Noon Group Limited EGHAM


Founded in 1997, Noon Group, classified under reg no. 03393930 is an active company. Currently registered at Thorpe Lea Manor TW20 8HY, Egham the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Claire S., Ronan D. and Trevor H.. In addition one secretary - Ronan D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Noon Group Limited Address / Contact

Office Address Thorpe Lea Manor
Office Address2 Thorpe Lea Road
Town Egham
Post code TW20 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393930
Date of Incorporation Fri, 27th Jun 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 27 November 2020

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Ronan D.

Position: Director

Appointed: 31 October 2017

Trevor H.

Position: Director

Appointed: 31 October 2017

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2020

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Brian M.

Position: Director

Appointed: 29 July 2005

Resigned: 30 September 2018

Denis C.

Position: Director

Appointed: 29 July 2005

Resigned: 13 May 2008

Hugh F.

Position: Director

Appointed: 29 July 2005

Resigned: 13 May 2008

Brian D.

Position: Secretary

Appointed: 29 July 2005

Resigned: 28 February 2018

John D.

Position: Director

Appointed: 09 May 2005

Resigned: 29 July 2005

Stephen B.

Position: Director

Appointed: 05 November 2002

Resigned: 29 July 2005

Clive S.

Position: Director

Appointed: 05 November 2002

Resigned: 29 July 2005

Alan M.

Position: Secretary

Appointed: 14 January 1999

Resigned: 29 July 2005

Roderick G.

Position: Director

Appointed: 12 January 1999

Resigned: 03 December 2002

Keith S.

Position: Director

Appointed: 12 January 1999

Resigned: 03 December 2002

Gulam N.

Position: Director

Appointed: 27 June 1997

Resigned: 29 July 2005

Temple Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 27 June 1997

Akbar S.

Position: Director

Appointed: 27 June 1997

Resigned: 31 December 2004

Akbar S.

Position: Secretary

Appointed: 27 June 1997

Resigned: 14 January 1999

Zeenat H.

Position: Director

Appointed: 27 June 1997

Resigned: 09 May 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Kerry Holdings (U.k.) Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kerry Holdings (U.K.) Limited

Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01663249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, July 2023
Free Download (15 pages)

Company search

Advertisements