This company is commonly known as Barrington House Nominees Limited. The company was founded 35 years ago and was given the registration number 02293764. The firm's registered office is in LONDON. You can find them at 134 Buckingham Palace Road, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | BARRINGTON HOUSE NOMINEES LIMITED |
---|---|---|
Company Number | : | 02293764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1988 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Buckingham Palace Road, London, England, SW1W 9SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Canada Square, London, E14 5GL | Secretary | 22 January 1998 | Active |
15, Canada Square, London, E14 5GL | Director | 20 March 2002 | Active |
15, Canada Square, London, E14 5GL | Director | 01 August 1995 | Active |
Three Oaks New Road, Wormley, Godalming, GU8 5SU | Secretary | - | Active |
44 Eastmont Road, Hinchley Wood, Esher, KT10 9AZ | Secretary | 31 December 1993 | Active |
7 Connaught Drive, London, NW11 6BL | Director | 01 August 1995 | Active |
73 Marshals Drive, St Albans, AL1 4RD | Director | - | Active |
13 Paveley Drive, London, SW11 3TP | Director | - | Active |
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ | Director | 03 January 1995 | Active |
Flat 7, 46 Elm Park Road, London, SW3 6AX | Director | - | Active |
Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, EN6 4AS | Director | 04 January 1993 | Active |
Three Oaks New Road, Wormley, Godalming, GU8 5SU | Director | - | Active |
Mauna Loa, Islet Park Drive, Maidenhead, SL6 8LF | Director | - | Active |
19 Martineau Drive, St Margarets, Twickenham, TW1 1PZ | Director | 20 March 2002 | Active |
67b Blomfield Road, London, W9 2PA | Director | - | Active |
44 Eastmont Road, Hinchley Wood, Esher, KT10 9AZ | Director | 01 August 1995 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 22 January 1998 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 14 April 1997 | Active |
12 Johnsons Drive, Hampton, TW12 2EQ | Director | - | Active |
Gresham 4 Gp Limited | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Mr Paul Henry Brace Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, Buckingham Palace Road, London, England, SW1W 9SA |
Nature of control | : |
|
Mr Simon Nicholas Inchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, Buckingham Palace Road, London, England, SW1W 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Accounts | Change account reference date company current extended. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-13 | Address | Change registered office address company with date old address new address. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.