This company is commonly known as Nestron Limited. The company was founded 34 years ago and was given the registration number 02404071. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | NESTRON LIMITED |
---|---|---|
Company Number | : | 02404071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sloane Square House, 1 Holbein Place, London, SW1W 8NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 11 July 2002 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS | Corporate Nominee Secretary | - | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 February 2014 | Active |
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH | Director | 11 July 2002 | Active |
Gyllenhammars Vag 8, S-302 41 Halmstad, Sweden, | Director | 08 February 1994 | Active |
Ordinvagen 9, S-182 61 Djursholm, Sweden, FOREIGN | Director | - | Active |
Wellspools Farm, Stan Hill, Newdigate, RH6 0ES | Director | 12 August 1992 | Active |
Drottninggatan 2, Stockholm, Sweden, 111 96 | Director | 08 September 1994 | Active |
4, Seaton Close, London, United Kingdom, SW15 3TJ | Director | 09 May 2011 | Active |
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ | Director | 08 February 1994 | Active |
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL | Director | 05 April 2002 | Active |
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN | Director | 28 February 1994 | Active |
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN | Director | 05 November 1992 | Active |
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN | Director | - | Active |
Drottninggatan 2, Stockholm, Sweden, FOREIGN | Director | - | Active |
8a Hollywood Road, London, SW10 9HY | Director | 05 September 2000 | Active |
27 Gilston Road, London, SW10 9SJ | Director | 05 September 2000 | Active |
20 Cathcart Road, London, SW10 9NN | Director | 05 September 2000 | Active |
20 Cathcart Road, London, SW10 9NN | Director | - | Active |
Byways, The Ridge, Woking, GU22 7EE | Director | 11 July 2002 | Active |
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ | Director | 14 August 2006 | Active |
5 Edwards College, South Cerney, Cirencester, GL7 5TR | Director | - | Active |
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, TN30 7HH | Director | 05 September 2000 | Active |
Whichert Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sloane Square House, 1 Holbein Place, London, England, SW1W 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.