Owen S.

Position: Secretary

Appointed: 26 July 2000

Resigned: 18 July 2008

Eric C.

Position: Director

Appointed: 26 July 2000

Resigned: 26 May 2015

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2000

Resigned: 26 July 2000

Richard S.

Position: Director

Appointed: 26 July 2000

Resigned: 21 June 2010

Hugh T.

Position: Director

Appointed: 26 July 2000

Resigned: 05 April 2004

People with significant control

Wellian Investment Solutions Limited

The Garden Suite 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 04280232
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stephens (nominees) November 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth11  
Balance Sheet
Net Assets Liabilities 111
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Shareholder Funds11  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111
Share Capital Allotted Called Up Paid11  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2018-10-31
filed on: 30th, July 2019
Free Download (2 pages)

Company search

Advertisements