This company is commonly known as Doughty Nominees Limited. The company was founded 39 years ago and was given the registration number 01892503. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DOUGHTY NOMINEES LIMITED |
---|---|---|
Company Number | : | 01892503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, EC4M 7WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Farm, Bonnington, Ashford, TN25 7AY | Director | - | Active |
129 Warwick Road, Rayleigh, SS6 8TF | Secretary | 08 March 2002 | Active |
214 Acton Lane, Chiswick, W4 5DL | Secretary | - | Active |
116 Surbiton Hill Park, Surbiton, KT5 8EP | Secretary | 08 September 2006 | Active |
214 Acton Lane, Chiswick, W4 5DL | Director | - | Active |
Mr Michael William Aubrey Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yew Tree Farm, Bonnington, Ashford, England, TN25 7AY |
Nature of control | : |
|
Samantha Louise Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 371, Eastwood Road, Rayleigh, England, SS6 7LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-23 | Dissolution | Dissolution application strike off company. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-19 | Officers | Termination secretary company with name termination date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.