This company is commonly known as Alderley Farm Nominees Limited. The company was founded 17 years ago and was given the registration number 05838046. The firm's registered office is in BANBURY. You can find them at C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ALDERLEY FARM NOMINEES LIMITED |
---|---|---|
Company Number | : | 05838046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom, OX15 5PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco, | Corporate Secretary | 05 April 2016 | Active |
Landmark Management Sam, 17 Av De La Costa, 98000, Monaco, | Director | 13 November 2019 | Active |
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco, | Director | 05 April 2016 | Active |
Suite 4210, 2nd Floor, Canella Court, 48 Market Street, Camana Bay, Cayman Islands, | Secretary | 22 October 2015 | Active |
Landmark Management Sam, 17 Ave De La Costa, Monte Carlo, Monaco Cedex, MC98003 | Corporate Secretary | 28 November 2008 | Active |
Third Floor, 95 Promenade, Cheltenham, GL50 1HH | Corporate Secretary | 06 June 2006 | Active |
29 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 31 January 2007 | Active |
Le Westmacott, 8 Rue Bellevue, Monte Carlo, Monaco, 98000 | Director | 31 January 2007 | Active |
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco, | Director | 05 April 2016 | Active |
21 Bd De Suisse, Monte Carlo, Monaco, | Director | 31 January 2007 | Active |
C/O Landmark Management Sam, Monte Carlo, Monaco, | Director | 31 May 2013 | Active |
Suite 4210, 2nd Floor, Canella Court, 48 Market Street, Camana Bay,, Cayman Islands, | Director | 22 October 2015 | Active |
Suite 4210, 2nd Floor, Canella Court, 48 Market Street, Camana Bay, Cayman Islands, | Director | 22 October 2015 | Active |
1, Rue Des Genets, 98000, Monaco, | Director | 02 January 2019 | Active |
C/O Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, Monaco, | Director | 05 April 2016 | Active |
C/O Landmark Management Sam, Monte Carlo, Monaco, | Director | 02 December 2013 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Director | 06 June 2006 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Director | 06 June 2006 | Active |
Onjet International Co Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Monaco |
Address | : | 17, Avenue De La Costa, Monte Carlo, Monaco, |
Nature of control | : |
|
Landmark Fiduciary Company Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Monaco |
Address | : | 17, Avenue De La Costa, Monte Carlo, Monaco, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-11 | Dissolution | Dissolution application strike off company. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.