UKBizDB.co.uk

NORTHERN AND MIDLAND NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern And Midland Nominees Limited. The company was founded 65 years ago and was given the registration number 00618774. The firm's registered office is in LIVERPOOL. You can find them at Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORTHERN AND MIDLAND NOMINEES LIMITED
Company Number:00618774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1959
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Corporate Secretary17 January 2003Active
25, Farringdon Street, London, EC4A 4AB

Director26 March 2012Active
25, Farringdon Street, London, EC4A 4AB

Director29 March 2019Active
1 Paternoster Row, St Paul's, London, EC4M 7DH

Nominee Secretary-Active
Copley Manor Road, Thornton Hough, Wirral, L63 1JB

Secretary01 January 1995Active
Wayside Firs Lane, Appleton, Warrington, WA4 5LD

Secretary04 October 1993Active
3 Fordyce Close, Hornchurch, RM11 3LE

Director-Active
1, Piccadilly Gardens, Manchester, M1 1RN

Director23 October 2008Active
27 Wicks Lane, Formby, Liverpool, L37 3JF

Director-Active
1, Canada Square, London, E14 5AL

Director23 October 2008Active
50 Redmayne Drive, Chelmsford, CM2 9AG

Director-Active
Capstan House, One Clove Crescent, London, E14 2BH

Director26 March 2012Active
Pant Terfyn Mynydd Du, Treuddyn, Mold, CH7 4BW

Director-Active
Pant Terfyn, Mynydd Du, Treuddyn, CH7 4BW

Director-Active
Pineridge, Lifeboat Road, Formby, L37 2EB

Director-Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director23 October 2008Active
42 Gayton Road, Heswall, Wirral, CH60 8PY

Director12 August 2003Active
25 Spencer Close, Stansted Mountfitchet, CM24 8AN

Director20 May 1992Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director30 June 2014Active
One, Piccadilly Gardens, Manchester, M1 1RN

Director23 October 2008Active
Red Lodge, Goddington Lane, Orpington, BR6 9DT

Director23 October 2008Active
The Gables 21 Acrefield Park, Woolton, Liverpool, L25 6JX

Director-Active
One, Canada Square, London, E14 5AL

Director23 October 2008Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director17 January 2003Active
Capstan House, One Clove Crescent, London, E14 2BH

Director26 March 2012Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL

Director25 June 2009Active
The Hermitage School Lane, Medmenham, Marlow, SL7 2HJ

Director-Active
Ivy Cottage, The Village, Burton, Neston, CH64 5TH

Director-Active
The Grange, Brimstage, Wirral, L53 6HD

Director-Active
4 Cornwall Terrace, Penzance, TR18 4HN

Director17 January 2003Active
Staniford Farm, The Hurst, Kingsley, WA6 8BE

Director-Active
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA

Director26 March 2012Active
6 Park Avenue, Crosby, L23 2SP

Director04 October 1993Active
Green Butts Farm, Long Lane, Spurstow, CW6 9TB

Director-Active
One, Canada Square, London, E14 5AL

Director23 October 2008Active

People with Significant Control

Pershing Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Gazette

Gazette dissolved liquidation.

Download
2022-10-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2016-06-01Address

Change registered office address company with date old address new address.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type dormant.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.