This company is commonly known as Noble Ckh Limited. The company was founded 27 years ago and was given the registration number 03228867. The firm's registered office is in WITNEY. You can find them at Cotswold Farm, Standlake, Witney, Oxfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NOBLE CKH LIMITED |
---|---|---|
Company Number | : | 03228867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotswold Farm, Standlake, Witney, Oxfordshire, England, OX29 7RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterfront Building, Lotus Park, The Causeway, Staines-Upon-Thames, England, TW18 3AG | Director | 15 September 2020 | Active |
3 Boconnoc Avenue, Callington, PL17 7TN | Secretary | 15 August 2005 | Active |
1 Cloth Court, Cloth Fair, London, EC1A 7LS | Secretary | 15 August 1996 | Active |
Coppermead, Amersham Road, Chesham Bois, Amersham, HP6 5PE | Secretary | 18 June 2008 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Corporate Secretary | 14 January 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 1996 | Active |
Cotswold Farm, Standlake, Witney, England, OX29 7RB | Director | 31 March 2017 | Active |
Marston House, Yarlet Lane, Marston, Stafford, ST18 9ST | Director | 06 August 2007 | Active |
Bridgeway House, Icknield Way, Tring, United Kingdom, HP23 4JX | Director | 14 January 2014 | Active |
HP23 | Director | 18 June 2008 | Active |
1 Cloth Court, Cloth Fair, London, EC1A 7LS | Director | 15 August 1996 | Active |
Goldenbank Lodge Plymouth Road, Liskeard, PL14 3PB | Director | 06 September 1996 | Active |
The Old Rectory, Braddock Lostwithiel, Liskeard, PL22 0RN | Director | 23 September 1996 | Active |
Bridgeway House, Icknield Way, Tring, United Kingdom, HP23 4JX | Director | 19 November 2009 | Active |
Cotswold Farm, Standlake, Witney, England, OX29 7RB | Director | 22 September 2014 | Active |
16 Rapson Road, Liskeard, PL14 3NX | Director | 07 November 2006 | Active |
Tremerryn, Lake Lane, Liskeard, PL14 3DE | Director | 01 October 1997 | Active |
Gorse Cottage, New Lydd Road, Camber, Rye, TN31 7QS | Director | 30 July 2007 | Active |
Coppermead, Amersham Road, Chesham Bois, Amersham, HP6 5PE | Director | 18 June 2008 | Active |
Beaulieu, Stapley Lane, Ropley, United Kingdom, SO24 0EL | Director | 19 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 July 1996 | Active |
Noble Foods Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cotswold Farm, Standlake, Witney, England, OX29 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Change of name | Certificate change of name company. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.