This company is commonly known as The Notaries' Society. The company was founded 117 years ago and was given the registration number 00093175. The firm's registered office is in MILTON KEYNES. You can find them at The Old Rectory High Street, Haversham, Milton Keynes, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE NOTARIES' SOCIETY |
---|---|---|
Company Number | : | 00093175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1907 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory High Street, Haversham, Milton Keynes, England, MK19 7DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conker Cottage, High Street, Haversham, Milton Keynes, England, MK19 7DT | Secretary | 01 January 2005 | Active |
Sidmouth House West, Cotmaton Road, Sidmouth, England, EX10 8ST | Director | 21 September 2018 | Active |
60b, Oxford Street, Wellingborough, England, NN8 4JJ | Director | 12 September 2014 | Active |
The Old Church, Quicks Road, London, England, SW19 1EX | Director | 15 December 2020 | Active |
Gaglione Notaries, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DA | Director | 15 September 2023 | Active |
Conker Cottage, High Street, Haversham, Milton Keynes, England, MK19 7DT | Director | 21 September 2012 | Active |
Brencliffe, Newgate, Barlow, Dronfield, S18 7TF | Director | 20 September 2002 | Active |
Larianae Notaries, Thanet House, 231-232 Strand, London, England, WC2R 1DA | Director | 15 September 2023 | Active |
7, Savoy Court, London, England, WC2R 0EX | Director | 19 September 2019 | Active |
Butts Mead, East Farm Mews, Caldy, CH48 1QB | Director | 19 September 2008 | Active |
29, St. Georges Place, Canterbury, CT1 1UT | Director | 17 September 2009 | Active |
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY | Director | 13 May 1997 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 17 September 2010 | Active |
9, Poole Road, Bournemouth, England, BH2 5QR | Director | 21 September 2018 | Active |
Pentire, The Avenue, Ampthill, MK45 2NR | Director | 13 May 1997 | Active |
Vaz Notaries Limited, 6th Floor, 9 Appold Street, London, England, EC2A 2AP | Director | 21 October 2021 | Active |
23 New Street, Woodbridge, IP12 1DN | Secretary | 12 May 1992 | Active |
4, Imber Road, Shaftesbury, United Kingdom, SP7 8RX | Director | 17 September 2010 | Active |
Yewfield, Church Road Woolton, Liverpool, L25 6DD | Director | - | Active |
30 Queen Charlotte Street, Bristol, BS99 7QQ | Director | - | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 15 December 2020 | Active |
23 The Woodlands, Milbank Road, Darlington, DL3 9UB | Director | 11 May 1999 | Active |
23 The Woodlands, Milbank Road, Darlington, DL3 9UB | Director | 11 May 1999 | Active |
Glenville, North Cowton, Northallerton, DL7 0HF | Director | 18 May 1993 | Active |
Flat 5, No 40 Eastcote Road, Pinner, HA5 1DH | Director | 28 September 2007 | Active |
Merrilea Ivy Lane, Woking, GU22 7BY | Director | - | Active |
The Old Rectory Preston Bagot, Henley-In-Arden, Solihull, B95 5EB | Director | 12 May 1998 | Active |
Adsdean House, Adsdean, Chichester, PO18 9DN | Director | - | Active |
2 William Close, Duffield, Belper, DE56 4HN | Director | 15 September 2006 | Active |
28 Ashburnham Gardens, Upminster, RM14 1XA | Director | - | Active |
The Gables Woods Lane, Melton, Woodbridge, IP12 1LH | Director | - | Active |
St Philips House St Philips Place, Birmingham, B3 2PP | Director | - | Active |
38 Searle Street, Cambridge, CB4 3DB | Director | - | Active |
2 Lansic Cottages, Post Office Yard, Hoveringham, NG14 7JR | Director | 18 May 1993 | Active |
9 Walker Terrace, Gateshead, NE8 1EB | Director | - | Active |
Mr Christopher James Vaughan | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Conker Cottage, High Street, Milton Keynes, England, MK19 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person secretary company with change date. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.