This company is commonly known as North Nominees Limited. The company was founded 30 years ago and was given the registration number 02860361. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NORTH NOMINEES LIMITED |
---|---|---|
Company Number | : | 02860361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1993 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 More London Riverside, London, SE1 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 09 November 2004 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 01 May 2013 | Active |
4, More London Riverside, London, SE1 2AU | Director | 06 May 2020 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 07 October 1993 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Director | 08 August 2000 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 07 October 1993 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 08 August 2000 | Active |
Glenholme The Dene, Allendale, Hexham, NE47 9PX | Director | 27 January 1994 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 01 May 2013 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 01 May 2013 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 01 March 2006 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 06 June 2006 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 08 August 2000 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 08 August 2000 | Active |
St Ann's Wharf 112, Quayside, Newcastle Upon Tyne, England, NE99 1SB | Director | 01 May 2013 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 08 August 2000 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 14 May 2008 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Director | 01 March 2006 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 14 September 2000 | Active |
Cliffe Hall, Piercebridge, Darlington, DL2 3SR | Director | 08 August 2000 | Active |
East Hill The Crescent, Wylam, NE41 8HU | Director | 27 January 1994 | Active |
Womble Bond Dickinson Wealth Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, More London Riverside, London, United Kingdom, SE1 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-26 | Dissolution | Dissolution application strike off company. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-08 | Officers | Change corporate secretary company with change date. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Address | Change registered office address company with date old address new address. | Download |
2015-04-16 | Officers | Termination director company with name termination date. | Download |
2015-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2013-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.