This company is commonly known as Noble Systems Uk Limited. The company was founded 24 years ago and was given the registration number 03875607. The firm's registered office is in MANCHESTER. You can find them at 11 Commerce Way, Westinghouse Road, Manchester, Lancs. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NOBLE SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 03875607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Commerce Way, Westinghouse Road, Manchester, Lancs, M17 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathrow, Stockley Park, The Square, The Square, 6-9 Stockley Park, Uxbridge, England, UB11 1FW | Director | 09 August 2023 | Active |
Heathrow, Stockley Park, The Square, The Square, 6-9 Stockley Park, Uxbridge, England, UB11 1FW | Director | 09 August 2023 | Active |
8101, E. Prentice Avenue, Suite 350, Greenwood Village, United States, CO 80111 | Director | 12 September 2022 | Active |
11, Commerce Way, Westinghouse Road, Manchester, M17 1HW | Secretary | 04 February 2002 | Active |
2158 Brandon Lee Drive, Marietta, America, FOREIGN | Secretary | 08 November 1999 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 08 November 1999 | Active |
8 Allee Du Vieux Jardin, 78290 Croissy Sur Seine, France, | Director | 08 November 1999 | Active |
8101 E. Prentice Place, Suite 350, Greenwood Village, United States, | Director | 22 November 2021 | Active |
Prentice Plaza, 8101 E. Prentice Avenue, Suite 350, Co 80111, Greenwood Village, United States, | Director | 22 November 2021 | Active |
78 Pioneer Trail, Marietta, Georgia, Usa, FOREIGN | Director | 01 February 2002 | Active |
8101 E. Prentice Place, Suite 350, Greenwood Village, United States, | Director | 22 November 2021 | Active |
11, Commerce Way, Westinghouse Road, Manchester, M17 1HW | Director | 08 November 1999 | Active |
Grange Farm House, Reading Road Cane End, Reading, RG4 9HE | Director | 13 May 2002 | Active |
6 Rue De Seine, 75006 Paris, France, FOREIGN | Director | 08 November 1999 | Active |
5420, Beau Reve Park, Marietta, Georgia 30068, America, FOREIGN | Director | 08 November 1999 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 08 November 1999 | Active |
Mr James Kerr Noble | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 5420, Beau Reve Park,, Marietta,, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Address | Default companies house registered office address applied. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.