This company is commonly known as Inveresk House Nominees Limited. The company was founded 48 years ago and was given the registration number 01240499. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 99999 - Dormant Company.
Name | : | INVERESK HOUSE NOMINEES LIMITED |
---|---|---|
Company Number | : | 01240499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 01 May 2000 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 22 May 2001 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 01 May 2005 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 01 November 2002 | Active |
Court Farmhouse Wylye, Warminster, BA12 0RF | Secretary | - | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Nominee Secretary | 22 December 1993 | Active |
5 Bracken Close, Alderbury, Salisbury, SP5 3BW | Secretary | - | Active |
Cheverell Mill, The Green Great Cheverell, Devizes, SN10 5UP | Director | 28 August 1997 | Active |
24, Ancient Way, Salisbury, SP2 8TE | Director | 10 June 2002 | Active |
Hill House, Sixpenny Handley, Salisbury, SP5 5NT | Director | 22 May 2001 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 01 May 2002 | Active |
Salterton House, Salterton, Salisbury, SP4 6AN | Director | - | Active |
Court Farmhouse Wylye, Warminster, BA12 0RF | Director | 20 March 1986 | Active |
Riversfield, 159, Lower Road, Bemerton, Salisbury, SP2 9NL | Director | 13 January 2003 | Active |
15 Cheshire Close, Salisbury, SP2 9JT | Director | 28 May 1993 | Active |
Reads Farmhouse, Martin, Fordingbridge, SP6 3LN | Director | 28 August 1997 | Active |
Pen Mill Farm, Penselwood, Wincanton, BA9 8NF | Director | 28 August 1997 | Active |
43 Woodhurst Lane, Oxted, RH8 9HN | Director | - | Active |
Mascalls, Broadchalke, Salisbury, SP5 5HP | Director | 28 August 1997 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 01 May 2004 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 01 March 2004 | Active |
Flat 7, 61-69 Chepstow Place, London, W2 4TS | Director | 01 May 2000 | Active |
19 Kingsbury Square, Wilton, Salisbury, SP2 0BA | Director | - | Active |
Crawford House, Spetisbury, Blandford Forum, DT11 9DT | Director | - | Active |
Hill View Cottage, Snow Hill Dinton, Salisbury, SP3 5HN | Director | 01 May 2004 | Active |
Fiddington Farm, Easterton Sands, Devizes, SN10 4PY | Director | 28 August 1997 | Active |
4 Trafalgar Place, Bath Road, Devizes, SN10 2AN | Director | 01 May 2000 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 28 August 1997 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 04 June 2008 | Active |
16 Park Street, Salisbury, SP1 3AU | Director | 12 August 1999 | Active |
Manor Farmhouse, Bishopstone, Salisbury, SP5 4AS | Director | 01 May 2004 | Active |
61 Woodfield Drive, Winchester, SO22 5PY | Director | - | Active |
Eastwinds Rocheford Close, Mill Lane Winterslow, Salisbury, SP5 1QQ | Director | 01 March 2004 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Nominee Director | - | Active |
Torwood 24 Boreham Road, Warminster, BA12 9JR | Director | 01 May 2000 | Active |
Wilsons Solicitors Llp | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Change account reference date company current shortened. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.