This company is commonly known as Barloworld Uk Nominees Limited. The company was founded 50 years ago and was given the registration number 01162424. The firm's registered office is in MAIDENHEAD. You can find them at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BARLOWORLD UK NOMINEES LIMITED |
---|---|---|
Company Number | : | 01162424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1974 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 26 April 2023 | Active |
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 31 May 2020 | Active |
Buckleigh, Oval Way, Gerrards Cross, SL9 8QB | Secretary | 01 October 2007 | Active |
25 The Spinney, Chesham, HP5 3HX | Secretary | - | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD | Secretary | 05 November 2007 | Active |
2 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ | Secretary | 19 May 1999 | Active |
Spring Copse 21 Courts Hill Road, Haslemere, GU27 2PN | Secretary | 11 March 1998 | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD | Director | 01 March 1999 | Active |
25 The Spinney, Chesham, HP5 3HX | Director | - | Active |
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 April 2015 | Active |
87 Chesterfield Drive, Sevenoaks, TN13 2EQ | Director | 01 March 1999 | Active |
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 31 March 2020 | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD | Director | 02 April 2008 | Active |
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 05 January 2019 | Active |
The Laurels 12 Jordan Close, Kenilworth, CV8 2AE | Director | - | Active |
Spring Copse 21 Courts Hill Road, Haslemere, GU27 2PN | Director | 27 January 1995 | Active |
Flat 66-67 Rose Square, London, SW3 6RS | Director | 11 March 1998 | Active |
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 14 August 2020 | Active |
Garth Cottage Ascot Road, Holyport, Maidenhead, SL6 2HY | Director | 26 February 1996 | Active |
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD | Director | 01 October 2012 | Active |
Barloworld Holdings Limited | ||
Notified on | : | 17 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Aurora Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB |
Nature of control | : |
|
Barloworld Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Aurora, Vanwall Business Park, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Address | Move registers to sail company with new address. | Download |
2023-06-13 | Address | Change sail address company with new address. | Download |
2023-06-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-01 | Capital | Legacy. | Download |
2023-06-01 | Insolvency | Legacy. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.