This company is commonly known as Nominee Directors, Secretaries & Registered Offices Ltd. The company was founded 25 years ago and was given the registration number 03692138. The firm's registered office is in MANCHESTER. You can find them at 4 Vale Top Avenue, , Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | NOMINEE DIRECTORS, SECRETARIES & REGISTERED OFFICES LTD |
---|---|---|
Company Number | : | 03692138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Vale Top Avenue, Manchester, England, M9 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Vale Top Avenue, Manchester, England, M9 4LE | Secretary | 01 October 2016 | Active |
4, Vale Top Avenue, Manchester, England, M9 4LE | Director | 01 September 2016 | Active |
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ | Secretary | 05 November 2009 | Active |
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ | Secretary | 25 November 2012 | Active |
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ | Secretary | 01 October 2008 | Active |
14, Woodridings Avenue, Pinner, England, HA5 4NQ | Corporate Secretary | 01 November 2000 | Active |
20 Embrook Way, Calcot, Reading, RG31 7BG | Corporate Secretary | 06 January 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 January 1999 | Active |
20 Embrook Way, Calcot, Reading, RG31 7BG | Corporate Secretary | 06 January 1999 | Active |
4, Vale Top Avenue, Manchester, England, M9 4LE | Director | 05 November 2009 | Active |
14 Woodridings Avenue, Hatch End Pinner, Middlesex, HA5 4NQ | Director | 01 October 2008 | Active |
4, Vale Top Avenue, Manchester, England, M9 4LE | Director | 13 March 2017 | Active |
4, Vale Top Avenue, Manchester, England, M9 4LE | Director | 11 February 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 January 1999 | Active |
14, Woodridings Avenue, Hatch End, Pinner, England, HA5 4NQ | Corporate Director | 06 January 1999 | Active |
Nicholas Mark Taylor Fcca Limited | ||
Notified on | : | 18 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Vale Top Avenue, Manchester, England, M9 4LE |
Nature of control | : |
|
Man Made Of Band Limited | ||
Notified on | : | 30 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Vale Top Avenue, Manchester, England, M9 4LE |
Nature of control | : |
|
Nicholas Mark Taylor Fcca Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Vale Top Avenue, Manchester, England, M9 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.