This company is commonly known as Nsslglobal Limited. The company was founded 24 years ago and was given the registration number 03879526. The firm's registered office is in REDHILL. You can find them at 6 Wells Place, Gatton Park Business Centre, Redhill, Surrey. This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | NSSLGLOBAL LIMITED |
---|---|---|
Company Number | : | 03879526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Wells Place, Gatton Park Business Centre, Redhill, Surrey, RH1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Newminster Road, Morden, SM4 6HJ | Secretary | 30 June 2009 | Active |
6 Wells Place, Gatton Park Business Centre, Redhill, RH1 3DR | Director | 23 May 2017 | Active |
Bygdoy Alle 58b, Oslo, Norway, FOREIGN | Director | 31 December 1999 | Active |
6 Wells Place, Gatton Park Business Centre, Redhill, RH1 3DR | Director | 01 July 2013 | Active |
33 Howard Road, Dorking, RH4 3HP | Secretary | 31 December 1999 | Active |
11 Oakwood Avenue, Purley, CR8 1AR | Secretary | 06 August 2003 | Active |
20 The Carronade, 121 Wapping High Street, London, E1W 2NX | Secretary | 17 December 1999 | Active |
Robin House, Garden Close Lane, Newbury, RG14 6PP | Secretary | 10 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 1999 | Active |
Hanna Winsnesgate 22, 3014 Drammen, Norway, | Director | 31 December 1999 | Active |
Egelantierlaan 21, Grimbergen, Belgium, | Director | 18 September 2007 | Active |
42 Knowsley Way, Hildenborough, TN11 9LQ | Director | 13 February 2001 | Active |
20 The Carronade, 121 Wapping High Street, London, E1W 2NX | Director | 17 December 1999 | Active |
1, Rue Antoine Arnauld, Paris, France, | Director | 10 October 2008 | Active |
St. Halvards Vei 17, N-1358 Jar, Norway, | Director | 30 May 2001 | Active |
Hoegdaveien 7, Nesoya, Norway, | Director | 31 December 1999 | Active |
Annerudskogen 26, 1383 Asker, Norway, | Director | 31 December 1999 | Active |
6 Wells Place, Gatton Park Business Centre, Redhill, RH1 3DR | Director | 04 June 2019 | Active |
70 Globe Road, Hornchurch, RM11 1BN | Director | 10 December 1999 | Active |
Magnus Blikstads Vei 17, Hosle, Norway, | Director | 25 July 2005 | Active |
Robin House, Garden Close Lane, Newbury, RG14 6PP | Director | 10 December 1999 | Active |
Homans Vei 6a, 1365 Blommenholm, Norway, | Director | 31 December 1999 | Active |
5, Langbrygga, N-4803 Arendal, Norway, | Director | 31 August 2010 | Active |
Capralhaugen 33, Jar, Norway, | Director | 01 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 November 1999 | Active |
Arendals Fossekompani Asa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Pb 280, N-4803, Arendal, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type group. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type group. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type group. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type group. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-08 | Accounts | Accounts with accounts type group. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Mortgage | Mortgage create with deed. | Download |
2016-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-16 | Accounts | Accounts with accounts type group. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.