This company is commonly known as Pendle Nominees Limited. The company was founded 32 years ago and was given the registration number 02691704. The firm's registered office is in BLACKBURN. You can find them at 19 Trident Park, , Blackburn, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | PENDLE NOMINEES LIMITED |
---|---|---|
Company Number | : | 02691704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Trident Park, Blackburn, England, BB1 3NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Trident Park, Blackburn, England, BB1 3NU | Secretary | 23 April 2019 | Active |
19, Trident Park, Blackburn, England, BB1 3NU | Director | 16 September 1994 | Active |
19, Trident Park, Blackburn, England, BB1 3NU | Director | 23 April 2019 | Active |
19, Trident Park, Blackburn, England, BB1 3NU | Secretary | 27 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 February 1992 | Active |
19, Trident Park, Blackburn, England, BB1 3NU | Director | 27 February 1992 | Active |
Northwood, 20 Vicarage Lane Wilpshire, Blaclburn, BB1 9NK | Director | 27 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 February 1992 | Active |
Mr Nicholas Harvey Baldwin | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Trident Park, Blackburn, England, BB1 3NU |
Nature of control | : |
|
Mr. Timothy James Scott | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Trident Park, Blackburn, England, BB1 3NU |
Nature of control | : |
|
Mr Anthony Michael Hedley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Trident Park, Blackburn, England, BB1 3NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Appoint person secretary company with name date. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Officers | Change person secretary company with change date. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.