NOVAR PROJECTS LIMITED - WINNERSH TRIANGLE


Company Profile Company Filings

Overview

NOVAR PROJECTS LIMITED is a Private Limited Company from WINNERSH TRIANGLE and has the status: Dissolved - no longer trading.
NOVAR PROJECTS LIMITED was incorporated 59 years ago on 29/07/1964 and has the registered number: 00814030. The accounts status is FULL.

NOVAR PROJECTS LIMITED - WINNERSH TRIANGLE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH JANE EARLE Jul 1976 British Director 2019-03-15 CURRENT
ALLAN RICHARDS Nov 1962 British Director 2018-10-26 CURRENT
MICHELE HUDSON Jul 1966 British Director 2018-10-26 CURRENT
MR ANTHONY EDWARD HOLLAND Nov 1950 British Director 1996-02-15 UNTIL 2001-07-31 RESIGNED
MR RICHARD ASHLEY SHORD Oct 1949 British Director 2002-01-30 UNTIL 2004-01-29 RESIGNED
MARKETA SALAJOVA Jul 1977 Czech Director 2017-04-01 UNTIL 2017-10-04 RESIGNED
MR GRANT WILLIAM FRASER Nov 1975 British Director 2011-11-09 UNTIL 2016-10-07 RESIGNED
DAGMAR KLIMENTOVA Sep 1980 Czech Director 2016-10-07 UNTIL 2018-10-26 RESIGNED
NIALL PATRICK MILLS Jul 1968 British Director 2004-01-05 UNTIL 2004-10-12 RESIGNED
MR GORDON HOLDEN SAGE Apr 1947 British Director RESIGNED
MR DANIEL FREDERICK IBBETSON May 1970 British Director 2004-11-01 UNTIL 2005-12-02 RESIGNED
JAMES STEWART Nov 1961 British Director 2004-11-01 UNTIL 2005-12-31 RESIGNED
MR DEREK HARRINGTON Apr 1946 British Director 2002-01-30 UNTIL 2004-11-01 RESIGNED
ALFRED LEO HANGGI Feb 1939 Swiss Director RESIGNED
GERALD GOUBAU Oct 1960 Belgian Director 2005-08-01 UNTIL 2006-06-01 RESIGNED
JITKA IVANCIKOVA Mar 1979 Czech Director 2017-10-04 UNTIL 2017-12-06 RESIGNED
MR DEREK BURNINGHAM Mar 1950 British Secretary 2003-04-11 UNTIL 2005-06-30 RESIGNED
CHANDAN KANTI BHOWMIK Dec 1940 British Secretary 1993-10-20 UNTIL 2001-07-31 RESIGNED
WILLIAM RICHARD VALENTINE ARCHER Sep 1939 British Secretary RESIGNED
RALLIP HOLDINGS LIMITED Corporate Director 2001-07-31 UNTIL 2002-09-30 RESIGNED
DOWNIE BROWN Jun 1943 British Director RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2005-06-30 UNTIL 2008-06-30 RESIGNED
NOVAR SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-07-31 UNTIL 2003-04-11 RESIGNED
SISEC LIMITED Corporate Secretary 2008-06-30 UNTIL 2016-01-29 RESIGNED
MR NICHOLAS TIMON DRAKESMITH May 1965 British Director 2004-09-17 UNTIL 2005-06-30 RESIGNED
BRIAN RODNEY CHISHOLM Sep 1945 British Director RESIGNED
MR PAUL BERNARD CHAMBERLAIN Nov 1963 British Director 2004-01-05 UNTIL 2006-02-10 RESIGNED
MR EWEN CAMERON Mar 1942 Director 1993-10-20 UNTIL 1993-12-06 RESIGNED
MR DEREK BURNINGHAM Mar 1950 British Director 1997-02-15 UNTIL 2001-07-31 RESIGNED
NEIL EDWARD SIFORD Jul 1964 British Director 2002-01-30 UNTIL 2004-09-17 RESIGNED
TIMOTHY TED BEVINS Mar 1966 United States Citizen Director 2005-08-01 UNTIL 2008-02-29 RESIGNED
MR ROBERT CHARLES BAKER Oct 1952 British Director 2008-02-29 UNTIL 2011-10-01 RESIGNED
WILLIAM RICHARD VALENTINE ARCHER Sep 1939 British Director RESIGNED
CHANDAN KANTI BHOWMIK Dec 1940 British Director 1993-10-20 UNTIL 2001-07-31 RESIGNED
MR ADAM FOSTER Oct 1963 British Director 2004-11-01 UNTIL 2005-04-01 RESIGNED
MEHMET ERKILIC Aug 1974 German Director 2016-10-07 UNTIL 2018-01-31 RESIGNED
NORMAN LEE GILSDORF Dec 1953 American Director 2012-04-01 UNTIL 2012-10-01 RESIGNED
NOVAR NOMINEES LIMITED Corporate Director 2001-07-31 UNTIL 2002-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ackermann Limited 2018-10-17 Berkshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Novar Electrical Holdings Limited 2016-04-06 - 2018-10-17 Bracknell   Berks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLLIN ESTATES LIMITED Active FULL 68100 - Buying and selling of own real estate
GREAT PORTLAND ESTATES SERVICES LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
GREAT PORTLAND ESTATES P L C Active GROUP 41100 - Development of building projects
COURTANA INVESTMENTS LIMITED Active DORMANT 68100 - Buying and selling of own real estate
AJAX ELECTRICAL LIMITED SHROPSHIRE Dissolved... FULL 99999 - Dormant Company
ACKERMANN LIMITED MILTON KEYNES ... FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
CHLORIDE SAFETY SYSTEMS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
LEVITON MANUFACTURING UK LIMITED LONDON Active FULL 27320 - Manufacture of other electronic and electric wires and cables
G.P.E. (HANOVER SQUARE) LIMITED Active DORMANT 43999 - Other specialised construction activities n.e.c.
HIGHCROSS LEICESTER HOLDINGS LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
CARBON TRUST INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 64303 - Activities of venture and development capital companies
CARBON TRUST ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CARBON TRUST ADVISORY LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
CARBON TRUST ASSURANCE LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HAMMERSON (BRISTOL INVESTMENTS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HAMMERSON (GROSVENOR STREET) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
G.P.E. (MARCOL HOUSE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
CITY PLACE HOUSE NOMINEE 2 LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
CITY PLACE HOUSE NOMINEE 1 LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONCEPT 2 HOMES LTD WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
COMPUTER TASK GROUP (UK) LIMITED WOKINGHAM UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
COLOSTOMY UK WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHANNEL SEARCH INTERNATIONAL LIMITED WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
CONCEPT 2 CONSTRUCTION LIMITED WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CAVERSHAM BRIDGE CONSULTING LTD WOKINGHAM ENGLAND Active DORMANT 69201 - Accounting and auditing activities
CEILINGS & WALLS M2 LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CHALKHOUSE CHILDCARE SERVICES LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
COMPASS EXECUTIVE CARS (UK) LTD WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
CAUTA CAPITAL LIMITED WINNERSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.