This company is commonly known as Northern & Shell Plc. The company was founded 23 years ago and was given the registration number 04086466. The firm's registered office is in LONDON. You can find them at The Northern & Shell Building, Number 10 Lower Thames Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NORTHERN & SHELL PLC |
---|---|---|
Company Number | : | 04086466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Secretary | 30 June 2005 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 04 October 2000 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 13 June 2001 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 08 July 2016 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 08 July 2016 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 04 October 2000 | Active |
275 Leigh Hunt Drive, London, N14 6BZ | Secretary | 23 November 2000 | Active |
35 Park Lane, Broxbourne, EN10 7NG | Secretary | 04 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 October 2000 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 13 June 2001 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 13 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 October 2000 | Active |
Mr Richard Clive Desmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | The Northern & Shell Building, London, EC3R 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type group. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type group. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type group. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Incorporation | Re registration memorandum articles. | Download |
2018-07-11 | Accounts | Accounts balance sheet. | Download |
2018-07-11 | Auditors | Auditors report. | Download |
2018-07-11 | Auditors | Auditors statement. | Download |
2018-07-11 | Change of name | Certificate re registration private to public limited company. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-07-11 | Change of name | Reregistration private to public company. | Download |
2018-06-25 | Accounts | Accounts with accounts type group. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Resolution | Resolution. | Download |
2018-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.