UKBizDB.co.uk

NATIONWIDE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nationwide International Limited. The company was founded 38 years ago and was given the registration number 02022552. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NATIONWIDE INTERNATIONAL LIMITED
Company Number:02022552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nationwide House, Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director09 March 2018Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director14 May 2018Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director10 August 2020Active
7, Bristol Road, Chippenham, SN15 4BQ

Secretary24 May 1993Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary01 April 2011Active
Belmont Abson Road, Pucklechurch, Bristol, BS16 9SD

Secretary03 November 1997Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary09 June 2010Active
Manor Farm House, Bushton, SN4 7PX

Secretary10 January 2002Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Secretary29 November 2007Active
100 Molrams Lane, Great Baddow, Chelmsford, CM2 7AL

Secretary-Active
11 Kiln Close, Hermitage, Thatcham, RG18 9TQ

Secretary13 May 2008Active
7, Bristol Road, Chippenham, SN15 4BQ

Director24 May 1993Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director25 November 2014Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director09 March 2018Active
Greenway House, Harp Hill Charlton Kings, Cheltenham, GL52 6PT

Director01 August 2005Active
78a, The Street, Hullavington, SN14 6DU

Director13 May 2008Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director01 April 2011Active
Belmont Abson Road, Pucklechurch, Bristol, BS16 9SD

Director03 November 1997Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director09 June 2010Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director30 November 2016Active
Manor Farm House, Bushton, SN4 7PX

Director10 January 2002Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Director29 November 2007Active
100 Molrams Lane, Great Baddow, Chelmsford, CM2 7AL

Director-Active
11 Kiln Close, Hermitage, Thatcham, RG18 9TQ

Director01 February 2008Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director09 June 2010Active
Summerleaze Alderley Farm, Alderley, Wotton Under Edge, GL12 7QT

Director-Active

People with Significant Control

Nationwide Building Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Change person director company with change date.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2019-01-22Officers

Appoint corporate secretary company with name date.

Download
2018-12-09Accounts

Accounts with accounts type dormant.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.