This company is commonly known as Inverbroom Estate Nominees Limited. The company was founded 22 years ago and was given the registration number 04761065. The firm's registered office is in . You can find them at 2 Upper Tachbrook Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | INVERBROOM ESTATE NOMINEES LIMITED |
|---|---|---|
| Company Number | : | 04761065 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 12 May 2003 |
| Industry Codes | : |
|
| Registered Address | : | 2 Upper Tachbrook Street, London, SW1V 1SH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 2 Upper Tachbrook Street, London, SW1V 1SH | Secretary | 08 February 2024 | Active |
| 2 Upper Tachbrook Street, London, SW1V 1SH | Director | 12 August 2010 | Active |
| 2, Upper Tachbrook Street, London, United Kingdom, SW1V 1SH | Corporate Secretary | 03 June 2003 | Active |
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 2003 | Active |
| Turret Farm, Cork, Eire, | Director | 10 March 2004 | Active |
| 80 Broad Street, Monrovia, Liberia, | Director | 15 January 2004 | Active |
| PO BOX 116 Road Town, Tortola, British Virgin Isles, | Director | 15 January 2004 | Active |
| PO BOX 116, Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands, | Corporate Director | 19 June 2006 | Active |
| 1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 May 2003 | Active |
| Sea Meadow House, Road Town, Bvi, FOREIGN | Corporate Director | 03 June 2003 | Active |
| Miss Sarah Jane Mcbrearty | ||
| Notified on | : | 15 November 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1990 |
| Nationality | : | British |
| Country of residence | : | Jersey |
| Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
| Nature of control | : |
|
| Mr Christopher Billot Cotillard | ||
| Notified on | : | 15 November 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1984 |
| Nationality | : | British |
| Country of residence | : | Jersey |
| Address | : | 6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX |
| Nature of control | : |
|
| Mr Christopher Keith Le Pelley | ||
| Notified on | : | 12 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1963 |
| Nationality | : | British |
| Country of residence | : | Guernsey |
| Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
| Nature of control | : |
|
| Mr Martin Roy Priest | ||
| Notified on | : | 12 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1958 |
| Nationality | : | British |
| Country of residence | : | Guernsey |
| Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.