Company NameNUWM Nominees Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number03989366
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Previous NameMatscheck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr David Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleInsurance Company Official
Correspondence Address64 Long Road
Framingham Earl
Norwich
Norfolk
NR14 7RZ
Director NamePeter Gerard Owen O'Donnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleInsurance Company Official
Correspondence AddressOld School House
Church Hill, Lower Tasburgh
Norwich
Norfolk
NR15 1NB
Director NameVincente Pascual Ballester
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2000)
RoleIT Manager
Correspondence Address1 White Horse Mews
Trowse
Norwich
Norfolk
NR14 8TG
Director NameAndrew William Gardiner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2001)
RoleStrategy Director
Correspondence AddressMajority Cottage
Wymondham Road, East Carleton
Norwich
Norfolk
NR14 8JB
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameSimon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleInsurance Company Official
Correspondence Address61 Broadland Drive
Thorpe End
Norwich
Norfolk
NR13 5BT
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NameDavid Lundholm
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleMarketing Dir
Correspondence Address21 The Lagger
Chalfont St. Giles
Buckinghamshire
HP8 4DH
Director NameAndrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address1a Le Strange Close
Norwich
Norfolk
NR2 3PN
Director NameMr Thomas Cowper Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 18 December 2000)
RoleInsurance Company Director
Country of ResidenceEngland
Correspondence Address26 Norfolk Road
Sheringham
Norfolk
NR26 8HJ
Director NameVincente Pascual Ballester
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 June 2002)
RoleInsurance Company Official
Correspondence Address1 White Horse Mews
Trowse
Norwich
Norfolk
NR14 8TG
Director NameMr Brian Malcolm Hamilton Bussell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, Main Street
Bilborough
York
YO23 3PH
Director NameDavid Ross Hilton Heslop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2002)
RoleManager
Correspondence AddressHazel Slope
Romaldkirk
Barnard Castle
County Durham
DL12 9EJ
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2002)
RoleInsurance Company Official
Correspondence AddressHarlaxton Manor
Panman Lane
Holtby
York
YO19 5UA
Director NameIan Andrew Rae
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2002)
RoleDirector Of Business Services
Country of ResidenceEngland
Correspondence AddressStrawberry Cottage
Gracious Street, Huby
York
YO61 1HR
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2004Dissolved (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
3 September 2003Registered office changed on 03/09/03 from: 8 surrey street norwich norfolk NR1 3ST (1 page)
21 August 2003Appointment of a voluntary liquidator (1 page)
21 August 2003Declaration of solvency (3 pages)
21 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
9 June 2003Return made up to 10/05/03; full list of members (5 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
12 July 2002Secretary's particulars changed (1 page)
26 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
19 June 2002New director appointed (1 page)
30 May 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 10/05/02; full list of members (2 pages)
16 May 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
5 November 2001New director appointed (1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
5 June 2001Return made up to 10/05/01; full list of members (3 pages)
31 May 2001Director's particulars changed (1 page)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
16 August 2000New director appointed (2 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
4 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 2000Nc inc already adjusted 24/07/00 (1 page)
4 August 2000Memorandum and Articles of Association (14 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 June 2000Memorandum and Articles of Association (9 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
9 June 2000Company name changed matscheck LIMITED\certificate issued on 12/06/00 (2 pages)
10 May 2000Incorporation (13 pages)