This company is commonly known as Iti Nominee Limited. The company was founded 9 years ago and was given the registration number 09560447. The firm's registered office is in WIMBOURNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset. This company's SIC code is 63120 - Web portals.
Name | : | ITI NOMINEE LIMITED |
---|---|---|
Company Number | : | 09560447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset, England, BH21 7SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimbourne, England, BH21 7SF | Director | 21 August 2020 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimbourne, England, BH21 7SF | Director | 24 April 2015 | Active |
Mr Simon William Glover | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Cedar Park, Cobham Road, Wimbourne, England, BH21 7SF |
Nature of control | : |
|
Mr Lyle Douglas Aitken | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Cedar Park, Cobham Road, Wimbourne, England, BH21 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Accounts | Change account reference date company previous extended. | Download |
2016-10-19 | Address | Change registered office address company with date old address new address. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.