NHLEX LIMITED - SWINDON


Company Profile Company Filings

Overview

NHLEX LIMITED is a Private Limited Company from SWINDON and has the status: Active.
NHLEX LIMITED was incorporated 35 years ago on 16/08/1988 and has the registered number: 02287394. The accounts status is FULL and accounts are next due on 30/04/2024.

NHLEX LIMITED - SWINDON

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 30/04/2024

Registered Office

6 DRAKES MEADOW
SWINDON
SN3 3LL

This Company Originates in : United Kingdom
Previous trading names include:
LEE & PEMBERTONS LIMITED (until 22/09/2015)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY MARK BLACKWELL Apr 1962 English Director 2021-09-01 CURRENT
MR MARK JOHN CULLINGFORD Aug 1969 British Director 2013-09-01 CURRENT
MR JOHN HWYEL DAVIES Oct 1971 British Director 2013-09-01 CURRENT
MR BENEDICK MATTHEW HARRISON JONES Jan 1973 British Director 2013-09-01 CURRENT
MR SIMON PAUL HOLDSWORTH Sep 1968 British Director 2012-01-27 CURRENT
MR JONATHAN DAVID PAYNE Feb 1965 British Director 2013-09-01 CURRENT
MR WILLIAM HENRY THOMAS SHEPPARD Nov 1952 British Director 2012-01-27 CURRENT
MR MICHAEL JOHN TATTERS Jun 1969 British Director 2013-09-01 CURRENT
MR DUNCAN SIGOURNAY Aug 1967 British Director 2013-09-01 CURRENT
MR JULIAN RICHARD WHATELY Aug 1949 British Director 2001-07-27 UNTIL 2009-05-07 RESIGNED
MR PETER JOHN HILDITCH May 1972 British Director 2018-11-01 UNTIL 2021-04-15 RESIGNED
MR ANDREW JOHN STINCHCOMBE Apr 1972 British Director 2013-09-01 UNTIL 2023-09-17 RESIGNED
MRS ROSALIND ANN SOPEL Mar 1956 British Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
MR ROBERT PHILIP SEAR Dec 1952 British Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
RICHARD ESMOND BARHAM RONEY Apr 1943 British Director 2001-07-27 UNTIL 2008-10-31 RESIGNED
MR BRIAN MICHAEL FREDERICK JACOMB Jun 1948 Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
MR WARREN FRANCIS REID Feb 1965 British Director 2013-02-01 UNTIL 2022-04-24 RESIGNED
MR JOHN HOWARD BARHAM RONEY Jan 1945 British Director 2001-07-27 UNTIL 2011-01-31 RESIGNED
MR DAVID RICHARD PATTERSON Mar 1965 British Director 2013-09-01 UNTIL 2022-04-26 RESIGNED
MR JONATHAN DAVID PAYNE Feb 1965 British Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
MR HUW WILLIAM RICHARD PONTING May 1970 British Director 2013-09-01 UNTIL 2019-02-07 RESIGNED
PONT STREET NOMINEES LIMITED Director 2000-07-21 UNTIL 2001-07-26 RESIGNED
MR DARREN JOHN O'SULLIVAN Dec 1976 British Director 2015-08-06 UNTIL 2023-08-10 RESIGNED
KAREN ANNE LINTERN Jul 1963 British Director 2001-07-27 UNTIL 2013-02-18 RESIGNED
PAUL GRAHAM LANE Mar 1969 British Director 2001-07-27 UNTIL 2007-08-31 RESIGNED
MR JONATHAN MICHAEL POOLE May 1968 British Director 2009-06-11 UNTIL 2010-04-20 RESIGNED
PAULINE ELIZABETH GILLARD Secretary 2009-06-11 UNTIL 2014-04-19 RESIGNED
MR MICHAEL JONATHON TOMLIN Jan 1979 British Secretary 2009-06-11 UNTIL 2013-02-18 RESIGNED
MR GRAEME ANDREW CHISHOLM Oct 1965 British Director 2013-09-01 UNTIL 2021-10-15 RESIGNED
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary RESIGNED
THRINGS COMPANY SECRETARIAL LIMITED Corporate Secretary 2000-07-21 UNTIL 2017-01-19 RESIGNED
MR ANTHONY HARRIS May 1946 British Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
DANIEL RICHARD GREEN Aug 1979 British Director 2019-11-01 UNTIL 2023-02-27 RESIGNED
MR PHILLIP GOWER May 1963 British Director 2021-05-01 UNTIL 2023-09-14 RESIGNED
MR NEIL DAVID ELLIOTT May 1961 British Director 2013-09-01 UNTIL 2021-09-01 RESIGNED
MR JOHN HWYEL DAVIES Oct 1971 British Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
MR PETER WILLIAM CUSICK Aug 1965 British Director 2013-09-01 UNTIL 2015-12-31 RESIGNED
MRS ANNA KAREN COLE Feb 1970 British Director 2013-09-01 UNTIL 2023-07-14 RESIGNED
MR ANDREW JAMES WALKER Apr 1979 British Director 2019-11-01 UNTIL 2021-03-26 RESIGNED
KIM CHAMBERLAIN Nov 1971 British Director 2018-11-01 UNTIL 2021-07-01 RESIGNED
MS CHRISTINE DORIS BUNTING Oct 1959 British Director 2013-09-01 UNTIL 2023-05-02 RESIGNED
MR LEE ASTON Oct 1970 British Director 2016-03-24 UNTIL 2017-10-01 RESIGNED
MR KEVIN MCGUINNESS Sep 1965 British Director 2009-06-11 UNTIL 2013-02-18 RESIGNED
MS KERRIE JANE HUNT Feb 1964 British Director 2013-09-01 UNTIL 2023-05-16 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director RESIGNED
MS FIONA PATRICIA KELLOW Oct 1968 British Director 2013-09-01 UNTIL 2024-01-25 RESIGNED
MRS LYNN MARIAN YEATES Apr 1959 British Director 2018-11-01 UNTIL 2021-03-26 RESIGNED
MR COLIN WALTER STRATTON Apr 1972 English Director 2013-09-01 UNTIL 2018-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD BUILDINGS NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
SHARLWOOD LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
LAYTONS SOLICITORS LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
LAYTONS MANAGEMENT LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
LAYTONS SECRETARIES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
WESTERN COUNTIES SAFETY GROUP LIMITED GLOUCESTER ROAD RUDGEWAY Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
THRINGS COMPANY SECRETARIAL LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
LEXICON SOFTWARE LIMITED WIMBORNE Dissolved... TOTAL EXEMPTION SMALL 58290 - Other software publishing
10 PORTLAND PLACE (BATH) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
LAYTONS COMPUTER SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
LAYTONS TRUSTEE COMPANY LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
BART MANAGEMENT LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
LOUCETIOS ENERGY (HOLDITCH) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
PREMIER TECH WATER AND ENVIRONMENT LIMITED PETERLEE Active AUDITED ABRIDGED 22290 - Manufacture of other plastic products
SKY CLIMBER WIND SOLUTIONS LIMITED PICKERING Active DORMANT 33190 - Repair of other equipment
ALDE INTERNATIONAL (UK) LIMITED WELLINGBOROUGH Active SMALL 28290 - Manufacture of other general-purpose machinery n.e.c.
FINELINE LIGHTING LIMITED BRISTOL Active TOTAL EXEMPTION FULL 77291 - Renting and leasing of media entertainment equipment
BE-CHEEKY LIMITED BATH Dissolved... DORMANT 99999 - Dormant Company
IFORD ARTS PRODUCTION LTD IFORD Dissolved... DORMANT 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-01-31 30-04-2022 282,149 Cash 4,016,450 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEATRICE OIL LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AGRIBULK LIMITED SWINDON ENGLAND Active DORMANT 49410 - Freight transport by road
29 TO 31 ONSLOW GARDENS LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
48 PONT STREET LIMITED SWINDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
40/42 CRANLEY GARDENS MANAGEMENT LIMITED SWINDON ENGLAND Active DORMANT 98000 - Residents property management
80 TO 82 ONSLOW GARDENS LIMITED SWINDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
86 ONSLOW GARDENS (FREEHOLD) LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
AVERNA EUROPE LIMITED SWINDON Active MICRO ENTITY 61900 - Other telecommunications activities
BEL OMBRE PROPERTIES LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TAE POWER SOLUTIONS LIMITED SWINDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.