This company is commonly known as Project & Export Finance (nominees) Limited. The company was founded 38 years ago and was given the registration number 02009605. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROJECT & EXPORT FINANCE (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 02009605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princes Street, London, England, EC2R 8BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Bishopsgate, London, England, EC2M 4AA | Corporate Secretary | 23 June 2020 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 29 May 2020 | Active |
52 Kingswood Road, Tadworth, KT20 5EQ | Secretary | 01 February 1994 | Active |
Winscombe Cottage, Old Farleigh Road, Warlingham, CR6 9PE | Secretary | - | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 26 May 2006 | Active |
32 North Down, Sanderstead, CR2 9PA | Secretary | 14 April 2005 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 27 April 2012 | Active |
52 Kingswood Road, Tadworth, KT20 5EQ | Director | 18 December 1996 | Active |
Rose View Cottage, Gosmore Road, Hitchin, SG4 9BG | Director | 26 May 2006 | Active |
Lunghurst Place, Lunghurst Road,, Woldingham, CR3 7EJ | Director | 01 July 2002 | Active |
6 Esmond Road, Chiswick, London, W4 1JQ | Director | 09 April 1996 | Active |
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA | Director | 17 July 2012 | Active |
Winscombe Cottage, Old Farleigh Road, Warlingham, CR6 9PE | Director | - | Active |
135, Bishopsgate, London, England, EC2M 3UR | Director | 21 January 2011 | Active |
250 Bishopsgate, Londen, United Kingdom, EC2M 4AA | Director | 10 March 2014 | Active |
27 Temple Avenue, Shirley, Croydon, CR0 8QE | Director | 10 March 2006 | Active |
32 North Down, Sanderstead, CR2 9PA | Director | 31 December 2004 | Active |
250, Bishopsgate, London, England, EC2M 4AA | Director | 23 December 2013 | Active |
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA | Director | 17 July 2012 | Active |
14 Acacia Way, Sidcup, DA15 8WW | Director | 26 June 2006 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 29 May 2020 | Active |
66 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ | Director | 26 May 2006 | Active |
Premier Place, 2 1/2 Devonshire Square, London, England, EC2M 4BA | Director | 17 July 2012 | Active |
Farview, Eyhurst Spur, Kingswood, KT20 6NS | Director | - | Active |
Natwest Markets Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-26 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.