CompanyTrack
S

STAFF NOMINEES LIMITED

Dissolved Wokingham

Dormant Company

Dormant Company
S

STAFF NOMINEES LIMITED

Dormant Company

Founded 4 Oct 1954 Dissolved Wokingham, United Kingdom
Dormant Company
Accounts Submitted 29 Sept 2016
Confirmation Statement Submitted 30 Mar 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1020 Eskdale Road Winnersh Wokingham RG31 5TS

Credit Report

Discover STAFF NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 18 resigned
Status
Daphne Margaret MurraySecretaryBritishUnknown1 Oct 2004Active
Larry Jose Zea BetancourtDirectorVenezuelanEngland6423 Mar 2015Active
Vishal PuriDirectorBritishEngland5122 Oct 2016Active

Shareholders

Shareholders (1)

The Rugby Group Ltd
100.0%
230 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Rugby Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE RUGBY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CEMEX UK OPERATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CEMEX INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CEMEX UK united kingdom
STAFF NOMINEES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 May 2018GazetteGazette Dissolved LiquidationView(1 page)
20 Feb 2018InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(9 pages)
11 Sept 2017AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
10 Sept 2017InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
10 Sept 2017InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(2 pages)
20 May 2018 Gazette

Gazette Dissolved Liquidation

20 Feb 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Sept 2017 Address

Change Registered Office Address Company With Date Old Address New Address

10 Sept 2017 Insolvency

Liquidation Voluntary Declaration Of Solvency

10 Sept 2017 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 20 May 2018

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 20 Feb 2018

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 11 Sept 2017

Liquidation Voluntary Declaration Of Solvency

8 years ago on 10 Sept 2017

Liquidation Voluntary Appointment Of Liquidator

8 years ago on 10 Sept 2017