Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEARSLEY NOMINEES LIMITED
Company Information for

KEARSLEY NOMINEES LIMITED

C/O BEGBIES TRAYNOR LONDON 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
02046655
Private Limited Company
Liquidation

Company Overview

About Kearsley Nominees Ltd
KEARSLEY NOMINEES LIMITED was founded on 1986-08-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Kearsley Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEARSLEY NOMINEES LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR LONDON 31ST FLOOR 40
BANK STREET
LONDON
E14 5NR
Other companies in W1U
 
Filing Information
Company Number 02046655
Company ID Number 02046655
Date formed 1986-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-05 17:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEARSLEY NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEARSLEY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRUSE
Company Secretary 2016-05-03
DAVID JOHN TILL
Director 2016-05-03
AMJID HUSSAIN ZAMAN
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06 2016-05-03
MARK ALAN HOWLETT
Director 2011-09-30 2016-05-03
FIONA ALISON STOCKWELL
Director 2015-05-29 2016-05-03
JANE CAROL ROBERTSON
Director 2006-11-10 2015-05-31
ROBERT MICHAEL KEELER
Company Secretary 2012-11-21 2013-12-06
ROBERT MICHAEL KEELER
Director 2011-09-30 2013-12-06
MICHAEL ANTHONY HUTCHINSON
Company Secretary 2012-10-22 2012-10-22
IAN LENNOX MACFARLANE
Company Secretary 2005-02-02 2012-10-22
DAVID BRIAN PITMAN
Director 2010-11-04 2011-09-30
HELEN JANET ROBERTS
Director 2007-02-09 2011-01-28
JOHN WILLIAM DAVID SUTHERS
Director 2006-06-23 2006-11-30
FREDERICK JAMES HOMER
Director 1991-12-31 2006-11-01
DAVID HAROLD THOMPSON
Director 1999-10-28 2006-06-23
JANE CAROL ROBERTSON
Company Secretary 1994-01-12 2005-02-02
MARY ELIZABETH HOMER
Director 1999-08-23 2004-03-31
ALLAN JOHN HARRAGAN
Director 1991-12-31 1996-07-01
FREDERICK JAMES HOMER
Company Secretary 1991-12-31 1994-01-12
RICHARD NORMAN LOFT
Director 1991-12-31 1992-04-30
GRAHAM JOHN MARSH
Director 1991-12-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off
AMJID HUSSAIN ZAMAN D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
AMJID HUSSAIN ZAMAN DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
AMJID HUSSAIN ZAMAN BGM 55 LIMITED Director 2016-05-03 CURRENT 1996-03-01 Liquidation
AMJID HUSSAIN ZAMAN BF 55 LIMITED Director 2016-05-03 CURRENT 2011-03-28 Liquidation
AMJID HUSSAIN ZAMAN BPI 55 LIMITED Director 2015-06-01 CURRENT 1987-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 3 Cadogan Gate London SW1X 0AS England
2021-04-27600Appointment of a voluntary liquidator
2021-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-14
2021-04-27LIQ01Voluntary liquidation declaration of solvency
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CRUSE on 2019-09-27
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 55 Baker Street London W1U 8EW England
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 55 Baker Street London W1U 7EU
2016-05-09AP03Appointment of Mr David Cruse as company secretary on 2016-05-03
2016-05-09TM02Termination of appointment of Fiona Alison Stockwell on 2016-05-03
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT
2016-05-09AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2016-05-09AP01DIRECTOR APPOINTED MR AMJID HUSSAIN ZAMAN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0127/11/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROL ROBERTSON
2015-05-29AP01DIRECTOR APPOINTED MISS FIONA ALISON STOCKWELL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-11CH01Director's details changed for Mark Alan Howlett on 2011-09-30
2013-12-16AP03Appointment of Miss Fiona Alison Stockwell as company secretary
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT KEELER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/13
2012-12-11AR0127/11/12 FULL LIST
2012-12-11AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-11-28AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUTCHINSON
2012-11-01AP03SECRETARY APPOINTED MICHAEL ANTHONY HUTCHINSON
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/11
2011-11-30AR0127/11/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED ROBERT MICHAEL KEELER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN
2011-10-06AP01DIRECTOR APPOINTED MARK ALAN HOWLETT
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS
2011-01-19AR0127/11/10 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED DAVID BRIAN PITMAN
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/10
2009-12-10AR0127/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROL ROBERTSON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROL ROBERTSON / 01/10/2009
2009-12-09AD02SAIL ADDRESS CREATED
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/09
2008-12-03363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/08
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-02-09288aNEW DIRECTOR APPOINTED
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-04288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-02363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-19ELRESS386 DISP APP AUDS 01/06/05
2005-08-19ELRESS366A DISP HOLDING AGM 01/06/05
2005-04-07363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-27288bDIRECTOR RESIGNED
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-17363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-11363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2003-02-05288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEARSLEY NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-21
Appointmen2021-04-21
Resolution2021-04-21
Fines / Sanctions
No fines or sanctions have been issued against KEARSLEY NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEARSLEY NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEARSLEY NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of KEARSLEY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEARSLEY NOMINEES LIMITED
Trademarks
We have not found any records of KEARSLEY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEARSLEY NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KEARSLEY NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KEARSLEY NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKEARSLEY NOMINEES LIMITEDEvent Date2021-04-21
 
Initiating party Event TypeAppointmen
Defending partyKEARSLEY NOMINEES LIMITEDEvent Date2021-04-21
Name of Company: KEARSLEY NOMINEES LIMITED Company Number: 02046655 Nature of Business: Dormant Company Registered office: 3 Cadogan Gate, London, SW1X 0AS Type of Liquidation: Members Date of Appoint…
 
Initiating party Event TypeResolution
Defending partyKEARSLEY NOMINEES LIMITEDEvent Date2021-04-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEARSLEY NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEARSLEY NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.