CHARTERHOUSE NADIA 1 LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CHARTERHOUSE NADIA 1 LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
CHARTERHOUSE NADIA 1 LIMITED was incorporated 15 years ago on 11/03/2009 and has the registered number: SC356383. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARTERHOUSE NADIA 1 LIMITED was incorporated 15 years ago on 11/03/2009 and has the registered number: SC356383. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARTERHOUSE NADIA 1 LIMITED - EDINBURGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
16 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN
EH2 4DF
This Company Originates in : United Kingdom
Previous trading names include:
MM&S (5457) LIMITED (until 02/06/2009)
MM&S (5457) LIMITED (until 02/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW DAVID RAMAGE | Secretary | 2023-02-01 | CURRENT | ||
SIMON CROWE | May 1967 | British | Director | 2023-05-10 | CURRENT |
MR MARK ANDREW BRININ | May 1977 | Australian | Director | 2023-02-01 | CURRENT |
MR PATRICK JOHN HEALY | Dec 1966 | American | Director | 2012-08-02 UNTIL 2015-05-19 | RESIGNED |
BRIAN AIRD | Feb 1967 | British | Secretary | 2009-07-15 UNTIL 2023-02-01 | RESIGNED |
VINDEX LIMITED | Director | 2009-03-11 UNTIL 2009-06-03 | RESIGNED | ||
CHRISTINE TRUESDALE | Feb 1960 | British | Director | 2009-03-11 UNTIL 2009-06-01 | RESIGNED |
LEONORA OLIVIA SAUREL | Oct 1977 | Spanish | Director | 2012-08-02 UNTIL 2015-05-19 | RESIGNED |
MR MALCOLM IAN OFFORD OF GARVEL | Sep 1964 | British | Director | 2009-06-01 UNTIL 2012-08-02 | RESIGNED |
LORD ARTHUR GERALD MORNINGTON | Jan 1978 | British | Director | 2009-06-01 UNTIL 2012-08-02 | RESIGNED |
VINDEX SERVICES LIMITED | Director | 2009-03-11 UNTIL 2009-06-03 | RESIGNED | ||
MR PHILIP ANTHONY MARSHALL | Apr 1970 | British | Director | 2014-04-28 UNTIL 2015-05-21 | RESIGNED |
MR KENNETH EDWARD THOMPSON | Nov 1959 | American | Director | 2019-07-01 UNTIL 2021-04-08 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2009-03-11 UNTIL 2009-07-01 | RESIGNED | ||
MR BLAKE CHRISTOPHER KLEINMAN | Aug 1976 | American | Director | 2012-08-02 UNTIL 2015-05-19 | RESIGNED |
MR STEPHEN JAMES HALLIDAY | Sep 1964 | British | Director | 2009-06-19 UNTIL 2019-06-30 | RESIGNED |
MR PAUL DUNCAN GREGORY | Dec 1954 | British | Director | 2009-07-22 UNTIL 2012-08-20 | RESIGNED |
MR PAUL DUNCAN GREGORY | Dec 1954 | British | Director | 2013-01-16 UNTIL 2015-05-19 | RESIGNED |
STEPHANE ROLAND ETROY | Apr 1972 | French | Director | 2009-06-03 UNTIL 2012-08-02 | RESIGNED |
BRIAN AIRD | Feb 1967 | British | Director | 2009-06-19 UNTIL 2023-02-01 | RESIGNED |
MR THOMAS C WONG | Nov 1977 | American | Director | 2021-04-08 UNTIL 2023-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
H&F Nugent 4 Limited | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |