Company NameProvident Mutual Nominees Limited
DirectorsMichael Norris Urmston and CGNU Director Services Limited
Company StatusDissolved
Company Number00301632
CategoryPrivate Limited Company
Incorporation Date7 June 1935(88 years, 11 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 NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(63 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameCGNU Director Services Limited (Corporation)
StatusCurrent
Appointed01 January 1999(63 years, 7 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressSt Helen`S 1 Undershaft
London
EC3P 3DQ
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 1999(63 years, 7 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameLord Barry Owen Somerset Farnham
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(56 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleMerchant Banker
Correspondence Address11 Earls Court Gardens
London
SW5 0TD
Director NameColin Edward Hughes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(56 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleInvestment Manager
Correspondence Address8 Henrietta Villas
Bath
BA2 6LX
Director NameBrian Richardson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address34b Benington Road
Aston
Stevenage
Hertfordshire
SG2 7DY
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed04 April 1992(56 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Director NameDouglas Stephen Hay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(60 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1998)
RoleInvestment Manager
Correspondence AddressMandalay
Duncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameRoger Alan Peter Hayes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(60 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHurst Farmhouse Church Road
Weald
Sevenoaks
Kent
TN14 6LT
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 July 1996(61 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND

Location

Registered Address1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Dissolved (1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
10 December 1999Declaration of solvency (3 pages)
10 December 1999Registered office changed on 10/12/99 from: 2 rougier street york YO90 1UU (1 page)
8 December 1999Appointment of a voluntary liquidator (1 page)
8 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 1999Return made up to 01/10/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york yorkshire YO1 1HR (1 page)
30 September 1998Secretary's particulars changed (1 page)
15 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
11 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Director resigned (1 page)
6 June 1997Director's particulars changed (1 page)
18 April 1997Return made up to 04/04/97; full list of members (9 pages)
6 August 1996Auditor's resignation (1 page)
3 July 1996Secretary resigned (2 pages)
3 July 1996New secretary appointed (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 April 1996Return made up to 04/04/96; full list of members (10 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996New director appointed (3 pages)
19 March 1996Director resigned (1 page)
5 January 1996Registered office changed on 05/01/96 from: po box 568 25/31 moorgate london EC2R 6BA (1 page)
7 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 1995Full accounts made up to 31 December 1994 (10 pages)
7 May 1983Accounts made up to 31 December 1982 (4 pages)
30 April 1982Accounts made up to 31 December 1981 (4 pages)