This company is commonly known as Nolan Partners Limited. The company was founded 18 years ago and was given the registration number 05648970. The firm's registered office is in LONDON. You can find them at Suite 3, 1 Duchess Street, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | NOLAN PARTNERS LIMITED |
---|---|---|
Company Number | : | 05648970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, 1 Duchess Street, London, W1W 6AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Charlotte Street, London, England, W1T 4PW | Director | 01 March 2022 | Active |
Suite 3, 1 Duchess Street, London, United Kingdom, W1W 6AN | Secretary | 10 April 2006 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Secretary | 01 February 2006 | Active |
1, Duchess Street, London, W1W 6AN | Secretary | 25 January 2013 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 08 December 2005 | Active |
Suite 3, 1 Duchess Street, London, United Kingdom, W1W 6AN | Director | 01 January 2006 | Active |
Suite 3, 1 Duchess Street, London, United Kingdom, W1W 6AN | Director | 01 March 2009 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 08 December 2005 | Active |
Excel Sm International (Uk) Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH |
Nature of control | : |
|
Mr Paul Bernard Nolan | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Suite 3, 1 Duchess Street, London, W1W 6AN |
Nature of control | : |
|
Ms Emma Thomson | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Suite 3, 1 Duchess Street, London, W1W 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Incorporation | Memorandum articles. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-06-27 | Change of constitution | Statement of companys objects. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Capital | Capital cancellation shares. | Download |
2021-02-05 | Capital | Capital return purchase own shares. | Download |
2021-02-05 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.