THE NUANCE GROUP (UK) LIMITED - FELTHAM
Company Profile | Company Filings |
Overview
THE NUANCE GROUP (UK) LIMITED is a Private Limited Company from FELTHAM ENGLAND and has the status: Active.
THE NUANCE GROUP (UK) LIMITED was incorporated 50 years ago on 29/08/1973 and has the registered number: 01131604. The accounts status is DORMANT and accounts are next due on 31/03/2025.
THE NUANCE GROUP (UK) LIMITED was incorporated 50 years ago on 29/08/1973 and has the registered number: 01131604. The accounts status is DORMANT and accounts are next due on 31/03/2025.
THE NUANCE GROUP (UK) LIMITED - FELTHAM
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
5 NEW SQUARE
FELTHAM
MIDDLESEX
TW14 8HA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FREDERICK ROBERT CREIGHTON | Mar 1958 | British | Director | 2016-02-18 | CURRENT |
CHRISTOPHER DAVID BOUTTLE | Jul 1968 | British | Director | 2016-02-18 | CURRENT |
FREDERICK WILLIAM TAYLOR | Jan 1950 | British | Director | RESIGNED | |
MR PAUL HENRY DONALDSON | British | Secretary | 2008-12-01 UNTIL 2020-10-13 | RESIGNED | |
JEANETTE EGGLETON | Dec 1960 | Secretary | 1997-01-01 UNTIL 1998-04-13 | RESIGNED | |
AMANDA JANE MACKENZIE | Mar 1956 | Secretary | 1998-05-01 UNTIL 2004-04-30 | RESIGNED | |
ROBERT DAVID PRIDEAUX | Jan 1943 | British | Secretary | RESIGNED | |
ANNETTE ELIZABETH TRITSCHLER | Nov 1966 | Secretary | 2008-03-05 UNTIL 2008-10-07 | RESIGNED | |
EDWARD IAN CHARLES WALKER | Secretary | 2004-05-01 UNTIL 2008-03-04 | RESIGNED | ||
MR RICHARD ANDREW WINSOR | Jul 1963 | British | Secretary | 1998-04-13 UNTIL 1998-05-01 | RESIGNED |
STUART MARTIN SNADLER | Jan 1940 | British | Director | 1996-11-25 UNTIL 1997-03-04 | RESIGNED |
MR RICHARD JOHN PENNYCOOK | Feb 1964 | British | Director | RESIGNED | |
MR ANDREAS SCHNEITER | Jun 1970 | Swiss | Director | 2014-11-10 UNTIL 2016-02-18 | RESIGNED |
MR CHRISTOPHER GORDON SHEATH | Apr 1958 | British | Director | 1995-01-06 UNTIL 1996-12-03 | RESIGNED |
MR RICHARD ANDREW WINSOR | Jul 1963 | British | Director | 1997-07-10 UNTIL 2004-03-01 | RESIGNED |
CHRISTIAN HEINRICH STEGEMANN | Aug 1965 | Swiss | Director | 2004-06-01 UNTIL 2010-11-12 | RESIGNED |
CHRISTOPHER PETER WOOD | Mar 1961 | British | Director | 2004-09-13 UNTIL 2010-12-01 | RESIGNED |
PAUL STEWART WHITEHOUSE | Jun 1950 | British | Director | RESIGNED | |
MR LUIS MARIN MAS-SARDA | May 1971 | Spanish | Director | 2014-11-10 UNTIL 2016-02-18 | RESIGNED |
MR TOBIAS ANDREAS MEYER | Aug 1977 | Swiss | Director | 2014-11-10 UNTIL 2016-02-18 | RESIGNED |
MR BENJAMIN HARMSTORF | Feb 1976 | German | Director | 2010-11-12 UNTIL 2022-06-30 | RESIGNED |
ROBERT MACBETH LIVINGSTONE | Apr 1943 | British | Director | RESIGNED | |
HARVEY BRIAN LIPSITH | May 1949 | British | Director | RESIGNED | |
MS EKATERINA HERZIG | Oct 1972 | Swiss | Director | 2014-01-01 UNTIL 2016-02-18 | RESIGNED |
RENE DAFFLON | Mar 1955 | Swiss | Director | 1997-03-04 UNTIL 1998-06-22 | RESIGNED |
MARKUS BRAUN | Jul 1958 | Swiss | Director | 1997-03-04 UNTIL 2004-09-13 | RESIGNED |
JEAN PAUL BONNEL | Jan 1960 | French | Director | 2006-04-10 UNTIL 2009-05-05 | RESIGNED |
CARLO BERNASCONI | Sep 1960 | Swiss | Director | 2004-06-01 UNTIL 2006-04-10 | RESIGNED |
ANDREA BELARDINI | Apr 1968 | Italian | Director | 2009-08-20 UNTIL 2016-02-18 | RESIGNED |
MR ALEXANDER ANGEL ANSON-ESPARZA | Dec 1969 | British | Director | 2010-11-12 UNTIL 2013-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wdfg Uk Limited | 2020-10-21 | Feltham Middlesex | Ownership of shares 75 to 100 percent |