This company is commonly known as Nim London Chapter. The company was founded 17 years ago and was given the registration number 05915553. The firm's registered office is in LONDON. You can find them at 174 Trafalgar Road, , London, Greater London. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | NIM LONDON CHAPTER |
---|---|---|
Company Number | : | 05915553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 174 Trafalgar Road, London, Greater London, England, SE10 9TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Torridon Road, London, England, SE6 1RD | Director | 15 December 2017 | Active |
9, Deptford Church Street, London, England, SE8 4RX | Director | 15 December 2017 | Active |
158 Torridon Road, London, SE6 1RD | Secretary | 27 August 2008 | Active |
2, Meadow View, Walderslade Road Chatham, Kent, ME5 OLY | Secretary | 24 August 2009 | Active |
23, Samuel Street, Woolwich, London, SE18 5LQ | Secretary | 01 August 2008 | Active |
50 Haldane Road, Thameshead, SE28 8NQ | Secretary | 05 October 2007 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 24 August 2006 | Active |
158 Torridon Road, London, SE6 1RD | Director | 05 October 2007 | Active |
2, Walderslade Road, Chatham, England, ME5 0LY | Director | 09 August 2013 | Active |
139, Hedgemans Road, Dagenham, Essex, RM9 6DL | Director | 24 August 2009 | Active |
6, Mayfield Villas, Cray Road, Sidcup, United Kingdom, DA14 5DH | Director | 23 June 2010 | Active |
29, Thomson Crescent, Croydon, London, CRO 3JT | Director | 01 August 2008 | Active |
7, Verdant Lane, Catford, London, United Kingdom, SE6 1JD | Director | 23 June 2010 | Active |
Unit 203a, Island Business Centre, 18 - 36 Wellington Street, Woolwich, England, SE18 6PF | Director | 09 August 2013 | Active |
3, Burns Close, London, England, E17 9HT | Director | 09 August 2013 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 24 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-12-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Officers | Change person director company with change date. | Download |
2017-12-26 | Officers | Appoint person director company with name date. | Download |
2017-12-26 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Change of name | Certificate change of name company. | Download |
2015-12-08 | Miscellaneous | Miscellaneous. | Download |
2015-12-08 | Change of name | Change of name notice. | Download |
2015-11-09 | Address | Change registered office address company with date old address new address. | Download |
2015-10-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.