This company is commonly known as Novar Europe Limited. The company was founded 68 years ago and was given the registration number 00557280. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NOVAR EUROPE LIMITED |
---|---|---|
Company Number | : | 00557280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 31 March 2023 | Active |
Oakfield House Station Road, Wargrave, RG10 8EU | Secretary | - | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Secretary | 22 February 1994 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Secretary | 31 March 2005 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Unter Den Ulmen 152, Koln Nordvhein Westfaleh 50968, Germany, FOREIGN | Director | 06 December 1996 | Active |
116 Chessetts Wood Roal, Lapworth, B94 6EL | Director | 06 December 1996 | Active |
Holwood, Burstead Close, Cobham, KT11 2NL | Director | 01 October 1997 | Active |
25 Berwyn Road, Richmond, TW10 5BP | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 07 December 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 10 March 2015 | Active |
Rue De L'Evole 128, Ch-2000 Neuchatel, Switzerland, FOREIGN | Director | 28 September 1993 | Active |
9 Lambourne Avenue, Wimbledon, London, SW19 7DW | Director | 19 May 1998 | Active |
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG | Director | 04 November 2004 | Active |
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 March 2005 | Active |
Hill Farm House, Ipsden, Wallingford, OX10 6AD | Director | 19 September 1995 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 November 2011 | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 29 February 2000 | Active |
7 Rue Ybry, 92200,, Neuilly Sur Seine, France, | Director | 27 April 2006 | Active |
4 The Square, High Pine Close, Weybridge, KT13 9EA | Director | 29 September 2000 | Active |
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL | Director | 06 December 1996 | Active |
12 Brocks Way, Shiplake, Henley On Thames, RG9 3JG | Director | - | Active |
Brantingham, 24 Green Lane, Burnham, SL1 8DX | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 November 2011 | Active |
Leibigstrasse 19 60323 Frankfurt, Germany, FOREIGN | Director | 28 September 1993 | Active |
Spinolapad 2, 5913 Gt Venlo, The Netherlands, FOREIGN | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 29 April 2021 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 January 2018 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 31 March 2005 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Director | 31 March 2005 | Active |
St Marys Kingfisher Corner, Old Merrow Street, Guildford, GU4 7AX | Director | 19 September 1995 | Active |
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX | Director | - | Active |
Novar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Address | Change sail address company with old address new address. | Download |
2017-10-18 | Capital | Legacy. | Download |
2017-10-18 | Capital | Capital statement capital company with date currency figure. | Download |
2017-10-18 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.