This company is commonly known as Halifax Nominees Limited. The company was founded 31 years ago and was given the registration number 02791465. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | HALIFAX NOMINEES LIMITED |
---|---|---|
Company Number | : | 02791465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 February 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, West Yorkshire, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 20 September 2016 | Active |
Lovell Park, Lovel Park Road, Leeds, United Kingdom, LS11 9TL | Director | 20 July 2015 | Active |
Halifax Share Dealing Limited, 1 Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 11 March 2020 | Active |
Lovell Park Road, Phase 2 Floor 3, Lovell Park, Leeds, United Kingdom, LS1 1NS | Director | 10 May 2019 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 30 April 2012 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 30 September 1999 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 09 March 1993 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 14 February 2002 | Active |
93 Upper Hall View, Northowram, Halifax, HX3 7ET | Secretary | 08 May 2000 | Active |
30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP | Secretary | 21 August 2000 | Active |
159 Main Street, Menston, Ilkley, LS29 6HU | Secretary | 31 January 1997 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 14 May 2003 | Active |
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR | Secretary | 28 November 1996 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 18 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 1993 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 02 May 1997 | Active |
42 Norland Square, London, W11 4PZ | Director | 01 April 2002 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 01 April 2002 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 16 May 2007 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 31 December 2007 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 01 August 2000 | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | 27 January 1999 | Active |
62 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF | Director | 09 March 1993 | Active |
22 Park Crescent, Leeds, LS8 1DH | Director | 16 December 2003 | Active |
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 18 October 2011 | Active |
55 Great King Street, Edinburgh, EH3 6RP | Director | 02 May 1997 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Director | 09 March 1993 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 18 September 2006 | Active |
17 Cross Bank, Skipton, BD23 6AH | Director | 30 January 1995 | Active |
3 Prospect Court, Thorner, Leeds, LS14 3JW | Director | 22 May 1997 | Active |
17 East Barnton Gardens, Edinburgh, EH4 6AR | Director | 02 May 1997 | Active |
26 Admiral Court, Bowman Lane, Leeds, LS10 1HP | Director | 25 November 2005 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 27 March 2006 | Active |
1, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 09 July 2015 | Active |
Trinity Road, Halifax, West Yorkshire, United Kingdom, HX1 2RG | Director | 22 November 2011 | Active |
Halifax Share Dealing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-19 | Dissolution | Dissolution application strike off company. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-20 | Officers | Termination secretary company with name termination date. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Address | Move registers to sail company with new address. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Officers | Appoint person director company with name date. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.