NRPSI 2000 LIMITED - .


Company Profile Company Filings

Overview

NRPSI 2000 LIMITED is a Private Limited Company from . UNITED KINGDOM and has the status: Dissolved - no longer trading.
NRPSI 2000 LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03906603. The accounts status is DORMANT.

NRPSI 2000 LIMITED - .

This company is listed in the following categories:
84110 - General public administration activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2020

Registered Office

167 FLEET STREET
.
.
EC4A 2EA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NRPSI LIMITED (until 31/03/2011)

Confirmation Statements

Last Statement Next Statement Due
14/01/2021 28/01/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN PHILIP WORNE Sep 1968 British Director 2020-10-12 CURRENT
CROSSLEY SECRETARIES LIMITED Corporate Secretary 2012-03-07 CURRENT
MS JUDITH GABLER Mar 1961 British Director 2019-04-12 CURRENT
COMMODORE ANGUS MENZIES Apr 1951 Other Secretary 2008-01-26 UNTIL 2008-12-24 RESIGNED
MR SIMON ALAN THOMAS Apr 1954 Secretary 2008-12-24 UNTIL 2009-07-29 RESIGNED
MR DAVID JOHN HAMMOND Jan 1959 British Secretary 2009-07-29 UNTIL 2010-12-31 RESIGNED
CHRISTOPHER ALEXANDER MENZIES WAIT Secretary 2006-06-06 UNTIL 2006-09-04 RESIGNED
MR DAVID JOHN HAMMOND Jan 1959 British Secretary 2006-09-05 UNTIL 2008-01-26 RESIGNED
MR WILLIAM HENRY LAVINGTON HEDLEY Secretary 2000-01-14 UNTIL 2006-06-07 RESIGNED
MS ALEXANDRA JONES Secretary 2011-01-06 UNTIL 2011-12-23 RESIGNED
MR DAVID JOHN HAMMOND Jan 1959 British Director 2004-07-29 UNTIL 2010-12-31 RESIGNED
MS KAREN STOKES Mar 1964 British Director 2018-01-20 UNTIL 2019-04-12 RESIGNED
CHRISTINE ANN ROWLANDS May 1955 British Director 2006-08-16 UNTIL 2007-07-21 RESIGNED
ALAN PEACOCK Jun 1961 British Director 2008-01-26 UNTIL 2011-04-09 RESIGNED
JENNY ELIZABETH HUNT Aug 1943 British Nominee Director 2000-01-14 UNTIL 2000-01-14 RESIGNED
LESLIE GEORGE HUNT Nominee Secretary 2000-01-14 UNTIL 2000-01-14 RESIGNED
HENRY PAVLOVICH Nov 1947 British Director 2000-04-12 UNTIL 2005-09-29 RESIGNED
MR KEITH MOFFITT Mar 1953 British Director 2012-03-31 UNTIL 2018-01-20 RESIGNED
PETER HALDANE MELVILLE SMITH Sep 1947 British Director 2004-07-29 UNTIL 2007-07-21 RESIGNED
MR WILLIAM BROOKE TOWNSLEY Apr 1962 British Director 2006-04-08 UNTIL 2011-11-27 RESIGNED
ROLAND MICHAEL CHESTERS Jul 1959 British Director 2000-04-12 UNTIL 2003-04-30 RESIGNED
NICOLA GLEGG Mar 1960 British Director 2000-04-12 UNTIL 2005-06-01 RESIGNED
MS JUDITH GABLER Mar 1961 British Director 2018-04-20 UNTIL 2018-04-20 RESIGNED
JOHN VINCENT DWYER May 1950 British Director 2001-03-15 UNTIL 2005-06-01 RESIGNED
URSULA ANN CONSTANCE CORSELLIS Aug 1936 British Director 2000-01-14 UNTIL 2007-07-21 RESIGNED
MRS ANN CARLISLE Jul 1960 British Director 2018-01-20 UNTIL 2020-10-12 RESIGNED
DR JANET HELEN CAMBRIDGE Dec 1950 British Director 2000-04-12 UNTIL 2007-07-21 RESIGNED
MR ANTHONY BELL Apr 1943 British Director 2010-12-31 UNTIL 2018-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Institute Of Linguists 2020-12-22 .   . Ownership of shares 75 to 100 percent
Ms Judith Gabler 2019-04-12 3/1961 .   . Significant influence or control
Mrs Ann Carlisle 2018-01-20 - 2020-10-12 7/1960 London   Significant influence or control
Ms Karen Stokes 2018-01-20 - 2019-04-12 3/1964 London   Significant influence or control
Mr Anthony Bell 2016-04-07 - 2018-01-20 4/1943 London   Significant influence or control
Mr Keith Moffitt 2016-04-07 - 2018-01-20 3/1953 London   Significant influence or control
Mr Paul Shipman 2016-04-07 - 2018-01-20 12/1942 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF LINGUISTS(THE) ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHOLMLEY GARDENS LIMITED LONDON Active SMALL 98000 - Residents property management
SOUTH CHESHIRE ENTERPRISES LIMITED CREWE Dissolved... TOTAL EXEMPTION FULL 56290 - Other food services
CINTRA LANGUAGE SERVICES GROUP LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
AT&T ISTEL STUDLEY ENGLAND Active FULL 61900 - Other telecommunications activities
CACDP DURHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
IOL LANGUAGE SERVICES LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COACHING ASSOCIATES LTD. SURBITON Dissolved... 74990 - Non-trading company
AT&T GLOBAL MARKETS (EMEA) REDDITCH Dissolved... FULL 61900 - Other telecommunications activities
COMMUNITY INTERPRETING AND TRANSLATION ACCESS SERVICES LONDON LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
IOL EDUCATIONAL TRUST ROCHESTER ENGLAND Active SMALL 85320 - Technical and vocational secondary education
CONVERSION FACTORY LTD. BOURNEMOUTH ENGLAND Active SMALL 62090 - Other information technology service activities
56 BROMPTON SQUARE FREEHOLD LIMITED LONDON Active DORMANT 98000 - Residents property management
ECPD LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BLUELIGHT COMMERCIAL LIMITED LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
RCA BATTERSEA NORTH NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 85422 - Post-graduate level higher education
ADROIT INTERPRETER TRAINING & CONSULTANCY LLP HESWALL, WIRRAL Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
NRPSI 2000 Limited - Dormant accounts - members and to registrar (filleted) 20.3.3 2021-04-10 31-08-2020 £1 equity
NRPSI 2000 Limited - Accounts to registrar (filleted) - small 18.2 2020-05-12 31-08-2019 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMYN HOTELS LIMITED LONDON Active GROUP 55100 - Hotels and similar accommodation
ABI DEVELOPMENTS 1 LTD LONDON Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ABI DEVELOPMENTS 2 LTD LONDON Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ABI DEVELOPMENTS 3 LIMITED LONDON Active FULL 87900 - Other residential care activities n.e.c.
ABI DEVELOPMENTS 4 LIMITED LONDON Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ABI DEVELOPMENTS 5 LIMITED LONDON Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ABI DEVELOPMENTS 6 LIMITED LONDON Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ACER INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A.U.I.X. LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALETHEIA LAW LIMITED LIABILITY PARTNERSHIP LONDON Active TOTAL EXEMPTION FULL None Supplied