NATIONWIDE NOMINEES LTD

NATIONWIDE HOUSE,, PIPERS WAY,, SWINDON., SN38 1NW

Company Number: 01958374
Incorporation date: 13-Nov-1985
Dissolved date: 05-Jul-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
99990





SUMMARY

This company is 38.4 years old and is currently dissolved since 05-Jul-2011. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: TOTAL EXEMPTION SMALL (31-Mar-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Julyan PAUL 07 Oct 2010 28 Mar 2024 0 - 1
Resigned Philip Gary VINALL 13 May 2008 07 Oct 2010 Solicitor British 0 - 83
Resigned Tonia Lorraine SMITHERS 29 Nov 2007 13 May 2008 Chartered Secretary British 0 - 89
Resigned Sandra PRITCHARD 10 Jan 2002 29 Nov 2007 Solicitor British 0 - 82
Resigned Stephen Gerrard NOWELL 03 Nov 1997 10 Jan 2002 Assistant Group Secretary British 0 - 65
Resigned Janice Willmott BANKS 27 Apr 1993 03 Nov 1997 Assistant Group Secretary British 0 - 77
Resigned Nicola Ann TEMPLEMAN 27 Apr 1993 British 0 - 71

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Simon Nicholas WAITE 07 Oct 2010 Group Secretary British 0 - 76 (85.7%)
Resigned? Julyan PAUL 07 Oct 2010 Senior Manager Secretariat British 0 - 2614 (53.8%)
Resigned Elizabeth Janet KELLY 13 May 2008 07 Oct 2010 Solicitor British 4 - 4231 (67.4%)
Resigned Philip Gary VINALL 01 Feb 2008 07 Oct 2010 Solicitor British 0 - 8356 (67.5%)
Resigned Tonia Lorraine SMITHERS 29 Nov 2007 13 May 2008 Chartered Secretary British 0 - 8957 (64.0%)
Resigned Russell JOHNSTON 01 Aug 2005 01 Feb 2008 Building Society Divisional Di British 0 - 3326 (78.8%)
Resigned Sandra PRITCHARD 10 Jan 2002 29 Nov 2007 Solicitor British 0 - 8256 (68.3%)
Resigned Stephen Gerrard NOWELL 03 Nov 1997 10 Jan 2002 Assistant Group Secretary British 0 - 6544 (67.7%)
Resigned Janice Willmott BANKS 27 Apr 1993 03 Nov 1997 Assistant Group Secretary British 0 - 7753 (68.8%)
Resigned Charles Richard Lorimer WILSON 31 Jul 2005 Divisional Director British 0 - 5336 (67.9%)
Resigned Nicola Ann TEMPLEMAN 27 Apr 1993 Building Society Manager British 0 - 7149 (69.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

NATIONWIDE NOMINEES LTD

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 99990 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 3.5% 7.3% 10.5% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium