This company is commonly known as Nations In Bloom. The company was founded 26 years ago and was given the registration number 03548307. The firm's registered office is in WOKINGHAM. You can find them at Church View Barn Barkham Street, Barkham, Wokingham, . This company's SIC code is 84110 - General public administration activities.
Name | : | NATIONS IN BLOOM |
---|---|---|
Company Number | : | 03548307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church View Barn Barkham Street, Barkham, Wokingham, England, RG40 4PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Gordon Road, Gordon Road, London, England, E4 6BT | Secretary | 17 August 2022 | Active |
17 Gordon Road, Gordon Road, London, England, E4 6BT | Director | 26 August 2021 | Active |
17 Gordon Road, Gordon Road, London, England, E4 6BT | Director | 04 February 2022 | Active |
97 Gardeners Road, Debenham, IP14 6RZ | Director | 07 October 2002 | Active |
17 Gordon Road, Gordon Road, London, England, E4 6BT | Director | 21 August 2023 | Active |
17 Gordon Road, Gordon Road, London, England, E4 6BT | Director | 30 November 2021 | Active |
17 Gordon Road, Gordon Road, London, England, E4 6BT | Director | 26 August 2021 | Active |
17 Gordon Road, Gordon Road, London, England, E4 6BT | Secretary | 26 August 2021 | Active |
4 Crispin Close, Caversham, Reading, RG4 7JS | Secretary | 28 April 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 April 1998 | Active |
112 Terry Fox Street, Kirkland, Quebec, Canada, | Director | 04 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 April 1998 | Active |
Handbooglaan 9, Brecht, Belgium, FOREIGN | Director | 04 October 1998 | Active |
P O Box P O Box 682954, Park City, Utah, Usa, | Director | 27 March 2004 | Active |
Elm Grove Farm Old Lodge Lane, Kenley, CR8 5EU | Director | 28 April 1998 | Active |
309 Dalpe, Varennes, Canada, J3X IC7 | Director | 04 October 1998 | Active |
Church View Barn, Barkham Street, Barkham, Wokingham, England, RG40 4PH | Director | 04 October 1998 | Active |
4 Crispin Close, Caversham, Reading, RG4 7JS | Director | 28 April 1998 | Active |
34 The Crescent, Mortimer Common, Reading, RG7 3RU | Director | 28 April 1998 | Active |
3 34 7 Minaminagasaki Toshima, Tokyo, 171 | Director | 04 October 1998 | Active |
120 Philip St, Medfield, Massachusetts, Usa, | Director | 04 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-10 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-17 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Appoint person secretary company with name date. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Officers | Appoint person director company with name date. | Download |
2021-08-30 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Address | Change sail address company with old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.