This company is commonly known as Nationwide Businesses Limited. The company was founded 65 years ago and was given the registration number 00621763. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 68310 - Real estate agencies.
Name | : | NATIONWIDE BUSINESSES LIMITED |
---|---|---|
Company Number | : | 00621763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a High Street, Purley, United Kingdom, CR8 2AF | Director | 07 November 2022 | Active |
11a High Street, Purley, United Kingdom, CR8 2AF | Director | 07 November 2022 | Active |
11a, High Street, Purley, England, CR8 2AP | Secretary | - | Active |
11a, High Street, Purley, England, CR8 2AP | Director | - | Active |
11a, High Street, Purley, England, CR8 2AP | Director | - | Active |
Mr Christopher Mark Leonard | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a High Street, Purley, United Kingdom, CR8 2AF |
Nature of control | : |
|
Mr Robert David Leonard | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a High Street, Purley, United Kingdom, CR8 2AF |
Nature of control | : |
|
Diane Louise Leonard | ||
Notified on | : | 07 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Mr Nigel Paul Barnett | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Mr Vivian Mark Leonard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a High Street, Purley, England, CR8 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.