This company is commonly known as The Nomad Group Limited. The company was founded 6 years ago and was given the registration number 10985575. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Westgate Brewery, , Bury St. Edmunds, Suffolk. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE NOMAD GROUP LIMITED |
---|---|---|
Company Number | : | 10985575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate Brewery, Bury St. Edmunds, Suffolk, United Kingdom, IP33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1129, Argyle Street, Glasgow, Scotland, G3 8ND | Director | 06 March 2018 | Active |
Rfl House, Anderson Street, Dunblane, Scotland, FK15 9AJ | Director | 01 June 2023 | Active |
1125, Argyle Street, Glasgow, Scotland, G3 8ND | Director | 06 March 2018 | Active |
Finnieston House, 1129 Argyle Street, Glasgow, Scotland, G3 8ND | Director | 06 March 2018 | Active |
Westgate Brewery, Bury St. Edmunds, United Kingdom, IP33 1QT | Director | 28 September 2017 | Active |
Greene King, Westgate Brewery, Bury St. Edmunds, England, IP33 1QT | Director | 06 March 2018 | Active |
Westgate Brewery, Bury St Edmunds, Suffolk, England, IP33 1QT | Director | 06 March 2018 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 03 December 2019 | Active |
Greene King Plc, Abbot House, Westgate Street, Bury St. Edmunds, England, IP33 1QT | Director | 01 June 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 05 October 2018 | Active |
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT | Director | 01 June 2018 | Active |
Mr Maurice Clark | ||
Notified on | : | 04 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Graham Kenneth Suttle | ||
Notified on | : | 04 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Incognito Ltd | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Finnieston House, 1129 Argyle Street, Glasgow, Scotland, G3 8ND |
Nature of control | : |
|
Greene King Brewing And Retailing Limited | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westgate Brewery, Bury St. Edmunds, United Kingdom, IP33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-30 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.