This company is commonly known as St. Ann's Square Nominees Limited. The company was founded 37 years ago and was given the registration number 02072895. The firm's registered office is in MANCHESTER. You can find them at Henry Pilling House, 29 Booth Street, Manchester, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ST. ANN'S SQUARE NOMINEES LIMITED |
---|---|---|
Company Number | : | 02072895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henry Pilling House, 29 Booth Street, Manchester, Lancashire, M2 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Secretary | 01 June 2010 | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 24 August 2015 | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 30 November 2011 | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 23 August 2023 | Active |
32a Edge Lane, Chorlton, Manchester, M21 9JY | Director | 15 June 2001 | Active |
Greenbank Farm, Chelford Road, Prestbury, SK10 4PT | Director | - | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 23 August 2023 | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 23 August 2023 | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 30 November 2011 | Active |
Henry Pilling House, 29 Booth Street, Manchester, M2 4AF | Director | 23 August 2023 | Active |
6 Whitefield Avenue, Newton Le Willows, WA12 8BY | Director | 03 March 1993 | Active |
17 Cotterdale Close, Great Sankey, Warrington, WA5 3HY | Secretary | - | Active |
23 High Warren Close, Appleton, Warrington, WA4 5SB | Director | 17 November 1995 | Active |
4 Gloucester Road, Birkdale, Southport, PR8 2AU | Director | - | Active |
Flat 1, 9 Pembridge Crescent, London, W11 3DT | Director | 30 June 1993 | Active |
3 Tulip Close, Stockport, SK3 8QG | Director | 15 June 2001 | Active |
7 Ashbourne Grove, Whitefield, Manchester, M45 7NJ | Director | - | Active |
100 Darley Avenue, Chorlton Cum Hardy, M21 7GG | Director | 14 August 2001 | Active |
2 Era Street, Sale, M33 3AH | Director | 03 March 1993 | Active |
17 Cotterdale Close, Great Sankey, Warrington, WA5 3HY | Director | 03 March 1993 | Active |
3 Ramillies Avenue, Cheadle Hulme, Cheadle, SK8 7AQ | Director | 21 March 1994 | Active |
Pilling & Co Stockbrokers Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henry Pilling House, 29 Booth Street, Manchester, England, M2 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.