NATURE'S BEST HEALTH PRODUCTS LIMITED - KENT
Company Profile | Company Filings |
Overview
NATURE'S BEST HEALTH PRODUCTS LIMITED is a Private Limited Company from KENT and has the status: Active.
NATURE'S BEST HEALTH PRODUCTS LIMITED was incorporated 40 years ago on 20/02/1984 and has the registered number: 01792948. The accounts status is DORMANT and accounts are next due on 31/03/2024.
NATURE'S BEST HEALTH PRODUCTS LIMITED was incorporated 40 years ago on 20/02/1984 and has the registered number: 01792948. The accounts status is DORMANT and accounts are next due on 31/03/2024.
NATURE'S BEST HEALTH PRODUCTS LIMITED - KENT
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CENTURY PLACE
KENT
TN3 3BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN YOUNG | Nov 1974 | British | Director | 2018-12-01 | CURRENT |
MR ANDREW MCCALLUM EWEN | May 1971 | British | Director | 2021-02-26 | CURRENT |
MRS KATHRYN KELLY WHITTINGTON ALDERSON | May 1978 | American | Director | 2023-07-01 | CURRENT |
MR JOHN MAYBIN VIVIAN REDMAN | Jun 1959 | British | Director | 2003-09-03 UNTIL 2013-02-21 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2014-05-01 UNTIL 2019-05-01 | RESIGNED | ||
NICHOLAS GUY FRASER | Feb 1958 | British | Secretary | 2004-05-19 UNTIL 2014-06-30 | RESIGNED |
RAYMOND GRANT | Oct 1948 | British | Secretary | 2001-11-02 UNTIL 2004-05-19 | RESIGNED |
RAYMOND GRANT | Oct 1948 | British | Secretary | RESIGNED | |
MR MARK JULIAN BURNETT HOGARTH | Apr 1955 | United Kingdom | Secretary | 2001-01-10 UNTIL 2001-11-01 | RESIGNED |
LEON PETER STRINGER | Dec 1972 | Secretary | 2003-05-19 UNTIL 2003-12-19 | RESIGNED | |
MR RADU CRISTIAN MAFTEI | Nov 1974 | Romanian | Director | 2020-07-10 UNTIL 2023-07-01 | RESIGNED |
JOHN GEOFFREY TODD | Dec 1957 | British | Director | 2013-02-21 UNTIL 2023-05-31 | RESIGNED |
MR VIJAY INDROO SITLANI | Jan 1975 | Singaporean | Director | 2018-12-01 UNTIL 2020-07-10 | RESIGNED |
DEREK SAVILL SUTTON | Oct 1929 | British | Director | RESIGNED | |
PETER JOHN SHOTTER | Jul 1954 | British | Director | 2003-09-02 UNTIL 2004-09-30 | RESIGNED |
MR ANTHONY JOSEPH APPLETON | Secretary | 2019-05-01 UNTIL 2024-01-11 | RESIGNED | ||
THOMAS MORRISON | Dec 1949 | British | Director | 1998-08-19 UNTIL 2003-08-20 | RESIGNED |
GAVIN MAXWELL MANSON | Feb 1966 | British | Director | 2004-09-22 UNTIL 2008-08-15 | RESIGNED |
ALAN GORDON CLEMENTS | Dec 1948 | British | Director | 1993-10-04 UNTIL 1998-07-30 | RESIGNED |
RAYMOND GRANT | Oct 1948 | British | Director | RESIGNED | |
MARY DOUGLAS | Feb 1952 | British | Director | 1998-08-19 UNTIL 2003-08-20 | RESIGNED |
CLIVE OWEN DIXON | May 1945 | British | Director | RESIGNED | |
MR ALEXANDER GEORGE BUCKTHORP | Nov 1973 | British | Director | 2018-12-01 UNTIL 2021-02-26 | RESIGNED |
MR PETER BIRO | Jun 1967 | Dutch | Director | 2017-07-01 UNTIL 2018-11-30 | RESIGNED |
MR ANTHONY JOSEPH APPLETON | Feb 1962 | British | Director | 2018-12-01 UNTIL 2024-01-11 | RESIGNED |
MR CHRISTOPHER FREDERICK ZANETTI | Dec 1957 | British | Director | 2004-09-22 UNTIL 2013-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lamberts Healthcare Limited | 2016-04-06 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |