This company is commonly known as Noon Products Limited. The company was founded 36 years ago and was given the registration number 02166664. 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 10390 - Other processing and preserving of fruit and vegetables.
Name | : | NOON PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02166664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1987 |
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 |
---|---|---|---|
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 02 January 2024 | Active |
44, Mounthawk Manor, Tralee, Ireland, | Secretary | 28 February 2018 | 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 | - | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 21 July 2022 | Active |
12, Church Lane, Edith Weston, LE15 8EY | Director | 05 November 2002 | Active |
15 Craneswater Park, Norwood Green, UB2 5RW | Director | 14 January 1999 | Active |
Lisdara, Oakpark, Tralee, IRELAND | Director | 29 July 2005 | Active |
44, Mounthawk Manor, Tralee, Ireland, | Director | 31 October 2017 | Active |
210, Melton Road, West Bridgford, NG2 6JP | Director | 07 April 2003 | Active |
28 Bridgeman Road, Teddington, TW11 9AH | Director | 16 February 2004 | Active |
Gurrane, Listellick, Tralee, Ireland, IRELAND | Director | 29 July 2005 | Active |
Huntleigh Hadham Cross, Much Hadham, SG10 6AL | Director | 12 January 1999 | Active |
21 William Hunt Mansions, 4 Somerville Avenue Harrods Village, London, SW13 8HS | Director | - | Active |
10 Whites Gate, Whites Road, Castleknock, Ireland, | Director | 13 May 2008 | Active |
Killeeneenmore, Craughwell, Ireland, | Director | 31 October 2017 | Active |
3 Hogan Mews, Porteus Road, London, W2 1UP | Director | - | Active |
2 Merton Way, Hillingdon, UB10 9BW | Director | 14 January 1999 | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 30 September 2018 | Active |
123 The Lindens, Loughton, IG10 3HU | Director | 14 October 1999 | Active |
119, N Lincoln Avenue,, Hinsdale, Chicago, United States, 60521 | Director | 13 May 2008 | Active |
Killelton Camp, Tralee, Ireland, | Director | 29 July 2005 | Active |
2, Primrose Court, Primrose Gardens, Ruislip, HA4 6TZ | Director | 02 August 2004 | Active |
Flat 3 The Polygon, 89 Avenue Road, London, NW8 6JB | Director | - | Active |
Seton House, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 September 2021 | Active |
8 Sylvester Road, Sudbury, HA0 3AG | Director | 01 December 2000 | Active |
18, Knighton Rise, Leicester, LE2 2RE | Director | 05 November 2002 | Active |
6 Burton Gardens, Hounslow, TW5 0DF | Director | - | Active |
Mill House, Great Cheverall, Devizes, SN10 5HP | Director | 31 December 2003 | Active |
Whitecroft Church Lane, Abington Pigotts, SG8 0SE | Director | 12 January 1999 | Active |
Pinewood Golf Club Road, Weybridge, KT13 0NJ | Director | 11 April 1994 | Active |
Onix Investments Uk Ltd | ||
Notified on | : | 25 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 1, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Noon Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thorpe Lea Manor, Thorpe Lea Road, Surrey, United Kingdom, TW20 8HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-26 | Insolvency | Legacy. | Download |
2022-09-26 | Capital | Legacy. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.