This company is commonly known as Northern And Midland Nominees Limited. The company was founded 65 years ago and was given the registration number 00618774. The firm's registered office is in LIVERPOOL. You can find them at Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 74990 - Non-trading company.
Name | : | NORTHERN AND MIDLAND NOMINEES LIMITED |
---|---|---|
Company Number | : | 00618774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1959 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Liver Building, Pier Head, Liverpool, England, L3 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA | Corporate Secretary | 17 January 2003 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 26 March 2012 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 29 March 2019 | Active |
1 Paternoster Row, St Paul's, London, EC4M 7DH | Nominee Secretary | - | Active |
Copley Manor Road, Thornton Hough, Wirral, L63 1JB | Secretary | 01 January 1995 | Active |
Wayside Firs Lane, Appleton, Warrington, WA4 5LD | Secretary | 04 October 1993 | Active |
3 Fordyce Close, Hornchurch, RM11 3LE | Director | - | Active |
1, Piccadilly Gardens, Manchester, M1 1RN | Director | 23 October 2008 | Active |
27 Wicks Lane, Formby, Liverpool, L37 3JF | Director | - | Active |
1, Canada Square, London, E14 5AL | Director | 23 October 2008 | Active |
50 Redmayne Drive, Chelmsford, CM2 9AG | Director | - | Active |
Capstan House, One Clove Crescent, London, E14 2BH | Director | 26 March 2012 | Active |
Pant Terfyn Mynydd Du, Treuddyn, Mold, CH7 4BW | Director | - | Active |
Pant Terfyn, Mynydd Du, Treuddyn, CH7 4BW | Director | - | Active |
Pineridge, Lifeboat Road, Formby, L37 2EB | Director | - | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 23 October 2008 | Active |
42 Gayton Road, Heswall, Wirral, CH60 8PY | Director | 12 August 2003 | Active |
25 Spencer Close, Stansted Mountfitchet, CM24 8AN | Director | 20 May 1992 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 30 June 2014 | Active |
One, Piccadilly Gardens, Manchester, M1 1RN | Director | 23 October 2008 | Active |
Red Lodge, Goddington Lane, Orpington, BR6 9DT | Director | 23 October 2008 | Active |
The Gables 21 Acrefield Park, Woolton, Liverpool, L25 6JX | Director | - | Active |
One, Canada Square, London, E14 5AL | Director | 23 October 2008 | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 17 January 2003 | Active |
Capstan House, One Clove Crescent, London, E14 2BH | Director | 26 March 2012 | Active |
Royal Liver Building, Pier Head, Liverpool, England, L3 1LL | Director | 25 June 2009 | Active |
The Hermitage School Lane, Medmenham, Marlow, SL7 2HJ | Director | - | Active |
Ivy Cottage, The Village, Burton, Neston, CH64 5TH | Director | - | Active |
The Grange, Brimstage, Wirral, L53 6HD | Director | - | Active |
4 Cornwall Terrace, Penzance, TR18 4HN | Director | 17 January 2003 | Active |
Staniford Farm, The Hurst, Kingsley, WA6 8BE | Director | - | Active |
Bny Mellon Centre, 160 Queen Victoria Street, London, United Kingdom, EC4V 4LA | Director | 26 March 2012 | Active |
6 Park Avenue, Crosby, L23 2SP | Director | 04 October 1993 | Active |
Green Butts Farm, Long Lane, Spurstow, CW6 9TB | Director | - | Active |
One, Canada Square, London, E14 5AL | Director | 23 October 2008 | Active |
Pershing Securities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Royal Liver Building, Pier Head, Liverpool, England, L3 1LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.