NPS (UK8) LIMITED - LONDON
Company Profile | Company Filings |
Overview
NPS (UK8) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
NPS (UK8) LIMITED was incorporated 23 years ago on 02/08/2000 and has the registered number: 04045673.
NPS (UK8) LIMITED was incorporated 23 years ago on 02/08/2000 and has the registered number: 04045673.
NPS (UK8) LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2018 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | CURRENT | ||
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2016-10-10 | CURRENT |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2008-10-31 UNTIL 2011-12-22 | RESIGNED |
MR JOHN MICHAEL SADLER | Mar 1956 | British | Secretary | 2006-07-19 UNTIL 2008-10-31 | RESIGNED |
MR RICHARD L'ESTRANGE BEATON | Sep 1957 | British | Secretary | 2000-09-12 UNTIL 2000-09-12 | RESIGNED |
CHERYL JANE COUTTS | Jan 1959 | British | Secretary | 2004-11-05 UNTIL 2006-07-19 | RESIGNED |
MS MELANIE RACHEL COX | British | Secretary | 2004-02-24 UNTIL 2004-08-02 | RESIGNED | |
VIVIENNE RUTH HEMMING | Jan 1961 | Secretary | 2001-08-03 UNTIL 2004-02-24 | RESIGNED | |
MR CHRISTOPHER JOHN HUMPHREY | Mar 1957 | British | Secretary | 2004-08-02 UNTIL 2004-11-05 | RESIGNED |
MR SIMON ANTHONY HUNT | Mar 1946 | British | Secretary | 2000-09-13 UNTIL 2001-08-03 | RESIGNED |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2008-10-31 UNTIL 2013-09-09 | RESIGNED |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2014-12-22 | RESIGNED |
NICHOLAS EDWARD WENMAN | Jul 1956 | British | Secretary | 2000-09-12 UNTIL 2000-09-13 | RESIGNED |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2008-10-31 UNTIL 2014-12-22 | RESIGNED |
IAN MICHAEL NOBLE | Jul 1956 | British | Director | 2016-12-06 UNTIL 2018-08-06 | RESIGNED |
DR DAVID RAYMOND SLOGGETT | Sep 1953 | British | Director | 2001-06-15 UNTIL 2004-07-24 | RESIGNED |
MR RICHARD L'ESTRANGE BEATON | Sep 1957 | British | Director | 2000-09-12 UNTIL 2002-04-30 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2000-08-02 UNTIL 2000-09-12 | RESIGNED | ||
IAN TAIT | Dec 1956 | British | Director | 2001-06-15 UNTIL 2003-10-09 | RESIGNED |
JAMES MCCANN | Jul 1962 | British | Director | 2003-08-28 UNTIL 2007-07-01 | RESIGNED |
MR DAVID JOHN MEADEN | Aug 1961 | British | Director | 2014-12-22 UNTIL 2016-10-10 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2014-12-22 | RESIGNED |
MR SIMON ANTHONY HUNT | Mar 1946 | British | Director | 2000-09-13 UNTIL 2002-09-03 | RESIGNED |
JOHN LEONARD GIBSON | Jul 1952 | British | Director | 2002-07-22 UNTIL 2004-02-17 | RESIGNED |
ANDREW COLL | Jul 1970 | British | Director | 2014-12-22 UNTIL 2016-12-06 | RESIGNED |
MR NEIL ANTHONY BASS | Aug 1953 | British | Director | 2002-09-03 UNTIL 2008-10-31 | RESIGNED |
MR SIMON ROBERT EDGAR TYRRELL | Oct 1953 | British | Director | 2004-03-10 UNTIL 2008-10-31 | RESIGNED |
NICHOLAS EDWARD WENMAN | Jul 1956 | British | Director | 2000-09-12 UNTIL 2003-12-16 | RESIGNED |
MR DAVID ALLAN THORPE | Aug 1949 | British | Director | 2000-09-13 UNTIL 2001-06-15 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-08-02 UNTIL 2000-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nps (Uk5) Limited | 2016-04-06 | Hemel Hempstead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NPS (UK8) LIMITED | 2018-10-23 | 30-04-2018 | £1,066,981 equity |
NPS (UK8) LIMITED | 2018-01-31 | 30-04-2017 | £1,066,981 equity |