NOVAR BUILDING PRODUCTS LIMITED - WINNERSH TRIANGLE
Company Profile | Company Filings |
Overview
NOVAR BUILDING PRODUCTS LIMITED is a Private Limited Company from WINNERSH TRIANGLE and has the status: Dissolved - no longer trading.
NOVAR BUILDING PRODUCTS LIMITED was incorporated 59 years ago on 29/01/1965 and has the registered number: 00835918. The accounts status is FULL.
NOVAR BUILDING PRODUCTS LIMITED was incorporated 59 years ago on 29/01/1965 and has the registered number: 00835918. The accounts status is FULL.
NOVAR BUILDING PRODUCTS LIMITED - WINNERSH TRIANGLE
This company is listed in the following categories:
74990 - Non-trading company
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 |
---|---|---|---|---|---|
ALLAN RICHARDS | Nov 1962 | British | Director | 2018-10-26 | CURRENT |
ELIZABETH JANE EARLE | Jul 1976 | British | Director | 2019-03-15 | CURRENT |
MICHELE HUDSON | Jul 1966 | British | Director | 2018-10-26 | CURRENT |
STUART ROBERT MCCORMACK | May 1979 | British | Director | 2016-10-07 UNTIL 2017-02-13 | RESIGNED |
MR IAN STUART | Mar 1950 | British | Director | 1998-10-01 UNTIL 2000-12-29 | RESIGNED |
ASHISH KUMAR SARAF | Feb 1979 | Indian | Director | 2017-02-13 UNTIL 2018-10-26 | RESIGNED |
MR TREFOR WILMOT LLEWELLYN | Jul 1947 | British | Director | 1995-09-19 UNTIL 1997-10-01 | RESIGNED |
MR DAVID JASON LLOYD PROTHEROE | Dec 1952 | British | Director | 2005-06-30 UNTIL 2015-02-03 | RESIGNED |
MR JEREMY JAMES ROE | Aug 1947 | Director | RESIGNED | ||
MR ROBERT JOHN HENRY MILLS | Jan 1950 | British | Director | 1997-10-01 UNTIL 1998-04-17 | RESIGNED |
MR MICHAEL JAMES EDWARD MCKEON | Oct 1956 | British | Director | 2000-09-29 UNTIL 2003-04-11 | RESIGNED |
MR ANDREW NIGEL LLOYD | Aug 1955 | British | Director | 2013-06-01 UNTIL 2015-07-31 | RESIGNED |
PAUL RICHARD MAINWARING | Jul 1963 | British | Director | 2000-02-29 UNTIL 2000-09-29 | RESIGNED |
TERENCE JOHN MONKS | Mar 1949 | British | Director | RESIGNED | |
MR JEREMY JAMES ROE | Aug 1947 | Secretary | RESIGNED | ||
CHANDAN KANTI BHOWMIK | Dec 1940 | British | Secretary | 1994-09-29 UNTIL 2003-04-11 | RESIGNED |
MR DEREK BURNINGHAM | Mar 1950 | British | Secretary | 2003-04-11 UNTIL 2005-06-30 | RESIGNED |
TIMOTHY WALKER | Jun 1939 | British | Director | RESIGNED | |
ALLAN RICHARDS | Nov 1962 | British | Director | 2005-06-30 UNTIL 2010-08-02 | RESIGNED |
MR ANTHONY EDWARD HOLLAND | Nov 1950 | British | Director | 2003-04-11 UNTIL 2005-06-30 | RESIGNED |
MR PETER JOHAN JANSEN | Feb 1940 | Dutch | Director | RESIGNED | |
MR BERND JURGEN HINTZ | May 1942 | American | Director | 1998-05-19 UNTIL 2003-04-11 | RESIGNED |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2015-02-03 UNTIL 2016-10-07 | RESIGNED |
DANIEL CHARLES COHEN | Jul 1948 | British | Director | RESIGNED | |
MR MARTIN CLARK | Apr 1945 | British | Director | 1997-10-01 UNTIL 2000-02-29 | RESIGNED |
MR HOWARD FREDERICK CARPENTER | Feb 1961 | British | Director | 2010-08-02 UNTIL 2013-06-01 | RESIGNED |
SHAUN BUTLER | May 1956 | British | Director | 1996-12-05 UNTIL 1997-12-30 | RESIGNED |
MR DEREK BURNINGHAM | Mar 1950 | British | Director | 2003-04-11 UNTIL 2005-07-31 | RESIGNED |
CHANDAN KANTI BHOWMIK | Dec 1940 | British | Director | 1996-12-05 UNTIL 2003-04-11 | RESIGNED |
SIMON CRANE WHEELER | Sep 1944 | British | Director | 1996-12-05 UNTIL 1998-12-30 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2016-01-29 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Secretary | 2005-06-30 UNTIL 2008-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ackermann Limited | 2018-10-17 | Wokingham Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Novar 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 |