This company is commonly known as Nss Trustees Limited. The company was founded 23 years ago and was given the registration number 04141920. The firm's registered office is in LONDON. You can find them at Roman House, 296 Golders Green Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NSS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04141920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roman House, 296 Golders Green Road, London, NW11 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Secretary | 16 January 2001 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 13 February 2013 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 12 September 2003 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 12 September 2003 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 16 January 2001 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 23 July 2020 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 02 August 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 16 January 2001 | Active |
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY | Director | 20 May 2005 | Active |
31 The Oppidans, 25 Linstead Street, London, NW6 2HA | Director | 01 July 2007 | Active |
Flat 4, 132 Gloucester Place, London, NW1 6DT | Director | 12 September 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 16 January 2001 | Active |
Mrs Elizabeth Augusta Sloam | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY |
Nature of control | : |
|
Mr Nigel Spencer Sloam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Capital | Capital allotment shares. | Download |
2023-03-17 | Capital | Capital allotment shares. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-25 | Change of constitution | Statement of companys objects. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-25 | Incorporation | Memorandum articles. | Download |
2022-07-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.