This company is commonly known as Novar Nominees Limited. The company was founded 67 years ago and was given the registration number 00582704. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | NOVAR NOMINEES LIMITED |
---|---|---|
Company Number | : | 00582704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 April 1957 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Honeywell House, Arlington Business Park, Bracknell, United Kingdom, RG12 1EB | Director | 02 August 2010 | Active |
8 West Farm Drive, Ashtead, KT21 2LB | Secretary | - | Active |
Oakfield House Station Road, Wargrave, RG10 8EU | Secretary | 20 October 1993 | 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 |
8 West Farm Drive, Ashtead, KT21 2LB | Director | - | Active |
Bramble Corner, The Firs Inkpen, Hungerford, RG17 9PT | Director | 21 September 2005 | Active |
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER | Director | 09 July 1993 | Active |
22 Armour Hill, Tilehurst, Reading, RG31 6JP | Director | 20 October 1993 | Active |
Shepherds Close, Byways Gravel Path, Berkhamstead, HP4 2PJ | Director | - | Active |
58 Brooklands Way, Redhill, RH1 2BW | Director | 15 December 1995 | Active |
Oakfield House Station Road, Wargrave, RG10 8EU | Director | 20 October 1993 | Active |
Priors Hold, 10 Priory Road, Wantage, OX12 9DD | Director | - | Active |
Holwood, Burstead Close, Cobham, KT11 2NL | Director | 19 May 1998 | Active |
25 Berwyn Road, Richmond, TW10 5BP | Director | 20 October 1993 | Active |
21 Alexander Square, London, SW3 2AU | Director | 20 October 1993 | Active |
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 15 December 1995 | Active |
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA | Director | 20 October 1993 | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 29 February 2000 | Active |
C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT | Director | 30 June 2005 | Active |
18 Stratfield Drive, Broxbourne, EN10 7NU | Director | - | Active |
12 Thistle Grove, London, SW10 9RZ | Director | 30 June 2005 | Active |
18 Reynolds Close, London, NW11 7EA | Director | - | Active |
12 Chestnut Avenue, Northwood, HA6 1HR | Director | - | Active |
13 Elmstead Close, Totteridge, London, N20 8ER | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-04 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2013-09-26 | Gazette | Gazette dissolved liquidation. | Download |
2013-06-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2012-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-10-16 | Address | Change registered office address company with date old address. | Download |
2012-10-15 | Address | Change registered office address company with date old address. | Download |
2012-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2012-10-11 | Resolution | Resolution. | Download |
2012-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-22 | Officers | Change person director company with change date. | Download |
2011-10-11 | Officers | Change person director company with change date. | Download |
2011-10-11 | Officers | Change person director company with change date. | Download |
2011-10-11 | Officers | Change person director company with change date. | Download |
2011-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2010-10-11 | Officers | Appoint person director company with name. | Download |
2010-10-08 | Officers | Termination director company with name. | Download |
2010-10-08 | Officers | Termination director company with name. | Download |
2010-03-03 | Address | Move registers to sail company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.