Dissolved
Dissolved 2016-10-26
Company Information for NICHOLSON LESLIE INVESTMENTS LIMITED
60 GOSWELL ROAD, LONDON, EC1M,
|
Company Registration Number
02108383
Private Limited Company
Dissolved Dissolved 2016-10-26 |
Company Name | |
---|---|
NICHOLSON LESLIE INVESTMENTS LIMITED | |
Legal Registered Office | |
60 GOSWELL ROAD LONDON | |
Company Number | 02108383 | |
---|---|---|
Date formed | 1987-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-10-26 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 04:02:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COSEC 2000 LIMITED |
||
RICHARD ANTHONY JUDD POSGATE |
||
CHRISTINE MARIE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LEIGHTON HANSON |
Director | ||
STEPHEN DUDLEY GALE |
Director | ||
PAUL FRANCIS CLAYDEN |
Director | ||
YVONNE JANE FISHER |
Director | ||
EDWARD ROBERT CHARLES CRUTTWELL |
Director | ||
MICHAEL CONRAD HEAP |
Director | ||
WILLIAM JOHN ORAM |
Director | ||
JOHN LAWRENCE HILL |
Director | ||
DAVID NEIL WALL |
Director | ||
JOHN EDGAR JENNINGS |
Company Secretary | ||
ANTONY ANDREW MACPHERSON PINSENT |
Director | ||
JULIAN VICTOR FROW ROBERTS |
Director | ||
IVOR PIGRAM |
Company Secretary | ||
JOHN HUNTER DEVINE |
Director | ||
HENRY BARREL PRENTIS |
Director | ||
DAVID JAMES DOW MCLEISH |
Director | ||
HENRY BARREL PRENTIS |
Company Secretary | ||
JOHN ADDEO |
Director | ||
PETER TALIAFERRO PRUITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENFIELD LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1974-05-20 | Dissolved 2015-09-09 | |
BENFIELD GROUP LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1973-03-20 | Dissolved 2016-03-21 | |
BENFIELD GREIG HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1991-12-16 | Dissolved 2017-04-03 | |
CRAWLEY WARREN GROUP LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1975-01-07 | Dissolved 2016-10-26 | |
AON HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-06-06 | Active | |
AON SECURITIES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1997-02-13 | Active | |
DOVELAND SERVICES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-04-27 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-11-11 | Liquidation | |
E. W. BLANCH HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1989-02-09 | Liquidation | |
MCLAGAN (AON) LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2008-10-23 | Active | |
AON UK HOLDINGS LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2008-07-22 | Active | |
AON 2007 LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-06-03 | |
AON UK GROUP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1989-06-26 | Active | |
AON HOLDINGS UK | Company Secretary | 2006-01-01 | CURRENT | 2001-08-09 | Dissolved 2016-10-25 | |
AON UK HOLDINGS INTERMEDIARIES LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2001-08-09 | Active | |
BANKASSURE INSURANCE SERVICES LIMITED | Company Secretary | 2003-02-04 | CURRENT | 1933-02-04 | Liquidation | |
ALEXANDER & ALEXANDER SERVICES UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1957-03-29 | Dissolved 2016-10-27 | |
AON RISK SERVICES UK LIMITED | Company Secretary | 2002-07-18 | CURRENT | 1953-11-30 | Liquidation | |
AON SIPP TRUSTEES LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2002-01-04 | Dissolved 2016-03-21 | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Company Secretary | 2001-03-30 | CURRENT | 1950-11-06 | Active | |
ALEXANDER STENHOUSE & PARTNERS LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1945-09-14 | Dissolved 2016-02-19 | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1961-04-04 | Active | |
INTERNATIONAL SPACE BROKERS EUROPE LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1962-03-02 | Liquidation | |
BAIN HOGG GROUP LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1969-12-19 | Liquidation | |
AON UK TRUSTEES LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-11-22 | Active | |
AON FISCAL REPRESENTATIVES LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1994-04-06 | Dissolved 2016-07-05 | |
SLE WORLDWIDE LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1977-12-12 | Active | |
MINET CONSULTANCY SERVICES LIMITED | Company Secretary | 1999-05-17 | CURRENT | 1956-03-29 | Liquidation | |
MINET GROUP | Company Secretary | 1999-05-17 | CURRENT | 1959-09-24 | Active | |
ALEXANDER CLAY | Company Secretary | 1999-05-05 | CURRENT | 1993-08-17 | Liquidation | |
AON ADJUDICATION SERVICES LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1951-09-27 | Liquidation | |
AON 180412 LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1963-01-01 | Liquidation | |
AON PENSION TRUSTEES LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1979-01-22 | Active | |
AON TRUST CORPORATION LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1992-01-08 | Liquidation | |
AON CONSULTING LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1995-11-16 | Active | |
JENNER FENTON SLADE LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1980-04-28 | Liquidation | |
LESLIE & GODWIN (U.K.) LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1926-12-28 | Dissolved 2016-03-21 | |
INTERNATIONAL SPACE BROKERS LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1985-03-04 | Liquidation | |
TEMPO UK HOLDCO LIMITED | Director | 2017-05-11 | CURRENT | 2017-03-28 | Active | |
ALIGHT SOLUTIONS EUROPE LIMITED | Director | 2017-04-13 | CURRENT | 2017-02-10 | Active | |
ALIGHT SOLUTIONS EUROPE ESC LIMITED | Director | 2017-04-13 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
RINGLEY INVESTMENTS LIMITED | Director | 2015-06-26 | CURRENT | 1999-01-27 | Dissolved 2017-01-03 | |
ALEXANDER & ALEXANDER SERVICES UK LIMITED | Director | 2014-03-06 | CURRENT | 1957-03-29 | Dissolved 2016-10-27 | |
AON HOLDINGS UK | Director | 2014-03-06 | CURRENT | 2001-08-09 | Dissolved 2016-10-25 | |
CRAWLEY WARREN GROUP LIMITED | Director | 2014-03-06 | CURRENT | 1975-01-07 | Dissolved 2016-10-26 | |
AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED | Director | 2014-02-25 | CURRENT | 1928-08-01 | Dissolved 2015-06-30 | |
BENFIELD GROUP LIMITED | Director | 2014-02-25 | CURRENT | 1973-03-20 | Dissolved 2016-03-21 | |
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED | Director | 2013-04-19 | CURRENT | 1984-11-14 | Dissolved 2016-03-21 | |
AON ANZ 2 LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-02-04 | |
AON ANZ 1 LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-02-04 | |
HEWITT ASSOCIATES LIMITED | Director | 2012-12-17 | CURRENT | 1995-03-15 | Dissolved 2015-03-24 | |
HEWITT ASSOCIATES BPO LIMITED | Director | 2012-11-09 | CURRENT | 1999-08-06 | Dissolved 2015-09-01 | |
HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED | Director | 2012-11-09 | CURRENT | 1997-02-18 | Dissolved 2015-09-01 | |
BACON & WOODROW TRUSTEES LIMITED | Director | 2012-11-09 | CURRENT | 1978-10-18 | Dissolved 2015-09-01 | |
BACON & WOODROW PROPERTIES COMPANY | Director | 2012-11-09 | CURRENT | 1980-08-14 | Dissolved 2015-03-24 | |
HEWITT BACON & WOODROW LIMITED | Director | 2012-11-09 | CURRENT | 1997-05-30 | Dissolved 2015-06-30 | |
HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED | Director | 2012-11-09 | CURRENT | 1968-06-28 | Dissolved 2015-09-01 | |
COCKMAN, CONSULTANTS & PARTNERS LIMITED | Director | 2012-11-09 | CURRENT | 1975-01-02 | Dissolved 2015-10-13 | |
BACON & WOODROW SERVICE COMPANY LIMITED | Director | 2012-11-09 | CURRENT | 1993-11-03 | Dissolved 2015-10-13 | |
HEWITT ASSOCIATES (EUROPE) LIMITED | Director | 2012-11-09 | CURRENT | 1996-05-29 | Dissolved 2016-03-21 | |
AON 2007 LIMITED | Director | 2012-11-09 | CURRENT | 2007-05-09 | Dissolved 2016-06-03 | |
ALEXANDER STENHOUSE & PARTNERS LIMITED | Director | 2012-11-09 | CURRENT | 1945-09-14 | Dissolved 2016-02-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014 | |
AP01 | DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS | |
AP01 | DIRECTOR APPOINTED PHILIP LEIGHTON HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
LATEST SOC | 17/09/10 STATEMENT OF CAPITAL;GBP 13002000 | |
AR01 | 16/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED YVONNE JANE FISHER | |
AP01 | DIRECTOR APPOINTED STEPHEN DUDLEY GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP | |
SH19 | 10/02/10 STATEMENT OF CAPITAL GBP 13002000 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MICHAEL CONRAD HEAP | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | BANK OF NEW YORK | |
Satisfied | ILLINOIS NATINAL BANK |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as NICHOLSON LESLIE INVESTMENTS LIMITED are:
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. |