This company is commonly known as Halb Nominees Limited. The company was founded 46 years ago and was given the registration number 01351999. The firm's registered office is in BIRMINGHAM. You can find them at 33 Great Charles Street, , Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | HALB NOMINEES LIMITED |
---|---|---|
Company Number | : | 01351999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Great Charles Street, Birmingham, England, B3 3JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 16 March 2022 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 10 May 2019 | Active |
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB | Secretary | 23 February 2010 | Active |
The Orchard, Clent, Stourbridge, | Secretary | - | Active |
Ravenhill Court, Lulsley, Knightwick, WR6 5QW | Secretary | 06 August 1992 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 10 November 2016 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 20 May 2004 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 20 May 2004 | Active |
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB | Director | 13 July 1993 | Active |
3 The Close, Enville, Stourbridge, DY7 5HX | Director | 20 May 2004 | Active |
The Orchard, Clent, Stourbridge, | Director | - | Active |
23 Farlands Road, Oldswinford, Stourbridge, DY8 2DD | Director | - | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 18 August 2006 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 10 November 2016 | Active |
3a Station Road, Blackwell, B60 1QB | Director | 13 July 1993 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 03 August 1998 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 03 August 1998 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 10 November 2016 | Active |
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB | Director | - | Active |
18 Newfield Road, Hagley, Stourbridge, DY9 0JP | Director | - | Active |
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB | Director | 20 May 2004 | Active |
Ridge Acre, Pattingham Road Perton, Wolverhampton, WV6 7HD | Director | 06 August 1992 | Active |
Springfield, Penn Lane Tanworth In Arden, Solihull, B94 5HH | Director | 20 May 2004 | Active |
Leconfield House, Curzon Street, Mayfair, London, United Kingdom, W1J 5JB | Director | 06 August 1992 | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | - | Active |
33, Great Charles Street, Birmingham, England, B3 3JN | Director | 20 May 2004 | Active |
78 Norman Road, Walsall, WS5 3QN | Director | - | Active |
The Lawn Farm, Aston On Clun, Craven Arms, SY7 0HA | Director | 06 August 1992 | Active |
Mr Spiro Latsis | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 33, Great Charles Street, Birmingham, England, B3 3JN |
Nature of control | : |
|
Mrs. Anne-Marie Latsis | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 33, Great Charles Street, Birmingham, England, B3 3JN |
Nature of control | : |
|
Mrs Marguerite Latsis-Catsiapis | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 33, Great Charles Street, Birmingham, England, B3 3JN |
Nature of control | : |
|
Efg Private Bank Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park House, 116 Park Street, London, United Kingdom, W1K 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2017-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.