This company is commonly known as Stargas Nominees Limited. The company was founded 40 years ago and was given the registration number 01882366. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
| Name | : | STARGAS NOMINEES LIMITED |
|---|---|---|
| Company Number | : | 01882366 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 01 February 1985 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1-3 Strand, London, WC2N 5EH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1-3 Strand, London, WC2N 5EH | Secretary | 09 March 2022 | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 01 February 2024 | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 18 December 2014 | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 18 June 2008 | Active |
| 28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 18 January 2006 | Active |
| 1-3 Strand, London, WC2N 5EH | Secretary | 30 November 2018 | Active |
| Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA | Secretary | 19 October 2007 | Active |
| 340 Sidegate Lane, Ipswich, IP4 3DW | Secretary | 11 December 2006 | Active |
| 16 Ashley Gardens, Harpenden, AL5 3EY | Secretary | - | Active |
| 20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 05 September 2000 | Active |
| 1-3 Strand, London, WC2N 5EH | Secretary | 23 November 2007 | Active |
| 1-3, Strand, London, WC2N 5EH | Secretary | 26 September 2008 | Active |
| 18 Howard Road, Wokingham, RG40 2BX | Secretary | 02 June 1999 | Active |
| 1-3 Strand, London, WC2N 5EH | Secretary | 08 March 2016 | Active |
| Flat 28 2 Lansdowne Drive, London, E8 3EZ | Secretary | 05 September 2000 | Active |
| 1-3 Strand, London, WC2N 5EH | Secretary | 22 March 2011 | Active |
| 8 Churnet Close, Westhoughton, Bolton, BL5 3LF | Director | - | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 22 March 2011 | Active |
| 11 The Pennings, Aylesbury Road, Wendover, HP22 6JE | Director | 23 December 1998 | Active |
| Bramleys Orchard Chase, Hurst, Reading, RG10 0SW | Director | 01 January 1996 | Active |
| 50 The Rise, Sevenoaks, TN13 1RL | Director | 24 August 1995 | Active |
| 56 Turnberry, Chester Le Street, Durham, DH2 1LR | Director | 13 August 1996 | Active |
| 5 Dukes Avenue, Finchley, London, N3 2DE | Director | 23 October 2000 | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 17 October 2011 | Active |
| 26 Jamieson Drive, East Kilbride, G74 3EA | Director | - | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 01 November 2003 | Active |
| 4 Woolton Lodge Gardens, Woolton Hill, Newbury, RG20 9SU | Director | 03 September 1999 | Active |
| The Gables, Hervines Road, Amersham, HP6 5HS | Director | 14 December 1994 | Active |
| 104 Cranham Gardens, Cranham, Upminster, RM14 1JN | Director | 01 November 2003 | Active |
| 1-3 Strand, London, WC2N 5EH | Director | 17 December 2009 | Active |
| 8 Haddington Road, Whitley Bay, NE25 9UX | Director | - | Active |
| 2 Elm Close, Weston Turville, HP22 5SS | Director | 01 January 1996 | Active |
| 72 Wavedene Avenue, Thorpe Lea, Egham, TW20 8JY | Director | 01 March 1995 | Active |
| 28 Wilton Gardens, Shirley, Southampton, SO15 7QR | Director | 21 October 1996 | Active |
| Woodburn House, School Road, Ardington, Wantage, OX12 8PE | Director | 31 January 2003 | Active |
| National Grid Uk Pension Scheme Trustee Limited | ||
| Notified on | : | 09 March 2022 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 1-3, Strand, London, England, WC2N 5EH |
| Nature of control | : |
|
| National Grid Commercial Holdings Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 1-3, Strand, London, England, WC2N 5EH |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.