This company is commonly known as A. & H. Nominees Limited. The company was founded 56 years ago and was given the registration number 00920567. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A. & H. NOMINEES LIMITED |
---|---|---|
Company Number | : | 00920567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1967 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, EC4R 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, England, EC4R 3TT | Director | 14 January 2016 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Secretary | 30 April 2008 | Active |
9 Glisson Road, Cambridge, CB1 2HA | Secretary | 05 May 1998 | Active |
Hazel End Farm, Bishops Stortford, CM23 1HG | Secretary | - | Active |
7 Albion Square, London, E8 4ES | Director | - | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | - | Active |
Byways Gregories Farm Lane, Beaconsfield, HP9 1HJ | Director | - | Active |
9 Glisson Road, Cambridge, CB1 2HA | Director | - | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | - | Active |
35 Vine Street, London, EC3N 2PX | Director | 25 July 1996 | Active |
Hazel End Farm, Bishops Stortford, CM23 1HG | Director | - | Active |
The Penthouse 12a Trafalgar Gardens, South End Row, London, W8 5BX | Director | - | Active |
30 Grange Road, Bushey, WD23 2LE | Director | 07 May 1993 | Active |
23 Ritson Road, London, E8 1DE | Director | - | Active |
33 Cluny Street, Lewes, BN7 1LN | Director | - | Active |
Flat 13 Weller Court, 66 & 68 Ladbroke Road, London, W11 3NT | Director | - | Active |
32 Station Road, Thames Ditton, KT7 0NS | Director | - | Active |
99 Farnaby Road, Shortlands, Bromley, Uk, BR1 4BN | Director | - | Active |
Fieldfisher Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Accounts | Change account reference date company current shortened. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-26 | Officers | Appoint person director company with name date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.