This company is commonly known as Every Nominees Limited. The company was founded 27 years ago and was given the registration number 03208676. The firm's registered office is in HONITON. You can find them at The Laurels, 46 New Street, Honiton, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EVERY NOMINEES LIMITED |
---|---|---|
Company Number | : | 03208676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Laurels, 46 New Street, Honiton, Devon, EX14 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Laurels, 46 New Street, Honiton, England, EX14 1BY | Secretary | 16 July 2007 | Active |
Hillview, Dulford, Cullompton, EX15 2EE | Director | 18 January 2001 | Active |
Rosemount House, Rosemount Lane, Honiton, EX14 1RN | Secretary | 06 June 1996 | Active |
58 East Grove Road, St Leonards, Exeter, EX2 4LX | Director | 22 June 2004 | Active |
Rose Cottage, Dolphin Street, Colyton, EX24 6LU | Director | 22 June 2004 | Active |
The Laurels, 46 New Street, Honiton, England, EX14 1BY | Director | 06 June 1996 | Active |
Springfields, Street Ash Combe St Nicholas, Chard, TA20 3HZ | Director | 06 March 2003 | Active |
10 Nurseries Close, Exton, Exeter, EX3 0PG | Director | 18 January 2001 | Active |
9 Seafield Avenue, Exmouth, EX8 3NJ | Director | 18 January 2001 | Active |
Hensmarch, Alphington, Ottery St Mary, EX11 1NZ | Director | 06 June 1996 | Active |
Rosemount House, Rosemount Lane, Honiton, EX14 1RN | Director | 06 June 1996 | Active |
39 Cranford Avenue, Exmouth, EX8 2QD | Director | 18 January 2001 | Active |
4 St John's Close, Colyton, EX24 6TG | Director | 01 November 1998 | Active |
Rus-In-Urbe Broadway, Sidmouth, EX10 8RQ | Director | 06 June 1996 | Active |
7 Gussiford Lane, Exmouth, EX8 2SD | Director | 26 March 2002 | Active |
346 Pinhoe Road, Exeter, EX4 8AF | Director | 06 June 1996 | Active |
Furze Hill Church Road, Whimple, Exeter, EX5 2TF | Director | 06 June 1996 | Active |
46 New Street, Honiton, EX14 1BY | Director | 06 June 1996 | Active |
Glebe Farm, Buckerell, Honiton, EX14 0EP | Director | 06 June 1996 | Active |
Rosemary Cottage, Dunkeswell, Honiton, EX14 0RE | Director | 06 June 1996 | Active |
6 Meadow Road, Seaton, EX12 2AS | Director | 01 November 1998 | Active |
19 Fulford Way, Woodbury, Exeter, EX5 1PA | Director | 18 January 2001 | Active |
Ruins Field, Sheldon, Honiton, EX14 4QU | Director | 06 June 1996 | Active |
Mr. James Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hertford House, Southernhay Gardens, Exeter, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.