This company is commonly known as Share Nominees Limited. The company was founded 34 years ago and was given the registration number 02476691. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SHARE NOMINEES LIMITED |
---|---|---|
Company Number | : | 02476691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Deansgate, Manchester, England, M3 3NW | Director | 07 February 2023 | Active |
201, Deansgate, Manchester, England, M3 3NW | Director | 07 July 2020 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 12 June 2017 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 11 December 2007 | Active |
2 Trinity Place, Windsor, SL4 3AP | Secretary | - | Active |
201, Deansgate, Manchester, England, M3 3NW | Director | 10 January 2022 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 03 February 2014 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 02 March 2015 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 26 October 1998 | Active |
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB | Director | 01 March 2004 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | - | Active |
8 Market Square, Toddington, Dunstable, LU5 6BS | Director | 30 November 1991 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 March 2018 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 08 December 2014 | Active |
The Beeches, 115 Eskdale Avenue, Chesham, HP5 3BD | Director | 01 September 1994 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 March 2018 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 10 July 2006 | Active |
Halfcombe Farm, Ide, Exeter, EX2 7TQ | Director | - | Active |
Parks Farm, Winchcombe, Cheltenham, GL54 5JB | Director | 20 September 1993 | Active |
Interactive Investor Services Limited | ||
Notified on | : | 10 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201 Deansgate, Deansgate, Manchester, England, M3 3NW |
Nature of control | : |
|
The Share Centre Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.