This company is commonly known as South Western Nominees Limited. The company was founded 85 years ago and was given the registration number 00341500. The firm's registered office is in LONDON. You can find them at Globe House, 4 Temple Place, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SOUTH WESTERN NOMINEES LIMITED |
---|---|---|
Company Number | : | 00341500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1938 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House, 4 Temple Place, London, WC2R 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe House, 4 Temple Place, London, WC2R 2PG | Secretary | 07 March 2022 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 01 April 2021 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 17 December 2014 | Active |
1, Water Street, London, WC2R 3LA | Director | 01 April 2021 | Active |
1, Water Street, London, England, WC2R 3LA | Corporate Director | 30 September 2010 | Active |
Dormer Cottage 30 Oxshott Way, Cobham, KT11 2RT | Secretary | - | Active |
1, Water Street, London, WC2R 3LA | Secretary | 16 December 2000 | Active |
Kainga 12 Portsmouth Avenue, Thames Ditton, KT7 0RD | Secretary | 01 August 1992 | Active |
32 The Avenue, Billericay, CM12 9HG | Secretary | 31 December 1997 | Active |
26 Bushy Park Road, Teddington, TW11 9DG | Secretary | 23 December 1998 | Active |
1, Water Street, London, England, WC2R 3LA | Secretary | 01 April 2021 | Active |
7 Cleaver Square, Kennington, London, SE11 4DW | Secretary | 01 August 1993 | Active |
23 Hambleden Place, Dulwich Common, London, SE21 7EY | Director | 29 July 1992 | Active |
Rosemary House Woodhurst Park, Oxted, RH8 9HA | Director | - | Active |
Willow Mead, Wonston, Winchester, SO21 3LW | Director | 11 September 1998 | Active |
25 Townsend Road, Harpenden, AL5 4BG | Director | 31 May 1999 | Active |
2798 Mcconnell Drive, Los Angeles California 90064, Usa, | Director | - | Active |
Flat 12 53 Drayton Gardens, London, SW10 9RX | Director | - | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 11 September 1998 | Active |
97 Abingdon Road, London, W8 6QU | Director | 29 July 1992 | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 02 August 2011 | Active |
75 Hazlebury Road, London, SW6 2NA | Director | 01 January 2001 | Active |
1 Water Street, London, WC2R 3LA | Director | 21 October 2002 | Active |
Campions, Tanyard Hill, Shorne, DA12 3EN | Director | 11 September 1998 | Active |
304 Mockingbird Valley Road, Louisville, Usa, FOREIGN | Director | - | Active |
1400 Willows 1004, Louisville Kentucky 40204, Usa, FOREIGN | Director | - | Active |
11 Eldon Road, London, W8 5PU | Director | - | Active |
1, Water Street, London, United Kingdom, WC2R 3LA | Director | 01 November 2006 | Active |
B.A.T Industries P.L.C | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Globe House, 4 Temple Place, London, England, WC2R 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-10 | Officers | Change person secretary company with change date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-03 | Officers | Appoint person secretary company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.