Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSFRIARS NOMINEES (NUMBER 3) LIMITED
Company Information for

CROSSFRIARS NOMINEES (NUMBER 3) LIMITED

LONDON, UNITED KINGDOM, E14,
Company Registration Number
03180099
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Crossfriars Nominees (number 3) Ltd
CROSSFRIARS NOMINEES (NUMBER 3) LIMITED was founded on 1996-03-29 and had its registered office in London. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
CROSSFRIARS NOMINEES (NUMBER 3) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ROBERT FLEMING STAFF NOMINEES LIMITED22/12/2003
Filing Information
Company Number 03180099
Date formed 1996-03-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-07
Type of accounts DORMANT
Last Datalog update: 2015-05-30 09:40:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CROSSFRIARS NOMINEES (NUMBER 3) LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 1998-09-01
JAMES CREELY
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CATHERINE COLLINS
Director 2010-10-18 2014-06-27
PAUL JULIAN BERRELLY
Director 2011-09-02 2013-12-12
ANTHEA KATE JONES
Director 2013-01-03 2013-12-11
IAN ROBERT LYALL
Director 2001-03-30 2013-05-30
JASWINDER SINGH CHAGAR
Director 2001-03-30 2012-08-09
PETER KRISHNAN
Director 2009-10-19 2011-12-06
JAMIE JONES
Director 2010-10-18 2011-09-02
JONATHAN BURROWS
Director 2007-12-07 2010-10-19
ALISON PAULA LIVESEY
Director 2008-04-30 2010-10-19
PETER KRISHNAN
Director 2009-10-19 2009-10-19
ANDREW MAXWELL
Director 2006-06-05 2009-10-19
ANDREW DAVIS
Director 2005-08-24 2008-12-31
SARAH JANE JOHNSON
Director 2006-06-05 2008-11-01
WILLIAM ALEXANDER BETHELL
Director 2005-12-29 2008-04-30
ROBERT ANDREW HORNING
Director 2005-08-24 2007-12-07
ANDREW PETER DUCKENFIELD
Director 2005-08-24 2006-03-02
PETER CAMERON
Director 2001-03-30 2005-12-31
ANITA WHITE
Director 2001-03-30 2005-03-02
AMANDA JEANES
Director 2001-03-30 2001-05-29
PAUL JOHN BELLAMY
Director 1996-03-29 2001-03-30
ALAN RICHARD MUNT
Director 1996-03-29 2001-03-30
ANTONY JOSEPH SHEEN
Director 1997-11-13 2001-03-30
PHILLIP ARTHUR WICHELOW
Director 1996-03-29 1999-03-31
ALAN EDWARD WELLS
Company Secretary 1997-11-13 1999-02-02
DAVID ALEXANDER BROWN
Director 1997-11-13 1999-02-02
CAROL ANN DODD
Director 1997-11-13 1999-02-02
STEVEN DAVID STOREY
Director 1997-11-13 1999-02-02
CHRISTINE AMELIA LIONE
Director 1996-03-29 1998-11-30
MARY FRANCES VANCE
Company Secretary 1996-03-29 1998-09-01
DAVID ALFRED KEMP
Director 1996-03-29 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED WEPAY PAYMENTS LTD. Company Secretary 2018-03-29 CURRENT 2014-07-17 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 4 (SCOTS) LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN LIFE LIMITED Company Secretary 2016-02-26 CURRENT 1996-10-10 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 GP LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G2 (SCOTS GP) LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EO III UK GP LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 3 (SCOTS) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS OVERSEAS FUNDING UNLIMITED Company Secretary 2012-10-02 CURRENT 2003-11-12 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED WELLESBOURNE DISTRIBUTION PARK GP LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-25 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS GROUP LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN ENERGY TRADING HOLDINGS LTD Company Secretary 2010-07-01 CURRENT 1999-01-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN METALS LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
J.P. MORGAN SECRETARIES (UK) LIMITED GREENWOOD NOMINEES LIMITED Company Secretary 2010-06-30 CURRENT 1986-03-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP) LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN G1 (GP SCOTS) LIMITED Company Secretary 2010-01-13 CURRENT 2010-01-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE US HOLDINGS LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Dissolved 2016-02-29
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE HOLDINGS Company Secretary 2010-01-04 CURRENT 2001-02-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CAZENOVE IP LIMITED Company Secretary 2010-01-04 CURRENT 2004-11-18 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN CAZENOVE SERVICE COMPANY Company Secretary 2010-01-04 CURRENT 1962-01-31 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAZENOVE LIMITED Company Secretary 2010-01-04 CURRENT 2001-02-02 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CLIMATE CARE LIMITED Company Secretary 2009-06-17 CURRENT 1997-05-13 Dissolved 2014-04-28
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE GP 2 LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JZ FINANCIAL MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INTERNATIONAL BANK LIMITED Company Secretary 2005-09-21 CURRENT 1999-09-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMAM RE PROPERTY GP LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-13 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2003-10-03 CURRENT 1974-02-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CORPORATE SERVICES LIMITED Company Secretary 2003-08-06 CURRENT 1990-12-10 Dissolved 2014-07-22
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2003-07-14 CURRENT 2001-04-05 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED Company Secretary 2003-05-01 CURRENT 1984-06-12 Active
J.P. MORGAN SECRETARIES (UK) LIMITED THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1996-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED EQUITABLE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1928-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ALDERMANBURY INVESTMENTS LIMITED Company Secretary 2002-12-12 CURRENT 2000-02-29 Active
J.P. MORGAN SECRETARIES (UK) LIMITED SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1930-05-21 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHASE (GA GROUP) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-11-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-03-23 Active
J.P. MORGAN SECRETARIES (UK) LIMITED BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1998-08-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EU HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 2000-05-04 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Company Secretary 2002-12-12 CURRENT 1975-05-19 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRADING AND FINANCE Company Secretary 2002-07-31 CURRENT 1989-09-26 Dissolved 2015-10-02
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN GUARANTY TRUST COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 1974-03-13 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED GUARANTY NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1927-09-28 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MGTB NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1988-04-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE LTD. Company Secretary 2002-07-31 CURRENT 1993-05-20 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE FINANCE LIMITED Company Secretary 2002-07-22 CURRENT 2001-07-09 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2002-01-31 CURRENT 1986-12-05 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN EUROPE LIMITED Company Secretary 2002-01-17 CURRENT 1968-09-18 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN SECURITIES PLC Company Secretary 2001-11-16 CURRENT 1992-04-30 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED Company Secretary 2001-11-02 CURRENT 1986-05-07 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2001-09-25 CURRENT 1970-10-15 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING HOLDINGS LIMITED Company Secretary 2001-06-15 CURRENT 1974-02-27 Dissolved 2016-04-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN EDUCATION LIMITED Company Secretary 2001-03-09 CURRENT 1997-02-10 Dissolved 2015-05-20
J.P. MORGAN SECRETARIES (UK) LIMITED COPTHALL OVERSEAS LIMITED Company Secretary 2000-11-27 CURRENT 1987-07-02 Dissolved 2016-04-04
J.P. MORGAN SECRETARIES (UK) LIMITED PERTH INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1973-11-01 Dissolved 2017-12-28
J.P. MORGAN SECRETARIES (UK) LIMITED CROSSFRIARS NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1987-09-17 Dissolved 2014-10-07
J.P. MORGAN SECRETARIES (UK) LIMITED ROBERT FLEMING NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1936-01-10 Active
JAMES CREELY HANOVER NOMINEES LIMITED Director 2012-04-25 CURRENT 1938-02-25 Active
JAMES CREELY CROSSFRIARS NOMINEES (NUMBER 1) LIMITED Director 2011-12-06 CURRENT 1993-02-24 Dissolved 2014-10-07
JAMES CREELY CROSSFRIARS NOMINEES LIMITED Director 2011-12-06 CURRENT 1987-09-17 Dissolved 2014-10-07
JAMES CREELY CROSSFRIARS NOMINEES (NUMBER 4) LIMITED Director 2011-12-06 CURRENT 1985-12-13 Dissolved 2014-10-07
JAMES CREELY CROSSFRIARS NOMINEES (NUMBER 2) LIMITED Director 2011-12-06 CURRENT 1987-02-10 Dissolved 2014-10-07
JAMES CREELY CHASE (GA PENSION) NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-11-07 Liquidation
JAMES CREELY CHASE (GA EXTERNAL PENSION) NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-11-07 Liquidation
JAMES CREELY CHASE (GA GROUP) NOMINEES LIMITED Director 2011-12-06 CURRENT 1997-11-07 Active
JAMES CREELY MINEWORKERS' PENSION SCHEME (CHASE GIS) NOMINEES LIMITED Director 2011-12-06 CURRENT 1998-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COLLINS
2014-07-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-124.70DECLARATION OF SOLVENCY
2014-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERRELLY
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA JONES
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-13AR0101/03/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED ANTHEA KATE JONES
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM
2012-03-02AR0101/03/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2012-01-06AP01DIRECTOR APPOINTED JAMES CREELY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN
2011-09-16AP01DIRECTOR APPOINTED PAUL JULIAN BERRELLY
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02AR0101/03/11 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED HELEN CATHERINE COLLINS
2010-10-22AP01DIRECTOR APPOINTED JAMIE JONES
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0101/03/10 FULL LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 03/03/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL
2009-11-03AP01DIRECTOR APPOINTED PETER KRISHNAN
2009-11-03AP01DIRECTOR APPOINTED PETER KRISHNAN
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 10 ALDERMANBURY LONDON EC2V 7RF
2009-03-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01288aDIRECTOR APPOINTED ALISON PAULA LIVESEY
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL
2008-03-17363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSFRIARS NOMINEES (NUMBER 3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSFRIARS NOMINEES (NUMBER 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSFRIARS NOMINEES (NUMBER 3) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CROSSFRIARS NOMINEES (NUMBER 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSFRIARS NOMINEES (NUMBER 3) LIMITED
Trademarks
We have not found any records of CROSSFRIARS NOMINEES (NUMBER 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSFRIARS NOMINEES (NUMBER 3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CROSSFRIARS NOMINEES (NUMBER 3) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CROSSFRIARS NOMINEES (NUMBER 3) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCROSSFRIARS NOMINEES (NUMBER 3) LIMITEDEvent Date2014-05-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final Meetings of the Members of the above-named Companies will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 23 June 2014 at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 20 February 2014. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Michael James Wellard, (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted by telephone, no: 0207 063 4123. Alternative contact: Natasha Webb.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSFRIARS NOMINEES (NUMBER 3) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSFRIARS NOMINEES (NUMBER 3) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14