This company is commonly known as Hewitsons Nominees Limited. The company was founded 27 years ago and was given the registration number 03326532. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Shakespeare House, 42 Newmarket Road Cambridge, Cambridgeshire, . This company's SIC code is 66110 - Administration of financial markets.
Name | : | HEWITSONS NOMINEES LIMITED |
---|---|---|
Company Number | : | 03326532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shakespeare House, 42 Newmarket Road Cambridge, Cambridgeshire, CB5 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50/60, Station Road, Cambridge, England, CB1 2JH | Corporate Secretary | 28 January 2005 | Active |
50/60, Station Road, Cambridge, England, CB1 2JH | Director | 03 March 2011 | Active |
50/60, Station Road, Cambridge, England, CB1 2JH | Director | 01 June 2016 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 28 May 2021 | Active |
76 London Road, Godmanchester, Huntingdon, PE29 2WR | Secretary | 03 March 1997 | Active |
50 Histon Road, Cottenham, Cambridge, CB4 4UD | Director | 03 March 1997 | Active |
10 Luard Road, Cambridge, CB2 2PJ | Director | 03 March 1997 | Active |
9 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Director | 03 May 2001 | Active |
5 Granhams Road, Great Shelford, Cambridge, CB2 5LQ | Director | 16 May 1997 | Active |
22 Thorburn Road, Weston Favell, Northampton, NN3 3DA | Director | 03 March 1997 | Active |
Harrison Clark Rickerbys Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Deansway, Worcester, England, WR1 2JG |
Nature of control | : |
|
Hewitsons Llp | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-30 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.