This company is commonly known as Nordest Limited. The company was founded 28 years ago and was given the registration number 03149052. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORDEST LIMITED |
---|---|---|
Company Number | : | 03149052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE | Secretary | 20 June 2018 | Active |
Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, United Kingdom, BN1 3TE | Director | 20 June 2018 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 22 January 1996 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Secretary | 22 January 1996 | Active |
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG | Director | 22 January 1996 | Active |
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW | Director | 21 November 1996 | Active |
La Maison Godaine, La Viliette, St Martins, | Director | 22 January 1996 | Active |
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT | Director | 22 January 1996 | Active |
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ | Director | 02 October 2000 | Active |
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB | Director | 19 September 2008 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Director | 01 September 2003 | Active |
Frances House, Sir William Place, St Peter Port, GY1 4HQ | Corporate Director | 17 January 2002 | Active |
Mr Walker Gorden Boyd | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Renaissance Trust, Pacific House, Brighton, United Kingdom, BN1 3TE |
Nature of control | : |
|
Mr Stuart Walker Boyd | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Renaissance Trust, Pacific House, Brighton, United Kingdom, BN1 3TE |
Nature of control | : |
|
Mr Ewan Gordon Boyd | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Renaissance Trust, Pacific House, Brighton, United Kingdom, BN1 3TE |
Nature of control | : |
|
Mr Cameron Lyall Boyd | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Renaissance Trust, Pacific House, Brighton, United Kingdom, BN1 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Address | Change sail address company with old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person secretary company with change date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Address | Move registers to registered office company with new address. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Address | Move registers to sail company with new address. | Download |
2020-03-13 | Address | Change sail address company with new address. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Change person secretary company with change date. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.