SLATER AND GORDON UK NOMINEES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
SLATER AND GORDON UK NOMINEES LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
SLATER AND GORDON UK NOMINEES LIMITED was incorporated 21 years ago on 07/05/2002 and has the registered number: 04432180. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SLATER AND GORDON UK NOMINEES LIMITED was incorporated 21 years ago on 07/05/2002 and has the registered number: 04432180. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SLATER AND GORDON UK NOMINEES LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR, LEE HOUSE
MANCHESTER
M1 5JW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEW CLAIMS DIRECT LIMITED (until 25/03/2019)
NEW CLAIMS DIRECT LIMITED (until 25/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NILS IAN STOESSER | Jul 1974 | British | Director | 2022-07-01 | CURRENT |
MRS ELIZABETH SARAH COMLEY | Jul 1980 | British | Director | 2022-02-08 | CURRENT |
ANDREW JOHN WEBB | Dec 1966 | British | Director | 2003-05-21 UNTIL 2003-11-28 | RESIGNED |
ELLIDA JOAN DAWES | Jul 1949 | British | Secretary | 2007-06-25 UNTIL 2007-10-09 | RESIGNED |
MR ELLIOT RICHARD FIDLER | Nov 1969 | British | Secretary | 2003-01-16 UNTIL 2003-02-19 | RESIGNED |
JOHN PATRICK DEANE | British | Secretary | 2007-10-09 UNTIL 2012-04-30 | RESIGNED | |
KRISTIAN STUART FORSHAW | May 1975 | Secretary | 2002-10-14 UNTIL 2003-01-16 | RESIGNED | |
SIMONE SONIA KILKA | Feb 1969 | Secretary | 2003-02-20 UNTIL 2007-03-05 | RESIGNED | |
WAYNE LEROY MURRELL | Secretary | 2007-03-06 UNTIL 2007-06-15 | RESIGNED | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | 2002-05-07 UNTIL 2002-10-14 | RESIGNED | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | 2002-05-07 UNTIL 2002-10-14 | RESIGNED | ||
ANDREW LARAH | Mar 1975 | British | Director | 2002-10-14 UNTIL 2003-02-19 | RESIGNED |
ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2019-01-30 UNTIL 2022-01-31 | RESIGNED |
MR DAVID JOHN LUDLOW WHITMORE | Jul 1959 | British | Director | 2018-02-20 UNTIL 2022-07-01 | RESIGNED |
SUSAN ELAINE THACKERAY | Aug 1963 | British | Director | 2003-05-21 UNTIL 2007-03-28 | RESIGNED |
CLIVE PHILIP HOWARD | Dec 1960 | British | Director | 2007-03-28 UNTIL 2012-04-30 | RESIGNED |
MR JULIAN ANDREW ROSE | Apr 1955 | British | Director | 2003-05-21 UNTIL 2005-01-19 | RESIGNED |
MR SIMON BARRY PREW | Oct 1960 | British | Director | 2017-10-25 UNTIL 2018-06-28 | RESIGNED |
MR RICHARD CRISPIAN LANGTON | Oct 1958 | British | Director | 2003-05-21 UNTIL 2012-04-30 | RESIGNED |
MR JONATHAN NEIL KINSELLA | May 1958 | British | Director | 2005-05-13 UNTIL 2012-04-30 | RESIGNED |
MR JONATHAN NEIL KINSELLA | May 1958 | British | Director | 2003-02-20 UNTIL 2003-07-24 | RESIGNED |
SIMONE SONIA KILKA | Feb 1969 | Director | 2003-05-21 UNTIL 2004-03-15 | RESIGNED | |
MR ANDREW ALEXANDER GRECH | Aug 1964 | Australian | Director | 2012-04-30 UNTIL 2017-06-29 | RESIGNED |
MR KENNETH JOHN FOWLIE | Jul 1968 | British | Director | 2016-03-23 UNTIL 2019-01-30 | RESIGNED |
MRS CATHY DIANE EVANS | Mar 1965 | Australian | Director | 2012-04-30 UNTIL 2016-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sg (Uk) 1 Ltd | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SLATER AND GORDON UK NOMINEES LIMITED | 2024-02-02 | 31-12-2022 | |
Micro-entity Accounts - NEW CLAIMS DIRECT LIMITED | 2017-04-01 | 30-06-2016 | |
Micro-entity Accounts - NEW CLAIMS DIRECT LIMITED | 2015-04-01 | 30-06-2014 |