This company is commonly known as Carole Nash Insurance Consultants Limited. The company was founded 33 years ago and was given the registration number 02600841. The firm's registered office is in ALTRINCHAM. You can find them at Trafalgar House, 110 Manchester Road, Altrincham, Cheshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | CAROLE NASH INSURANCE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02600841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 22 February 2022 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 13 April 2023 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 13 April 2023 | Active |
54a Eagle Brow, Lymm, WA13 0LZ | Secretary | 15 December 2006 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Secretary | 15 August 2011 | Active |
Bentlea 13 Elmsway, Hale Barns, WA15 0DZ | Secretary | 13 January 1992 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Secretary | 31 December 2012 | Active |
6th, Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB | Secretary | 05 March 2009 | Active |
Birchwood, 7 Ellerton Road Wimbledon, London, SW20 0ER | Secretary | 07 February 2007 | Active |
13 Police Street, Manchester, M2 7WA | Secretary | 12 April 1991 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 28 April 2013 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 08 February 2018 | Active |
6th, Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 15 December 2006 | Active |
24 Albert Square, Bowdon, Altrincham, WA14 2ND | Director | 01 November 1999 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 01 May 2006 | Active |
8-10, Rue D'Astorg, Paris, France, | Director | 01 July 2016 | Active |
13 Police Street, Manchester, M2 7WA | Director | 12 April 1991 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 01 March 2011 | Active |
8-10, Rue D'Astorg, 75008, Paris, France, | Director | 14 November 2012 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 26 April 2018 | Active |
Goyt House, 42 Low Lea Road Marple Bridge, Stockport, SK6 5AB | Director | 01 May 2006 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 06 February 2018 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 17 December 2014 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 26 April 2018 | Active |
39 Chiltern Road, Culcheth, Warrington, WA3 4LQ | Director | 01 April 2006 | Active |
54a Eagle Brow, Lymm, WA13 0LZ | Director | 01 May 2006 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 01 March 2008 | Active |
7 Ollerbarrow Road, Hale, Altrincham, WA15 9PW | Director | 02 September 1996 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 19 April 2017 | Active |
Flat 1, 61 Onslow Square, London, SW7 3LS | Director | 15 December 2006 | Active |
32 Stanhope Road, Bowdon, Altrincham, WA14 3JT | Director | 01 November 1991 | Active |
32 Stanhope Road, Bowdon, Altrincham, WA14 3JT | Director | - | Active |
Bentlea 13 Elmsway, Hale Barns, WA15 0DZ | Director | 06 April 1996 | Active |
Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU | Director | 12 September 2007 | Active |
Molebank House, Haydens Close, Chipping Campden, GL55 6JN | Director | 01 July 2006 | Active |
Atlanta Investment Holdings A Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Towergate House, Eclispse Park, Maidstone, England, ME14 3EN |
Nature of control | : |
|
Guk Broking Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trafalgar House, 110 Manchester Road, Altrincham, England, WA14 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-15 | Incorporation | Memorandum articles. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Move registers to registered office company with new address. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.