NOBLE LOGISTICS

Mill Court Mill Court, St Peter Port, GY1 4ET, Guernsey
StatusACTIVE
Company No.FC033165
Category
Incorporated18 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionUnited Kingdom

SUMMARY

NOBLE LOGISTICS is an active with number FC033165. It was incorporated 8 years, 3 months, 27 days ago, on 18 February 2016. The company address is Mill Court Mill Court, St Peter Port, GY1 4ET, Guernsey.



Company Fillings

Change company details overseas company with change details

Date: 04 Jun 2024

Category: Other

Type: OSCH02

Change address: PO Box 155 Mill Court, La Charroterie, St Peters Port, GY1 4ET, Guernsey

Change date: 2024-05-20

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 May 2023

Category: Other

Type: OSCH01

Change date: 2023-04-28

Change details: Noble foods waterfront, kingsbury crescent, staines upon thames, surrey, TW18 3BA

Change type: Address Change

Branch number: BR018248

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 09 Nov 2022

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR018248

Change details: Cotswold farm witney road, standlake, witney, oxon, OX29 7RB, england

Change date: 2022-11-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Alan Bergin

Appointment date: 2021-06-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Patey

Termination date: 2021-06-24

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Dec 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dale Burnett

Termination date: 2020-09-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-09-15

Officer name: Mr Duncan Everett

Documents

View document PDF

Change company details overseas company with change details

Date: 14 Mar 2020

Category: Other

Type: OSCH02

Change date: 2020-01-13

Change address: St Martin's House Le Bordage, St Peter Port, GY1 4AU

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Dec 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Gildersleeve

Termination date: 2019-03-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Sep 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-03-19

Officer name: Mr John Patey

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Nov 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr John Gildersleeve

Appointment date: 2017-09-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-03-31

Officer name: Jamie Roberts

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Cotswold Farm Standlake, Witney, Oxon, OX29 7RB, United Kingdom

Branch number: BR018248

Change date: 2016-07-26

Officer name: Dale Burnett

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Sep 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-07-06

Officer name: Dale Burnett

Documents

View document PDF

Change person director overseas company with change date

Date: 24 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Jamie Roberts

Change date: 2016-05-06

Documents

View document PDF

Register overseas company

Date: 08 Mar 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 08 Mar 2016

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR018248

Representative details: Roberts Jamie Cotswold Farm Witney Road Witney Oxon Englandox29 7Rb

Documents

View document PDF


Some Companies

CRAIG DONAGHY CONSTRUCTION LTD

12 BENTFIELD CLOSE,WIRRAL,CH63 8NB

Number:09145292
Status:ACTIVE
Category:Private Limited Company

EVANS VANODINE INTERNATIONAL PLC

BRIERLEY ROAD,BAMBER BRIDGE,PR5 8AH

Number:00518504
Status:ACTIVE
Category:Public Limited Company

EXC CAPITAL LIMITED

2 KNOWLE HOUSE,SURBITON,KT5 8LB

Number:11374565
Status:ACTIVE
Category:Private Limited Company

GLOBAL FOOD AND DRINK BRANDS LIMITED

LITTLE GARTH ST. JOHNS ROAD,HARROGATE,HG3 3QU

Number:09841300
Status:ACTIVE
Category:Private Limited Company

LANSDOWN HOUSE FLATS (BATH) LIMITED

5 LANSDOWN HOUSE,BATH,BA1 5RB

Number:01293787
Status:ACTIVE
Category:Private Limited Company

QPC HOLDINGS LIMITED

THE HARLECH BUILDING,MOLD,CH7 1YA

Number:06445680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source