NLC (HOLDINGS) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
NLC (HOLDINGS) LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
NLC (HOLDINGS) LIMITED was incorporated 31 years ago on 25/01/1993 and has the registered number: 02783237. The accounts status is DORMANT and accounts are next due on 30/06/2025.
NLC (HOLDINGS) LIMITED was incorporated 31 years ago on 25/01/1993 and has the registered number: 02783237. The accounts status is DORMANT and accounts are next due on 30/06/2025.
NLC (HOLDINGS) LIMITED - BIRMINGHAM
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
MR DENIS ST JOHN O'REGAN | Aug 1960 | Irish | Director | 1993-09-23 UNTIL 1997-05-15 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 1997-05-15 UNTIL 2006-03-10 | RESIGNED |
MR BRIAN GORDON WOLFSON | Aug 1935 | British | Director | 1994-01-18 UNTIL 1995-10-31 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MR DENIS ST JOHN O'REGAN | Aug 1960 | Irish | Director | 1997-12-09 UNTIL 2001-05-04 | RESIGNED |
CMH SECRETARIES LIMITED | Nominee Director | 1993-01-25 UNTIL 1993-09-23 | RESIGNED | ||
PETER RIGHINI | Nov 1948 | British | Director | 2001-09-21 UNTIL 2004-07-02 | RESIGNED |
RODERICK ALISTAIR SELKIRK | Feb 1957 | British | Director | 1993-10-22 UNTIL 1997-05-15 | RESIGNED |
CMH DIRECTORS LIMITED | Nominee Director | 1993-01-25 UNTIL 1993-09-23 | RESIGNED | ||
CMH SECRETARIES LIMITED | Nominee Secretary | 1993-01-25 UNTIL 1993-09-23 | RESIGNED | ||
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
MR DENIS ST JOHN O'REGAN | Aug 1960 | Irish | Secretary | 1993-09-23 UNTIL 1997-05-15 | RESIGNED |
MR ANTONY ADRIAAN ROESTENBURG | May 1946 | British | Director | 1997-05-15 UNTIL 2001-09-21 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 1997-05-15 UNTIL 2008-12-24 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-01-24 UNTIL 2010-12-31 | RESIGNED |
THOMAS MAYERS | Mar 1949 | British | Director | 1993-09-23 UNTIL 1997-05-15 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
BERNARD CROOK KILKENNY | Sep 1928 | British | Director | 1993-11-24 UNTIL 1994-07-01 | RESIGNED |
MR NIGEL RICHARD IFOR JONES | Jan 1958 | British | Director | 2004-07-02 UNTIL 2008-01-31 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
MR ANDREW JOHN DAVISON | Nov 1942 | British | Director | 1994-07-01 UNTIL 1997-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Letheby & Christopher Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |