NOBLE TREE REAL ESTATE LIMITED
LONDON NOBLE TREE SPV 1 LIMITED NOBLE TREE PROPERTY INVESTMENT LIMITED EMPTY HOMES NATIONWIDE HOLDINGS LIMITED FORTNOM & CO. LIMITED KINDE & CO. LIMITED WHIZGREAT LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 03832648
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address 78-80 ST. JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Company name changed noble tree spv 1 LIMITED\certificate issued on 25/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-23 . The most likely internet sites of NOBLE TREE REAL ESTATE LIMITED are www.nobletreerealestate.co.uk, and www.noble-tree-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Noble Tree Real Estate Limited is a Private Limited Company. The company registration number is 03832648. Noble Tree Real Estate Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Noble Tree Real Estate Limited is 78 80 St John Street London Ec1m 4jn. . KINDE, Harald Torbjorn Gabriel Jakob is a Director of the company. Secretary DROWN, Peter Loring has been resigned. Secretary KINDE, Marianne Patricia has been resigned. Secretary STERLING MOOR LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Anthony has been resigned. Director FRYE, Roger Eric has been resigned. Director HICKSON, David Stephen Charles has been resigned. Director HICKSON, David Stephen Charles has been resigned. Director KINDE, Marianne Patricia has been resigned. Director LOMBARD KNIGHT, Anthony Charles Eric Yeoman has been resigned. Director LOMBARD KNIGHT, Anthony Charles Eric Yeoman has been resigned. Director SMETS, Oliver John Otto has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KINDE, Harald Torbjorn Gabriel Jakob
Appointed Date: 17 September 1999
66 years old

Resigned Directors

Secretary
DROWN, Peter Loring
Resigned: 10 October 2012
Appointed Date: 05 October 2011

Secretary
KINDE, Marianne Patricia
Resigned: 17 August 2011
Appointed Date: 17 September 1999

Secretary
STERLING MOOR LIMITED
Resigned: 05 October 2011
Appointed Date: 17 August 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1999
Appointed Date: 27 August 1999

Director
BROWN, Anthony
Resigned: 17 October 2014
Appointed Date: 19 November 2013
63 years old

Director
FRYE, Roger Eric
Resigned: 01 April 2014
Appointed Date: 19 November 2013
75 years old

Director
HICKSON, David Stephen Charles
Resigned: 01 September 2015
Appointed Date: 10 August 2015
38 years old

Director
HICKSON, David Stephen Charles
Resigned: 31 March 2015
Appointed Date: 19 August 2014
38 years old

Director
KINDE, Marianne Patricia
Resigned: 17 August 2011
Appointed Date: 17 September 1999
63 years old

Director
LOMBARD KNIGHT, Anthony Charles Eric Yeoman
Resigned: 05 September 2011
Appointed Date: 17 August 2011
74 years old

Director
LOMBARD KNIGHT, Anthony Charles Eric Yeoman
Resigned: 05 September 2011
Appointed Date: 17 August 2011
74 years old

Director
SMETS, Oliver John Otto
Resigned: 14 January 2014
Appointed Date: 19 November 2013
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Mr Harald Torbjorn Gabriel Jakob Kinde
Notified on: 20 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NOBLE TREE REAL ESTATE LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
25 Feb 2016
Company name changed noble tree spv 1 LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23

22 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

...
... and 83 more events
21 Oct 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

21 Oct 1999
£ nc 1000/1000000 17/09/99
14 Oct 1999
Company name changed whizgreat LIMITED\certificate issued on 15/10/99
27 Aug 1999
Incorporation