This company is commonly known as Walden Nominee Company Limited. The company was founded 36 years ago and was given the registration number 02163856. The firm's registered office is in LONDON. You can find them at 27 Baker Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WALDEN NOMINEE COMPANY LIMITED |
---|---|---|
Company Number | : | 02163856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Baker Street, London, England, W1U 8EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Queen Anne Street, London, England, W1G 9DL | Secretary | 19 November 2019 | Active |
23, Queen Anne Street, London, England, W1G 9DL | Director | 09 August 2013 | Active |
Winding Wood Farmhouse, Kintbury, RG17 9RN | Secretary | - | Active |
27, Baker Street, London, England, W1U 8EQ | Secretary | 03 March 2015 | Active |
Left Hand Cottage Church Lane, Albury, Guildford, GU5 9AL | Secretary | 05 February 1992 | Active |
23 Queen Anne Street, London, W1G 9DL | Secretary | 23 May 2000 | Active |
23 Queen Anne Street, London, W1G 9DL | Secretary | 19 December 2013 | Active |
Winding Wood Farmhouse, Kintbury, RG17 9RN | Director | - | Active |
23 Queen Anne Street, London, W1G 9DL | Director | 31 December 1995 | Active |
Left Hand Cottage Church Lane, Albury, Guildford, GU5 9AL | Director | 05 February 1992 | Active |
23 Queen Anne Street, London, W1G 9DL | Director | 17 January 2001 | Active |
Church House Stour Provost, Gillingham, SP8 5RZ | Director | - | Active |
Mr Steven John Baldwin | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Queen Anne Street, London, England, W1G 9DL |
Nature of control | : |
|
Mr Maurice Nicholas Beech Thompson | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2017 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Queen Anne Street, London, England, W1G 9DL |
Nature of control | : |
|
Sir William Henry Proby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 23 Queen Anne Street, W1G 9DL |
Nature of control | : |
|
Mr Richard South Morse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 23 Queen Anne Street, W1G 9DL |
Nature of control | : |
|
Mr Mark Jonathan Musgrave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Fleet Place, London, England, EC4M 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.