This company is commonly known as Phinwelle Nominees. The company was founded 44 years ago and was given the registration number 01476946. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PHINWELLE NOMINEES |
---|---|---|
Company Number | : | 01476946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1980 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harben House Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Montpelier Square, London, United Kingdom, SW7 1JY | Secretary | 28 February 2022 | Active |
29, Montpelier Square, London, United Kingdom, SW7 1JY | Director | 28 February 2022 | Active |
29 Montpelier Square, London, United Kingdom, SW7 1JY | Director | 11 December 1992 | Active |
29 Montpelier Square, London, SW7 1JY | Secretary | 11 December 1992 | Active |
33 Dorset Road, Merton Park, London, SW19 3EY | Secretary | - | Active |
29 Montpelier Square, London, SW7 1JY | Director | - | Active |
Vivienne Clyde Eckhardt As Executor To Estate Of David Eckhardt | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Montpelier Square, London, United Kingdom, SW7 1JY |
Nature of control | : |
|
Katherine Alexandra Clyde Eckhardt As Executor To Estate Of David Eckhardt | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Montpelier Square, London, United Kingdom, SW7 1JY |
Nature of control | : |
|
Lucie Clyde Florentiades Executor To Estate Of David Eckhardt | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Montpelier Square, London, United Kingdom, SW7 1JY |
Nature of control | : |
|
Robert Andrew Clyde Eckhardt As Executor To Estate Of David Eckhardt | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Montpelier Square, London, United Kingdom, SW7 1JY |
Nature of control | : |
|
Mr David Eckhardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Montpelier Square, London, United Kingdom, SW7 1JY |
Nature of control | : |
|
Vivienne Clyde Eckhardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Montpelier Square, London, England, SW7 1JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.