THE NOTARIES' GUARANTEE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LH

Company number 02810402
Status Active
Incorporation Date 19 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OLD CHURCH CHAMBERS 23 SANDHILL ROAD, ST JAMES, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 no member list; Termination of appointment of Jessica Elizabeth Sarah Pay as a director on 1 January 2015. The most likely internet sites of THE NOTARIES' GUARANTEE LIMITED are www.thenotariesguarantee.co.uk, and www.the-notaries-guarantee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The Notaries Guarantee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02810402. The Notaries Guarantee Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of The Notaries Guarantee Limited is Old Church Chambers 23 Sandhill Road St James Northampton Northamptonshire Nn5 5lh. . VAUGHAN, Christopher James is a Secretary of the company. BARKER, Thomas Lloyd is a Director of the company. HARDING, Nigel Paul is a Director of the company. PICKFORD, Robert William Granville is a Director of the company. REED, Michael Anthony is a Director of the company. VAUGHAN, Christopher James is a Director of the company. Secretary DUNFORD, Anthony Graham has been resigned. Director DUNFORD, Anthony Graham has been resigned. Director LANGDON, Christopher Michael Fane has been resigned. Director PAY, Jessica Elizabeth Sarah has been resigned. Director WYATT, David Francis has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
VAUGHAN, Christopher James
Appointed Date: 22 February 2010

Director
BARKER, Thomas Lloyd
Appointed Date: 15 July 2008
86 years old

Director
HARDING, Nigel Paul
Appointed Date: 15 July 2008
70 years old

Director
PICKFORD, Robert William Granville
Appointed Date: 18 May 1993
83 years old

Director
REED, Michael Anthony
Appointed Date: 06 June 2013
76 years old

Director
VAUGHAN, Christopher James
Appointed Date: 18 July 2006
77 years old

Resigned Directors

Secretary
DUNFORD, Anthony Graham
Resigned: 22 February 2010
Appointed Date: 19 April 1993

Director
DUNFORD, Anthony Graham
Resigned: 31 December 2010
Appointed Date: 19 April 1993
88 years old

Director
LANGDON, Christopher Michael Fane
Resigned: 07 July 2008
Appointed Date: 19 April 1993
80 years old

Director
PAY, Jessica Elizabeth Sarah
Resigned: 01 January 2015
Appointed Date: 15 July 2008
46 years old

Director
WYATT, David Francis
Resigned: 31 December 2010
Appointed Date: 19 January 1999
84 years old

THE NOTARIES' GUARANTEE LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 19 April 2016 no member list
29 Jun 2016
Termination of appointment of Jessica Elizabeth Sarah Pay as a director on 1 January 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 19 April 2015 no member list
...
... and 63 more events
17 Oct 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 May 1994
Annual return made up to 19/04/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Dec 1993
Accounting reference date notified as 31/12

02 Aug 1993
New director appointed

19 Apr 1993
Incorporation