UKBizDB.co.uk

NOVAR NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Honeywell House, Arlington Business Park, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
8 West Farm Drive, Ashtead, KT21 2LB

Secretary-Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary20 October 1993Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary22 February 1994Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Secretary31 March 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
8 West Farm Drive, Ashtead, KT21 2LB

Director-Active
Bramble Corner, The Firs Inkpen, Hungerford, RG17 9PT

Director21 September 2005Active
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Director09 July 1993Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Director20 October 1993Active
Shepherds Close, Byways Gravel Path, Berkhamstead, HP4 2PJ

Director-Active
58 Brooklands Way, Redhill, RH1 2BW

Director15 December 1995Active
Oakfield House Station Road, Wargrave, RG10 8EU

Director20 October 1993Active
Priors Hold, 10 Priory Road, Wantage, OX12 9DD

Director-Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director19 May 1998Active
25 Berwyn Road, Richmond, TW10 5BP

Director20 October 1993Active
21 Alexander Square, London, SW3 2AU

Director20 October 1993Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director15 December 1995Active
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA

Director20 October 1993Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director29 February 2000Active
C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

Director30 June 2005Active
18 Stratfield Drive, Broxbourne, EN10 7NU

Director-Active
12 Thistle Grove, London, SW10 9RZ

Director30 June 2005Active
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-05Gazette

Gazette dissolved liquidation.

Download
2021-03-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2019-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-04Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2013-09-26Gazette

Gazette dissolved liquidation.

Download
2013-06-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-10-16Address

Change registered office address company with date old address.

Download
2012-10-15Address

Change registered office address company with date old address.

Download
2012-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-10-11Resolution

Resolution.

Download
2012-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-22Officers

Change person director company with change date.

Download
2011-10-11Officers

Change person director company with change date.

Download
2011-10-11Officers

Change person director company with change date.

Download
2011-10-11Officers

Change person director company with change date.

Download
2011-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-28Accounts

Accounts with accounts type dormant.

Download
2010-10-11Officers

Appoint person director company with name.

Download
2010-10-08Officers

Termination director company with name.

Download
2010-10-08Officers

Termination director company with name.

Download
2010-03-03Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.