This company is commonly known as Grant Thornton Property Nominees. The company was founded 30 years ago and was given the registration number 02930356. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GRANT THORNTON PROPERTY NOMINEES |
---|---|---|
Company Number | : | 02930356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, England, EC2A 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, England, EC2A 1AG | Director | 01 February 2024 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 05 June 2020 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 01 October 2021 | Active |
6 Porchester Road, Kingston Upon Thames, KT1 3PS | Secretary | 18 May 1994 | Active |
67 Dover Road, Aldersbrook Wanstead, London, E12 5DZ | Secretary | 11 July 1994 | Active |
191 Chingford Mount Road, Chingford, London, E4 8LR | Secretary | 15 December 1994 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 12 July 2002 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Corporate Secretary | 18 May 2014 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 18 May 1994 | Active |
Grant Thornton House, Melton Street, Euston Square, NW1 2EP | Director | 05 February 2002 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 06 April 2001 | Active |
Garden Cottage, Longworth House Longworth, Abingdon, OX13 5HH | Director | 01 July 1998 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 01 July 2001 | Active |
The Willows 23a Howbeck Road, Oxton, Birkenhead, CH43 6TD | Director | 11 July 1994 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 01 December 2018 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 31 December 2002 | Active |
Grant Thornton House, Melton Street, Euston Square, NW1 2EP | Director | 01 April 2012 | Active |
Flat 3 Trend Court, 20 Somerset Road, London, W13 9PH | Director | 01 January 1996 | Active |
Grant Thornton House Melton Street, London, NW1 2EP | Director | 18 May 1994 | Active |
10 Oxford Road, Hampton Poyle, Kidlington, OX5 2QE | Director | 11 July 1994 | Active |
2 Duke Street, St James's, London, SW1Y 6BJ | Nominee Director | 18 May 1994 | Active |
Vicarage House, Kirkby Wharfe, Tadcaster, LS24 9DE | Director | 01 January 1995 | Active |
Grant Thornton Uk Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX | Director | 01 July 2016 | Active |
8 Holt Drive, Kirby Muxloe, Leicester, LE9 2EX | Director | 11 July 1994 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 01 July 1999 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 01 January 1998 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 31 March 2015 | Active |
Burnlea, 18 The Serpentine, Liverpool, L19 9DT | Director | 11 July 1994 | Active |
Birchwood, Pine Walk, Chilworth, SO16 7HN | Director | 11 July 1994 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 01 July 2001 | Active |
Grant Thornton House Melton Street, London, NW1 2EP | Director | 30 June 2009 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 17 December 2018 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 05 June 2020 | Active |
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP | Director | 01 January 1997 | Active |
30, Finsbury Square, London, England, EC2A 1AG | Director | 01 July 2018 | Active |
Grant Thornton Uk Llp | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Finsbury Square, London, England, EC2A 1AG |
Nature of control | : |
|
Grant Thornton Acquisitions No.2 Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Finsbury Square, London, England, EC2A 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Accounts | Change account reference date company current extended. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.