This company is commonly known as New Century Aim Vct Plc. The company was founded 20 years ago and was given the registration number 05352611. The firm's registered office is in LONDON. You can find them at 4th Floor, 50 Mark Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NEW CENTURY AIM VCT PLC |
---|---|---|
Company Number | : | 05352611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 50 Mark Lane, London, EC3R 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brownheath Park, Gregory Lane, Durley, United Kingdom, SO32 2BS | Secretary | 31 March 2023 | Active |
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 04 March 2005 | Active |
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 16 August 2022 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 04 February 2005 | Active |
4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Corporate Secretary | 04 March 2005 | Active |
4th Floor, 50 Mark Lane, London, EC3R 7QR | Director | 10 February 2022 | Active |
4th Floor, 50 Mark Lane, London, EC3R 7QR | Director | 10 February 2022 | Active |
34 Peninsula Heights, 96 Albert Embankment, London, SE1 7TY | Director | 04 March 2005 | Active |
The Cottage, Wigley Bush Lane, South Weald, Brentwood, CM14 5QN | Director | 22 May 2009 | Active |
Channonz Hall, Plantation Road, Aslacton, Norwich, NR15 2EN | Director | 04 March 2005 | Active |
45 Arlington Avenue, Islington, London, N1 7BE | Director | 04 February 2005 | Active |
85d Beaconsfield Road, Blackheath, London, SE3 7LQ | Director | 04 March 2005 | Active |
1, The Hoe, Billericay, United Kingdom, CM12 9XB | Director | 18 September 2019 | Active |
The Laurels, Coopersale Street, Epping, CM16 7QJ | Director | 04 March 2005 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 04 February 2005 | Active |
Michael David Barnard | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.