This company is commonly known as Poole & Co Pension Nominees Limited. The company was founded 16 years ago and was given the registration number 06516193. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | POOLE & CO PENSION NOMINEES LIMITED |
---|---|---|
Company Number | : | 06516193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, House, Haselbury Plucknett, Crewkerne, United Kingdom, TA18 7PA | Secretary | 27 February 2008 | Active |
The Paddock, Water Street, Martock, TA12 6JN | Director | 27 February 2008 | Active |
South Cottage, Lower Stratton, South Petherton, TA13 5LP | Director | 27 February 2008 | Active |
The Manor, House, Haselbury Plucknett, Crewkerne, United Kingdom, TA18 7PA | Director | 27 February 2008 | Active |
Wyndham House, East Lambrook, South Petherton, TA13 5HF | Director | 27 February 2008 | Active |
The Coach House, Merriott Road, Hinton St George, Crewkerne, TA17 8SL | Director | 27 February 2008 | Active |
135, North Acre, Long Parish, Andover, United Kingdom, SP11 6QD | Director | 27 February 2008 | Active |
Manor, Farm, Lillington, Sherborne, United Kingdom, DT9 6QX | Director | 27 February 2008 | Active |
Mr George Richard Pinney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Mr Patrick Haran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Mrs Vanessa Demowbray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Mr Stephen Michael Forsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Mr Richard Edward Maloney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Mr Justin David Brittain Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Mr Peter James Lauraine North | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.