This company is commonly known as Neville Russell Nominees. The company was founded 30 years ago and was given the registration number 02902534. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NEVILLE RUSSELL NOMINEES |
---|---|---|
Company Number | : | 02902534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 07 November 2019 | Active |
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 07 November 2019 | Active |
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 06 March 2013 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Secretary | 25 February 1994 | Active |
Tower, Bridge House, St. Katharines Way, London, United Kingdom, E1W 1DD | Corporate Secretary | 19 January 2009 | Active |
71 Thomas More House, Barbican, London, EC2Y 8BT | Director | 29 April 2004 | Active |
Sankyns Green Farm, Sankyns Green, Little Witley, WR6 6LQ | Director | 01 September 2002 | Active |
Tower Bridge House, St Katharine's Way, London, E1W 1DD | Director | 27 September 2017 | Active |
1 Hillcrest Close London Road, Loughton, Milton Keynes, MK5 8BJ | Director | 01 September 2002 | Active |
Tower Bridge House, St Katharine's Way, London, E1W 1DD | Director | 06 March 2013 | Active |
15, Farquhar Road, London, United Kingdom, SW19 8DA | Director | 18 May 2012 | Active |
The Stedding, Lewes Road, Horsted Keynes, RH17 7DP | Director | 17 January 1996 | Active |
542 Chester Road South, Kidderminster, DY10 1XH | Director | 11 March 1994 | Active |
16 York Court, Albany Park Road, Kingston Upon Thames, KT2 5ST | Director | 25 February 1994 | Active |
Brookville 230 Chase Side, Southgate, London, N14 4PL | Director | 02 January 1996 | Active |
102 Green End Road, Boxmoor, Hemel Hempstead, HP1 1RT | Director | 17 January 1996 | Active |
The White House, Old Perry Street, Chislehurst, BR7 6PL | Director | 17 January 1996 | Active |
Springfield Orchard, Epping Road, Ongar, CM5 0BD | Director | 11 March 1994 | Active |
Avron, Penshurst Road Speldhurst, Tunbridge Wells, TN3 0PQ | Director | 01 September 2002 | Active |
Mazars Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Old Bailey, London, United Kingdom, EC4M 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.