This company is commonly known as Herring Baker Harris Nominees Limited. The company was founded 33 years ago and was given the registration number 02564244. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HERRING BAKER HARRIS NOMINEES LIMITED |
---|---|---|
Company Number | : | 02564244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 19 March 2014 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
31 Sandy Lane, Sevenoaks, TN13 3TP | Secretary | 28 March 2002 | Active |
Hartland, Woodside Drive, Hermitage, RG18 9QD | Secretary | 09 May 2005 | Active |
United Kingdom House, 180 Oxford Street, London, W1D 1NN | Secretary | 13 December 2007 | Active |
Flat 5, 70 Elmbourne Road, London, SW17 8JJ | Secretary | 15 September 2004 | Active |
17 Mersey Meadows, Didsbury, Manchester, M20 2GB | Secretary | - | Active |
269 Henley Road, Ilford, IG1 2TN | Secretary | 27 March 1996 | Active |
Bradlow, Sandy Lane, Guildford, GU3 1HF | Secretary | 19 August 1999 | Active |
25 Conifer Drive, Culverstone, DA13 0TL | Secretary | 01 March 1992 | Active |
14 Meadowcroft Close, East Grinstead, RH19 1NA | Secretary | 30 August 1996 | Active |
46 Royston Park Road, Hatch End, Pinner, HA5 4AF | Secretary | 20 July 2007 | Active |
22 Fort Road, Guildford, GU1 3TE | Secretary | 22 March 2000 | Active |
105 George Road, Farncombe, Godalming, GU7 3LX | Secretary | 04 November 2002 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Secretary | 16 October 2013 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Director | 10 October 2003 | Active |
Radmore Farm Helmdon Road, Wappenham, Towcester, NN12 8SX | Director | 20 July 2007 | Active |
151 Gladstone Road, Wimbledon, London, SW19 1QS | Director | 28 March 2002 | Active |
38 School Lane, Didsbury, Manchester, M20 6RG | Director | - | Active |
Fulmer Oaks 89 Fulmer Drive, Gerrards Cross, SL9 7HF | Director | 31 March 1992 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 13 December 2007 | Active |
9 Vicarage Gardens, Grayshott, GU26 6NH | Director | 01 October 2002 | Active |
Rutland House, The Ridge, Woking, GU22 7EE | Director | 01 January 2004 | Active |
17 Mersey Meadows, Didsbury, Manchester, M20 2GB | Director | - | Active |
1 Parkside, London, NW7 2LJ | Director | 15 January 2009 | Active |
15 Downs Road, Epsom, KT18 5JF | Director | 01 October 2002 | Active |
Thornbury, Highcroft Shamley Green, Guildford, GU5 0UE | Director | 10 October 2003 | Active |
Bradlow, Sandy Lane, Guildford, GU3 1HF | Director | 22 March 2000 | Active |
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF | Director | 18 November 2005 | Active |
United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 20 July 2007 | Active |
Southwood House, Main Road Itchen Abbas, Winchester, SO21 1AT | Director | 31 March 1992 | Active |
Merryfield, St Georges Road, Bickley, BR1 2LD | Director | 22 March 2000 | Active |
Culmer Hill Petworth Road, Wormley, Godalming, GU8 5SW | Director | 12 May 1993 | Active |
Birchover House, Munstead View Road, Bramley, GU5 0DA | Director | 15 July 2004 | Active |
46 Royston Park Road, Hatch End, Pinner, HA5 4AF | Director | 20 July 2007 | Active |
Lambert Smith Hampton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Wells Street, London, United Kingdom, W1T 3PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change person secretary company with change date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.