This company is commonly known as Boltro Nominees Limited. The company was founded 26 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 2023 |
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.