This company is commonly known as Boltro Nominees Limited. The company was founded 25 years ago and was given the registration number 03718756. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | BOLTRO NOMINEES LIMITED |
---|---|---|
Company Number | : | 03718756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 04 April 2013 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 17 April 2020 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 09 November 2023 | Active |
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF | Secretary | 05 March 1999 | Active |
25, Gresham Street, London, EC2V 7HN | Secretary | 19 July 2002 | Active |
29 South Street, Manningtree, CO11 1BG | Secretary | 15 September 2000 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 08 February 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 February 1999 | Active |
Culworth, Lower Station Road, Newick, BN8 4HU | Director | 13 September 1999 | Active |
28 Sergison Road, Haywards Heath, RH16 1HX | Director | 05 March 1999 | Active |
105 Woodlands Lane, Chichester, PO19 5PF | Director | 03 December 2002 | Active |
Charlton Place, Charlton Road, Andover, United Kingdom, SP10 1RE | Director | 03 June 2014 | Active |
7 Huntingdon Way, Burgess Hill, RH15 0NR | Director | 05 March 1999 | Active |
20 Multon Road, London, SW18 3LH | Director | 27 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 February 1999 | Active |
Three City Park, The Droveway, Hove, England, BN3 7AU | Director | 16 November 2015 | Active |
Apple Tree Cottage, The Street, Framfield, TN22 5NY | Director | 09 May 2002 | Active |
31/33, Perrymount Road, Haywards Heath, RH16 3SP | Director | 31 August 2010 | Active |
Pentland House, 8 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ | Director | 02 December 2013 | Active |
1, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 16 November 2015 | Active |
5 Roseleigh Gardens, Scaynes Hill, Haywards Heath, RH17 7PU | Director | 05 March 1999 | Active |
36 Leylands Park, Burgess Hill, RH15 8AH | Director | 05 March 1999 | Active |
Oaklands, Moorhall Drive, Ninfield, TN33 9JT | Director | 05 March 1999 | Active |
19 Abigail House, Hazelgrove Road, Haywards Heath, RH16 3UR | Director | 18 May 2001 | Active |
31/33, Perrymount Road, Haywards Heath, West Sussex, England, RH16 3SP | Director | 18 February 2010 | Active |
Lowlands Farm School Lane, Blackboys, Uckfield, TN22 5LN | Director | 05 March 1999 | Active |
31-33, Perrymount Road, Haywards Heath, West Sussex, England, RH16 3SP | Director | 31 August 2010 | Active |
31/33, Perrymount Road, Haywardsheath, West Sussex, United Kingdom, RH16 3SP | Director | 18 February 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 February 1999 | Active |
Lloyds Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Address | Change sail address company with new address. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Officers | Appoint person director company with name date. | Download |
2015-11-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.