This company is commonly known as Angels Nominees Limited. The company was founded 23 years ago and was given the registration number 04198772. The firm's registered office is in WINCHESTER. You can find them at Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | ANGELS NOMINEES LIMITED |
---|---|---|
Company Number | : | 04198772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2001 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate Chambers, 37 Southgate Street Southgate Chambers, 37 Southgate Street, Winchester, England, SO23 9EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Cottage Farm, Minstead, Lyndhurst, England, SO43 7FY | Secretary | 26 June 2019 | Active |
Ivy Cottage, Farm, Ivy Cottage Farm Minstead, Lyndhurst, England, SO43 7FY | Director | 01 April 2011 | Active |
Meadoways, Shepherds Lane, Compton, Winchester, England, SO21 2AD | Director | 04 September 2018 | Active |
C/O Switch Accounting, Ferry House, Canute Road, Southampton, England, SO14 3FJ | Secretary | 14 August 2018 | Active |
C/O Switch Accounting, Ferry House, Canute Road, Southampton, England, SO14 3FJ | Secretary | 01 October 2012 | Active |
Mews Cottage 39 West Street, Alresford, SO24 9AB | Secretary | 05 August 2003 | Active |
66 Wigmore Street, London, W1U 2HQ | Secretary | 01 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 April 2001 | Active |
Charter Court, Third Avenue, Southampton, SO15 0AP | Corporate Secretary | 11 April 2001 | Active |
Fernleigh Loperwood Lane, Calmore, Southampton, SO40 2RR | Director | 11 April 2001 | Active |
The Malms, Shawford Road, Shawford, Winchester, England, SO21 2BG | Director | 11 February 2005 | Active |
Mews Cottage 39 West Street, Alresford, SO24 9AB | Director | 11 April 2001 | Active |
39, Bouverie Avenue, Salisbury, England, SP2 8DU | Director | 01 April 2011 | Active |
Red Lodge, Chilworth Road, Southampton, SO16 7JX | Director | 12 June 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 April 2001 | Active |
Mr David Jobson | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadoways, Shepherds Lane, Winchester, England, SO21 2AD |
Nature of control | : |
|
Mr John Anthony Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | Usa |
Address | : | 22548, Ravensbury Avenue, California, Usa, 94024 |
Nature of control | : |
|
Mr John Michael Vermulen Beed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Malms, Shawford Road, Winchester, England, SO21 2BG |
Nature of control | : |
|
Mr Peter George Farquhar Dibben | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southgate Chambers, 37 Southgate Street, Southgate Chambers, Winchester, England, SO23 9EH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.