This company is commonly known as Passage House (title) Limited. The company was founded 32 years ago and was given the registration number 02707280. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 70100 - Activities of head offices.
Name | : | PASSAGE HOUSE (TITLE) LIMITED |
---|---|---|
Company Number | : | 02707280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kitzbuhel, Ellenbrook Avenue, Douglas, Isle Of Man, IM2 1QJ | Secretary | 10 May 2001 | Active |
Kitzbuhel, Ellenbrook Avenue, Douglas, Isle Of Man, IM2 1QJ | Director | 10 April 2001 | Active |
Pine Trees, Dalby Road, Dalby, Isle Of Man, Isle Of Man, IM5 3BP | Director | 31 August 2000 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 31 August 2000 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 15 April 1992 | Active |
International House, Castle Hill Victoria Road, Douglas, IM2 4RB | Corporate Secretary | 24 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 1992 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 31 August 2000 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 15 April 1992 | Active |
59 Sheau Curn Park, Kirk Michael, Isle Of Man, IM6 1EL | Director | 15 April 1992 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 24 June 1998 | Active |
Milandra, Knock Froy Santon, ISLEMAN | Director | 23 December 1997 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 08 July 1994 | Active |
Old School House, Rushen, IM9 5LR | Director | 23 December 1997 | Active |
Mr Andrew Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O, Prydis, Southernhay Gardens, England, EX1 1NT |
Nature of control | : |
|
Rfs Nominees 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Room B, Business Centre, Olney, England, MK46 4AJ |
Nature of control | : |
|
Rfs Nominees 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Room B, Business Centre, Olney, England, MK46 4AJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.