This company is commonly known as Noon Group Limited. The company was founded 26 years ago and was given the registration number 03393930. The firm's registered office is in EGHAM. You can find them at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | NOON GROUP LIMITED |
---|---|---|
Company Number | : | 03393930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Secretary | 28 February 2018 | Active |
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Director | 31 October 2017 | Active |
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Director | 31 October 2017 | Active |
Kerry,, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ | Director | 27 November 2020 | Active |
3 Cloghers, Ballyard, Tralee, Ireland, IRISH | Secretary | 29 July 2005 | Active |
2b The Crosspath, Radlett, WD7 8HN | Secretary | 14 January 1999 | Active |
6 Burton Gardens, Hounslow, TW5 0DF | Secretary | 27 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 June 1997 | Active |
12, Church Lane, Edith Weston, LE15 8EY | Director | 05 November 2002 | Active |
Lisdara, Oakpark, Tralee, IRELAND | Director | 29 July 2005 | Active |
210, Melton Road, West Bridgford, NG2 6JP | Director | 09 May 2005 | Active |
Gurrane, Listellick, Tralee, Ireland, IRELAND | Director | 29 July 2005 | Active |
Huntleigh Hadham Cross, Much Hadham, SG10 6AL | Director | 12 January 1999 | Active |
24 Chiswick Staithe, Chiswick, London, W4 3TP | Director | 27 June 1997 | Active |
10 Whites Gate, Whites Road, Castleknock, Ireland, | Director | 13 May 2008 | Active |
Thorpe Lea Manor, Thorpe Lea Road, Egham, TW20 8HY | Director | 30 September 2018 | Active |
Killelton Camp, Tralee, Ireland, | Director | 29 July 2005 | Active |
Flat 3 The Polygon, 89 Avenue Road, London, NW8 6JB | Director | 27 June 1997 | Active |
18, Knighton Rise, Leicester, LE2 2RE | Director | 05 November 2002 | Active |
Little Court, Wellington Avenue, Virginia Water, GU25 4QN | Director | 27 June 1997 | Active |
Whitecroft Church Lane, Abington Pigotts, SG8 0SE | Director | 12 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 June 1997 | Active |
Kerry Holdings (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kerry,, Bradley Road, Bristol, United Kingdom, BS20 7NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person secretary company with change date. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Capital | Capital redomination of shares. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Change of constitution | Statement of companys objects. | Download |
2020-09-02 | Capital | Capital name of class of shares. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.