This company is commonly known as Turner Parkinson Nominees Limited. The company was founded 11 years ago and was given the registration number 08405406. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | TURNER PARKINSON NOMINEES LIMITED |
---|---|---|
Company Number | : | 08405406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2013 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England, ST5 0QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 29 June 2018 | Active |
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 29 June 2018 | Active |
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 15 February 2013 | Active |
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 01 May 2016 | Active |
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW | Director | 15 February 2013 | Active |
Hollins Chambers, 64a Bridge Street, Manchester, United Kingdom, M3 3BA | Director | 15 February 2013 | Active |
Knights Professional Services Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Knights Professional Services Limited, The Brampton, Newcastle, England, ST5 0QW |
Nature of control | : |
|
Turner Parkinson Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hollins Chambers 64a, Bridge Street, Manchester, United Kingdom, M3 3BA |
Nature of control | : |
|
James Ian Sheridan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hollins Chambers 64a, Bridge Street, Manchester, United Kingdom, M3 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.