This company is commonly known as Cardale Nominees Limited. The company was founded 21 years ago and was given the registration number 04731286. The firm's registered office is in NORTH YORKSHIRE. You can find them at 2 Greengate, Cardale Park, Harrogate, North Yorkshire, . This company's SIC code is 66300 - Fund management activities.
Name | : | CARDALE NOMINEES LIMITED |
---|---|---|
Company Number | : | 04731286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 16 February 2023 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 15 June 2022 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 25 July 2017 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 25 July 2017 | Active |
26, York Road, Harrogate, United Kingdom, HG1 2QL | Secretary | 01 April 2008 | Active |
Deep Ghyll Farm, Kerkby Malzeard, HG3 4SO | Secretary | 06 January 2004 | Active |
26, York Road, Harrogate, England, HG1 2QL | Secretary | 01 November 2009 | Active |
23 Wedderburn Road, Harrogate, HG2 7QH | Secretary | 01 January 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 11 April 2003 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 23 May 2003 | Active |
The Bridge House, Malthouse Lane Burn Bridge, Harrogate, HG3 1PE | Director | 23 May 2003 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 15 June 2022 | Active |
Deep Ghyll Farm, Kirkby Malzeard, Laverton, Ripon, United Kingdom, HG4 3SU | Director | 23 May 2003 | Active |
Cowflatt Cottage, Main Street, West Haddlesey, Selby, United Kingdom, YO8 8QA | Director | 01 April 2008 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 25 July 2017 | Active |
2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY | Director | 02 April 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 11 April 2003 | Active |
Mr Ashley Lawrence Alger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 2 Greengate, Cardale Park, North Yorkshire, HG3 1GY |
Nature of control | : |
|
Mr Richard Whiteley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 2 Greengate, Cardale Park, North Yorkshire, HG3 1GY |
Nature of control | : |
|
Cardale Asset Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Greengate, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Accounts | Change account reference date company current extended. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Change of constitution | Statement of companys objects. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Address | Change sail address company with new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.