About

Registered Number: 03326532
Date of Incorporation: 03/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Shakespeare House, 42 Newmarket Road Cambridge, Cambridgeshire, CB5 8EP

 

Having been setup in 1997, Hewitsons Nominees Ltd has its registered office in Cambridgeshire, it has a status of "Active". There are 2 directors listed as Lowin, Andrew Murray, White, John Alfred for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, John Alfred 03 March 1997 03 May 2001 1
Secretary Name Appointed Resigned Total Appointments
LOWIN, Andrew Murray 03 March 1997 28 January 2005 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 06 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 22 July 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 04 March 2008
CERTNM - Change of name certificate 29 November 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 07 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 25 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 March 2002
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.