This company is commonly known as Scarwood Nominees Limited. The company was founded 50 years ago and was given the registration number 01147539. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SCARWOOD NOMINEES LIMITED |
---|---|---|
Company Number | : | 01147539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, England, EC2V 7QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, England, EC2V 7QN | Secretary | 21 September 2023 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 04 October 2010 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 21 September 2023 | Active |
Quayside House, Canal Wharf, Leeds, LS11 5PU | Secretary | - | Active |
2, Gresham Street, London, England, EC2V 7QP | Secretary | 04 October 2010 | Active |
Quayside House, Canal Wharf, Leeds, LS11 5PU | Secretary | 20 July 2010 | Active |
30 Gresham Street, London, England, EC2V 7QN | Secretary | 05 July 2013 | Active |
37, Canal Side West, Newport, Brough, HU15 2RN | Secretary | 01 April 2007 | Active |
Clova Mount Woodhouse Lane, East Ardsley, Wakefield, WF3 2LE | Director | 07 February 1994 | Active |
Ladyroyd Busker Lane, Scissett, Huddersfield, HD8 9JU | Director | 01 March 1993 | Active |
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG | Director | 14 April 2003 | Active |
Lion House, Tattenhall Road, Tattenhall, CH3 9QH | Director | - | Active |
The Garden Flat Clavis, 96 Meols Drive, West Kirby, Wirral, CH48 5DB | Director | - | Active |
Rossili 56 Knocklofty Park, Belfast, Northern Ireland, BT4 3ND | Director | - | Active |
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT | Director | 01 March 1993 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 01 April 2007 | Active |
The Toll House, Copgrove, Harrogate, HG3 3SY | Director | - | Active |
8 Malone Meadows, Belfast, Northern Ireland, BT9 5BG | Director | - | Active |
Brandelsome Lillyfield, Gayton, Wirral, L60 8NT | Director | - | Active |
3 Earlston Court, Chester, CH3 5BQ | Director | - | Active |
Braeside Farm 10 Browns Brae, Holywood, Northern Ireland, BT18 0HL | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 21 September 2023 | Active |
15 Dermott Walk, Comber, Newtownards, Northern Ireland, BT23 5NU | Director | - | Active |
195 Green Lane, Maghull, Liverpool, L31 8BD | Director | 29 February 1996 | Active |
Oakfield Cottage, Overdale Road, Willaston, Neston, CH64 1SZ | Director | - | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 04 October 2010 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 15 March 2021 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 15 March 2021 | Active |
Hollybush 25 Brandcote Road, Oxton, Birkenhead, | Director | - | Active |
Thistle House, Oldfield Road Heswall, Wirral, L60 4SN | Director | - | Active |
Mount Stead Ben Rhydding Drive, Ilkley, LS29 8BQ | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 30 November 2000 | Active |
Investec Wealth & Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30 Gresham Street, London, England, EC2V 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Move registers to sail company with new address. | Download |
2024-01-23 | Address | Change sail address company with new address. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Capital | Legacy. | Download |
2022-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Insolvency | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.