Company NameA H C Nominees Limited
Company StatusDissolved
Company Number01773403
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSr Susan Elizabeth Oldman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Hallows Convent
Belsey Bridge Road, Ditchingham
Bungay
Suffolk
NR35 2DT
Director NamePamela Theresa Owens
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressCommunity Of All Hallows
Ditchingham
Bungay
Suffolk
NR35 2DT
Director NameSr Sheila Margaret Day
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 14 October 1997)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence AddressAll Hallows Convent
Belsey Bridge Road, Ditchingham
Bungay
Suffolk
NR35 2DT
Secretary NameJohn Tyler
NationalityBritish
StatusClosed
Appointed31 December 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 October 1997)
RoleAccountant
Correspondence Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
Director NameJames William Gladwell
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address140 Church Road
Sandford On Thames
Oxford
Oxfordshire
OX4 4YB
Director NameMary Evelyn Tilley
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressCommunity All Hallows
Ditchingham
Bungay
Suffolk
NR35 2DT
Director NameJohn Tyler
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleAccountant
Correspondence Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
Secretary NameJohn Tyler
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU

Location

Registered Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
RegionEast of England
ConstituencyClacton
CountyEssex
WardHaven
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)