This company is commonly known as Norlife (qeh) Limited. The company was founded 28 years ago and was given the registration number 03126487. The firm's registered office is in LONDON. You can find them at Guildhouse, 128 Buckingham Palace Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORLIFE (QEH) LIMITED |
---|---|---|
Company Number | : | 03126487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Secretary | 13 May 2008 | Active |
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Director | 14 November 2013 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 20 November 1995 | Active |
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Director | 23 March 2007 | Active |
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Director | 16 November 2023 | Active |
24 Shortlands Road, Shortlands, Bromley, BR2 0JD | Secretary | 20 November 1995 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 15 November 1995 | Active |
37 Westpoint, Shortlands Grove, Bromley, BR2 0ND | Secretary | 04 March 2007 | Active |
74 Hecham Close, Walthamstow, E17 5QT | Nominee Director | 15 November 1995 | Active |
4 Lanercost Close, Welwyn, AL6 0RW | Director | 20 November 1995 | Active |
128, Buckingham Palace Road, London, Uk, SW1W 9SA | Director | 07 July 2014 | Active |
11a Tower Road, Dartford, DA1 2HE | Director | 20 November 1995 | Active |
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Director | 18 June 2015 | Active |
128, Buckingham Palace Road, London, Uk, SW1W 9SA | Director | 01 October 2013 | Active |
929 Great Cambridge Road, Enfield, EN1 4BY | Director | 13 May 2008 | Active |
44 Wilmington Close, Hassocks, BN6 8QB | Director | 20 November 1995 | Active |
37 Westpoint, Shortlands Grove, Bromley, BR2 0ND | Director | 04 March 2007 | Active |
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Director | 20 November 2014 | Active |
Guildhouse, 128 Buckingham Palace Road, London, SW1W 9SA | Director | 14 October 2015 | Active |
128, Buckingham Palace Road, London, England, SW1W 9SA | Director | 01 July 2011 | Active |
Norlife Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128, Buckingham Palace Road, London, England, SW1W 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.