This company is commonly known as Nsa (holdings) Limited. The company was founded 20 years ago and was given the registration number 04903412. The firm's registered office is in LONDON. You can find them at Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | NSA (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04903412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, United Kingdom, W6 9RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Crescent Drive, Collierville, United States, 38017 | Director | 07 May 2020 | Active |
Waterfront (3rd Floor), Manbre Road, Hammersmith Embankment, London, United Kingdom, W6 9RU | Director | 20 May 2021 | Active |
7 Wickham Road, Lower Earley, Reading, RG6 3TE | Secretary | 18 September 2003 | Active |
39 New Forest Road, Brooklands, Manchester, M23 9JT | Secretary | 28 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 September 2003 | Active |
14, Kirschgartenstrasse, Basel, Switzerland, CH-4051 | Director | 19 August 2015 | Active |
Widmannstrasse 16, 4410 Liestal, Switzerland, | Director | 18 July 2014 | Active |
The Granary, Courtyard Barns, Cookham Dean, Maidenhead, United Kingdom, SL6 6PT | Director | 18 July 2014 | Active |
140, Crescent Drive, Collierville, United States, 38017 | Director | 19 August 2015 | Active |
Schoren One, Seestrasse 227, 8802 Kilchberg, Switzerland, | Director | 18 July 2014 | Active |
Waterfront (3rd Floor), Manbre Road, Hammersmith Embankment, London, United Kingdom, W6 9RU | Director | 01 August 2018 | Active |
C/O D P C, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY | Director | 18 September 2003 | Active |
39 New Forest Road, Brooklands, Manchester, M23 9JT | Director | 18 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Accounts | Accounts with accounts type group. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-01-25 | Accounts | Accounts with accounts type group. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type group. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Accounts | Accounts with accounts type group. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Accounts | Accounts with accounts type group. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.