This company is commonly known as Nutnim 2 Limited. The company was founded 20 years ago and was given the registration number 05130557. The firm's registered office is in ADDLESTONE. You can find them at 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | NUTNIM 2 LIMITED |
---|---|---|
Company Number | : | 05130557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2004 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 April 2011 | Active |
Building 500, Dashwood Lang Road, Borne Business Park, Addlestone, United Kingdom, KT15 2NX | Director | 15 September 2022 | Active |
C/O Orica Uk Ltd., Ground Floor, West Wing, 101 Dalton Avenue, Birchwood Business Park, Warrington, United Kingdom, WA3 6YF | Director | 15 February 2022 | Active |
Orchard House, Manningford Bruce, Pewsey, SN9 6JA | Secretary | 18 May 2004 | Active |
69 Mill Street, Kidlington, OX5 2EE | Secretary | 09 August 2004 | Active |
Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3AA | Corporate Secretary | 31 December 2008 | Active |
11 Chadlington Road, Oxford, OX2 6SY | Director | 06 July 2004 | Active |
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX | Director | 08 December 2017 | Active |
Minova Emea Mining / Minova Tunnelling, Managing Director Minova Holding Gmbh, Am Technologiepark 1, Essen, Germany, 45307 | Director | 01 October 2008 | Active |
The Grange, Upper Quinton, Stratford-Upon-Avon, CV37 8SX | Director | 18 May 2004 | Active |
5, Muelheimer Strasse, Troisdorf, Germany, 53840 | Director | 10 June 2014 | Active |
C/O Orica Uk Ltd., Ground Floor, West Wing, 101 Dalton Avenue, Birchwood Business Park, Warrington, United Kingdom, WA3 6YF | Director | 15 February 2022 | Active |
Unit 19, Redbrook Business Park, Wilthorpe Road, Barnsley, S75 1JN | Director | 17 November 2016 | Active |
Am Technologiepark 1, Essen, Germany, | Director | 20 January 2012 | Active |
91, Sandringham Road, Sandringham, Australia, 3191 | Director | 01 October 2008 | Active |
Unit 19, Redbrook Business Park, Wilthorpe Road, Barnsley, S75 1JN | Director | 17 November 2016 | Active |
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX | Director | 15 June 2016 | Active |
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX | Director | 01 June 2020 | Active |
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX | Director | 01 June 2020 | Active |
C/O Minova International Limited, Am Technologiepark 1, Essen, Germany, 45307 | Director | 01 October 2008 | Active |
Orchard House, Manningford Bruce, Pewsey, SN9 6JA | Director | 18 May 2004 | Active |
Level 3, 1 Nicholson Street, East Melbourne, Australia, 3002 | Director | 18 January 2011 | Active |
Level 3, 1 Nicholson Street, East Melbourne, Australia, 3002 | Director | 22 October 2013 | Active |
Project Grace Holdings | ||
Notified on | : | 07 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2NX |
Nature of control | : |
|
Barbara Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 400, Dashwood Lang Road, Addlestone, England, KT15 2NX |
Nature of control | : |
|
Mintun 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 400, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Resolution | Resolution. | Download |
2024-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.