This company is commonly known as Hal Nominees Limited. The company was founded 66 years ago and was given the registration number 00594451. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAL NOMINEES LIMITED |
---|---|---|
Company Number | : | 00594451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1957 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Secretary | 20 September 2019 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 31 July 1994 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | - | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 31 May 2022 | Active |
20 Athelstone Road, Harrow, HA3 5NU | Secretary | 17 October 2002 | Active |
74 The Hall, Blackheath, London, SE3 9BG | Secretary | - | Active |
63 Highworth Road, London, N11 2SN | Secretary | 26 October 2000 | Active |
123, Parkside Drive, Watford, WD17 3BA | Secretary | 18 October 2006 | Active |
Flat 2, 16 Clifton Road, London, SE25 6NL | Secretary | 27 April 2005 | Active |
41 Henry Doulton Drive, Tooting, London, SW17 6DA | Secretary | 04 August 2003 | Active |
26 Limes Avenue, London, N12 8QN | Secretary | 04 March 2002 | Active |
14, Harwood Court, Upper Richmond Road, Putney, London, United Kingdom, SW15 6JD | Secretary | 30 July 2010 | Active |
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP | Secretary | 01 January 2012 | Active |
38 Rider Close, Sidcup, DA15 8TL | Secretary | 11 November 2002 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Secretary | 09 November 2015 | Active |
Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP | Secretary | 13 October 2015 | Active |
87, Mercers Road, London, N19 4PS | Secretary | 03 September 2007 | Active |
111 St James Drive, London, SW17 7RP | Secretary | - | Active |
16 Weiss Road, London, SW15 1DH | Secretary | 06 April 1999 | Active |
Flat 1 24 Saint Alphonsus Road, Clapham, London, SW4 7AS | Secretary | 06 October 2003 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Director | 01 August 2005 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 01 June 2008 | Active |
12 Balfour Road, London, N5 2HB | Director | 26 October 2000 | Active |
Ash Cottage, Bentley, Farnham, GU10 5NF | Director | 31 July 1994 | Active |
7b Cresswell Place, London, SW10 9RD | Director | - | Active |
27 Crediton Hill, London, NW6 1HS | Director | 31 July 1994 | Active |
7 Sydney Street Chelsea, London, SW3 6PU | Director | 31 July 1994 | Active |
64 Hadley Street, London, NW1 8TA | Director | 26 October 2000 | Active |
35 Gerard Road, London, SW13 9QH | Director | 30 July 1999 | Active |
111 St James Drive, London, SW17 7RP | Director | - | Active |
Harbottle & Lewis Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Savoy Court, London, United Kingdom, WC2R 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Accounts | Change account reference date company current shortened. | Download |
2024-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Appoint person secretary company with name date. | Download |
2019-09-23 | Officers | Change person secretary company with change date. | Download |
2019-09-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Officers | Change person secretary company with change date. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-06 | Officers | Change person secretary company with change date. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.