This company is commonly known as Hsbc Branch Nominee (uk) Limited. The company was founded 43 years ago and was given the registration number 01608999. The firm's registered office is in BIRMINGHAM. You can find them at 1 Centenary Square, , Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | HSBC BRANCH NOMINEE (UK) LIMITED |
---|---|---|
Company Number | : | 01608999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Centenary Square, Birmingham, England, B1 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ | Director | 07 January 2020 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 12 January 2018 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 19 August 2014 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 07 September 2010 | Active |
13, Whitworth Street, London, United Kingdom, SE10 9EN | Secretary | 01 October 2008 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 08 February 2012 | Active |
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Secretary | 06 May 1992 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 08 May 2006 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 26 June 2018 | Active |
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Secretary | 23 November 2000 | Active |
73 Celestial Gardens, London, SE13 5RU | Secretary | 23 July 2004 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 08 May 2017 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 19 July 2019 | Active |
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG | Secretary | 19 December 2002 | Active |
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ | Secretary | 24 March 2021 | Active |
188 Berglen Court, 7 Branch Road, London, E14 7JZ | Secretary | 18 July 2005 | Active |
5 The Crofts, Banbury Road, Stratford Upon Avon, CV37 7NF | Director | 06 October 1993 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 24 April 2014 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 08 May 2006 | Active |
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP | Director | 01 April 1997 | Active |
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES | Director | - | Active |
18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Director | 01 April 1997 | Active |
The Oak House Moat Court, Astwood Lane, Feckenham, B96 6HD | Director | 01 July 1992 | Active |
Holmbush, 35 Church Road, Winscombe, BS25 1BJ | Director | 01 October 1992 | Active |
Fathom House, 63 Whitesfield Road, Nailsea, BS19 2NF | Director | 01 October 1992 | Active |
6 Newell Way, Darley Dale, Matlock, DE4 2TU | Director | 01 November 2003 | Active |
19 Briar Close, Hawkwell, SS5 4HD | Director | 19 July 2002 | Active |
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Director | 01 July 2001 | Active |
60 Church Road, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TA | Director | - | Active |
16 Paddock Close, Leigh On Sea, SS9 5QR | Director | 19 July 2002 | Active |
10 Besford Grove, Shirley, Solihull, B90 4YU | Director | 06 October 1993 | Active |
The Stables 3 Old Manor Court, Welton, Daventry, NN11 5HA | Director | 01 March 1995 | Active |
10 Gibbet Hill Road, Coventry, CV4 7AJ | Director | 01 April 1997 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 28 October 2016 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 01 November 2003 | Active |
Hsbc Uk Bank Plc | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, 1 Centenary Square, Birmingham, England, B1 1HQ |
Nature of control | : |
|
Hsbc Bank Plc | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.