Active
Company Information for MICHAEL NOBLE INVESTMENTS
FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
|
Company Registration Number
06266729
Private Unlimited Company
Active |
Company Name | ||
---|---|---|
MICHAEL NOBLE INVESTMENTS | ||
Legal Registered Office | ||
FIRST FLOOR, FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW Other companies in TS22 | ||
Previous Names | ||
|
Company Number | 06266729 | |
---|---|---|
Company ID Number | 06266729 | |
Date formed | 2007-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2009 | |
Account next due | ||
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB211658526 |
Last Datalog update: | 2024-08-05 22:58:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN LOUISE AUSTIN |
||
JOHN CORBITT BARNSLEY |
||
ROBERT WILLIAM JEFFERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM JEFFERSON |
Company Secretary | ||
CHRISTOPHER JOHN GILL |
Director | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
PRIMA DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MB INVESTMENT MANAGEMENT LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active - Proposal to Strike off | |
GROOVY LOVE MACHINE LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
HIPPODROME HOLDINGS LIMITED | Director | 2016-08-07 | CURRENT | 2016-05-13 | Active | |
NORTHERN INVESTORS COMPANY PLC | Director | 2002-09-03 | CURRENT | 1984-06-08 | Liquidation | |
CROSSCO (1294) LIMITED | Director | 2016-03-24 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
MASTERFONE LIMITED | Director | 2016-03-24 | CURRENT | 1995-10-05 | Active - Proposal to Strike off | |
MNFI TRUST CORPORATION LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
GOLFTEE NOM X LIMITED | Director | 2015-04-02 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
GOLFTEE NOM B LIMITED | Director | 2015-04-02 | CURRENT | 2003-07-15 | Active | |
GOLFTEE NOM A LIMITED | Director | 2015-04-02 | CURRENT | 2003-07-15 | Active | |
API LIMITED | Director | 2015-04-02 | CURRENT | 2004-07-22 | Active | |
STAMPFLAT LIMITED | Director | 2015-04-02 | CURRENT | 2004-12-09 | Active | |
WELLBARK PROPERTY LIMITED | Director | 2015-04-02 | CURRENT | 2006-05-25 | Active | |
REGER HOLDING LIMITED | Director | 2015-04-02 | CURRENT | 2007-05-30 | Active | |
REGER PROPERTY LIMITED | Director | 2015-04-02 | CURRENT | 2007-07-11 | Active | |
GOLFTEE GP LIMITED | Director | 2015-04-02 | CURRENT | 2003-07-14 | Active | |
CONEY (YORK) LIMITED | Director | 2015-04-02 | CURRENT | 2005-04-21 | Active | |
BRANDEN PROPERTY LIMITED | Director | 2015-04-02 | CURRENT | 2006-02-23 | Active | |
BRUDER PROPERTY LIMITED | Director | 2015-04-02 | CURRENT | 2007-08-02 | Active | |
JOLAN PICCADILLY LIMITED | Director | 2015-04-02 | CURRENT | 2009-03-23 | Active | |
ASSOCIATED PROPERTY INVESTORS LIMITED | Director | 2015-04-02 | CURRENT | 2004-07-22 | Active | |
MN INVESTMENTS LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
INSURE TELEMATICS LIMITED | Director | 2012-07-31 | CURRENT | 2010-11-10 | Active - Proposal to Strike off | |
DELPHYNE LIMITED | Director | 2012-07-30 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
TELIDEVICE COMPANY LIMITED | Director | 2012-06-06 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
CROSSCO LIMITED | Director | 2012-03-29 | CURRENT | 2004-03-15 | Active | |
GOLFTEE LP 4 LIMITED | Director | 2012-03-29 | CURRENT | 2003-08-01 | Active | |
COVERBOX LIMITED | Director | 2011-11-14 | CURRENT | 2011-10-28 | Active - Proposal to Strike off | |
COVERBOX INSURE LIMITED | Director | 2011-11-14 | CURRENT | 2011-06-07 | In Administration/Administrative Receiver | |
COVERBOX HOLDINGS LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Liquidation | |
MNFI GENERAL PARTNER LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 062667290003 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062667290002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062667290002 | |
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER TRERISE GLANVILLE | |
AP03 | Appointment of Mr Spencer Trerise Glanville as company secretary on 2022-03-21 | |
PSC07 | CESSATION OF ROBERT WILLIAM JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Helen Louise Austin on 2022-02-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062667290001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr John Corbitt Barnsley on 2018-06-14 | |
PSC04 | Change of details for Mr Robert Jefferson as a person with significant control on 2018-06-06 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE AUSTIN on 2018-06-06 | |
PSC04 | Change of details for Mr John Barnsley as a person with significant control on 2018-06-06 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JEFFERSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARNSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/17 FROM Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Corbitt Barnsley on 2011-03-01 | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/06/10 TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/09 FROM 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT JEFFERSON | |
AP03 | SECRETARY APPOINTED HELEN LOUISE AUSTIN | |
363a | RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 16/10/07 | |
RES04 | £ NC 100/100000 16/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CROSSCO NO.2 UNLIMITED CERTIFICATE ISSUED ON 24/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MICHAEL NOBLE INVESTMENTS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |