About

Registered Number: 03248392
Date of Incorporation: 11/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 141 Park Street, Luton, LU1 3HG

 

The Noah Enterprise was established in 1996. The current directors of this company are listed as Gill, Stephen, Bloor, Oliver Michael Ridgway, Guyon, Stephen, Mckenzie, William David, Spence, Tyrone Jack, Ward, Peter John, Dr, Morris, David John, O'connor, James, Bogg, Assheton Julian, Charters, Helen Jean, Daly, John, Gough, Ralph William, Hague, David, Rev, Hannigan, James, Hibbert, Richard Charles, Reverend, Hulatt, Basil Lawrence Sidney, Macritchie, Karen Anne, Mcardle, John Gerard, Reverend, Mcgrath, Antoinette, Mcloone, Ian Donald, Milne, Elizabeth, Murdoch, Christopher John, O'donnell, Brendan Daniel, O'neill, Robert Patrick, Reverend, Omahony, Eileen, Sister, Pugh, Philip Owen, Rev, Vass, Anita Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Oliver Michael Ridgway 25 July 2019 - 1
GUYON, Stephen 28 October 2015 - 1
MCKENZIE, William David 15 December 2010 - 1
SPENCE, Tyrone Jack 22 March 2017 - 1
WARD, Peter John, Dr 10 September 2008 - 1
BOGG, Assheton Julian 29 January 2003 21 July 2004 1
CHARTERS, Helen Jean 30 April 2014 01 July 2016 1
DALY, John 29 January 2003 21 July 2004 1
GOUGH, Ralph William 08 February 2007 10 December 2014 1
HAGUE, David, Rev 11 September 1996 01 June 1998 1
HANNIGAN, James 27 May 2016 19 December 2018 1
HIBBERT, Richard Charles, Reverend 01 April 1998 28 February 2001 1
HULATT, Basil Lawrence Sidney 13 June 1997 10 September 2008 1
MACRITCHIE, Karen Anne 07 November 2007 24 September 2013 1
MCARDLE, John Gerard, Reverend 29 March 2006 14 January 2010 1
MCGRATH, Antoinette 13 June 1997 01 November 2000 1
MCLOONE, Ian Donald 01 April 1998 14 June 2006 1
MILNE, Elizabeth 11 September 1996 24 April 1997 1
MURDOCH, Christopher John 13 June 1997 01 June 1998 1
O'DONNELL, Brendan Daniel 12 June 1997 19 January 2002 1
O'NEILL, Robert Patrick, Reverend 11 November 2009 19 July 2016 1
OMAHONY, Eileen, Sister 13 June 1997 01 November 2000 1
PUGH, Philip Owen, Rev 30 April 2014 23 March 2016 1
VASS, Anita Rosemary 01 April 1998 06 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GILL, Stephen 04 June 2020 - 1
MORRIS, David John 01 May 2020 04 June 2020 1
O'CONNOR, James 25 June 2008 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
TM02 - Termination of appointment of secretary 11 August 2020
AP03 - Appointment of secretary 23 June 2020
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 24 September 2019
AAMD - Amended Accounts 21 February 2019
CH01 - Change of particulars for director 31 January 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 04 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 22 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 24 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 28 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
CH03 - Change of particulars for secretary 01 December 2015
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 23 November 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 16 April 2007
363a - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 08 December 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 26 November 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 09 November 2000
AA - Annual Accounts 24 August 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 30 September 1999
CERTNM - Change of name certificate 07 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
225 - Change of Accounting Reference Date 15 July 1997
225 - Change of Accounting Reference Date 11 December 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.