NELSON-BURGESS, LIMITED

NELSON-BURGESS, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNELSON-BURGESS, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01794102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NELSON-BURGESS, LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NELSON-BURGESS, LIMITED located?

    Registered Office Address
    3rd Floor 10 Eastbourne Terrace
    Paddington
    W2 6LG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NELSON-BURGESS, LIMITED?

    Previous Company Names
    Company NameFromUntil
    NELSON-BURGESS LIMITEDFeb 03, 1986Feb 03, 1986
    BURGESS INDUSTRIAL SILENCING LIMITEDOct 10, 1984Oct 10, 1984
    NO. 28 LEICESTER LIMITEDFeb 22, 1984Feb 22, 1984

    What are the latest accounts for NELSON-BURGESS, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for NELSON-BURGESS, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Mr Edward David Smith on Mar 25, 2020

    2 pagesCH01

    Director's details changed for Mr Joseph Morgan Rigler on Mar 25, 2020

    2 pagesCH01

    Appointment of Ms Alison Jane Snell as a director on Feb 20, 2020

    2 pagesAP01

    Termination of appointment of Alouis Ngoshi as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    16 pagesAA

    Appointment of Mr Joseph Morgan Rigler as a secretary on Mar 08, 2019

    2 pagesAP03

    Termination of appointment of Amanada Jane Robinson as a secretary on Mar 08, 2019

    1 pagesTM02

    Registered office address changed from Friendship House 49 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on Jan 07, 2019

    1 pagesAD01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Appointment of Mr Alouis Ngoshi as a director on Nov 23, 2016

    2 pagesAP01

    Appointment of Mr Edward David Smith as a director

    2 pagesAP01

    Termination of appointment of Claire Crashaw as a director on Nov 23, 2016

    1 pagesTM01

    Appointment of Mr Edward David Smith as a director on Nov 23, 2016

    2 pagesAP01

    Appointment of Mr Joseph Morgan Rigler as a director on Aug 12, 2016

    2 pagesAP01

    Who are the officers of NELSON-BURGESS, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGLER, Joseph Morgan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Secretary
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    256118930001
    RIGLER, Joseph Morgan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritishCorporate Solicitor218202460001
    SMITH, Edward David
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritishChartered Accountant193079400001
    SNELL, Alison Jane
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritishCompany Director267394200001
    ANGELINETTA, Paul
    6 Manor Road
    Desford
    LE9 9JR Leicester
    Leicestershire
    Secretary
    6 Manor Road
    Desford
    LE9 9JR Leicester
    Leicestershire
    British25215000001
    ROBINSON, Amanada Jane
    Catshaw House
    Catshaw Lane Millhouse Green
    S36 9ND Sheffield
    South Yorkshire
    Secretary
    Catshaw House
    Catshaw Lane Millhouse Green
    S36 9ND Sheffield
    South Yorkshire
    British116176240001
    ANGELINETTA, Paul
    6 Manor Road
    Desford
    LE9 9JR Leicester
    Leicestershire
    Director
    6 Manor Road
    Desford
    LE9 9JR Leicester
    Leicestershire
    BritishCompany Director25215000001
    CRASHAW, Claire
    49 Gresham Road
    TW18 2BD Staines
    Friendship House
    Middlesex
    Director
    49 Gresham Road
    TW18 2BD Staines
    Friendship House
    Middlesex
    EnglandBritishAssistant Company Secretary204136590001
    DICKMANN, Stephen John
    Hwy 51 West PO BOX 600
    Stoughton Wisconsin 53589
    FOREIGN
    Usa
    Director
    Hwy 51 West PO BOX 600
    Stoughton Wisconsin 53589
    FOREIGN
    Usa
    UsaCorporate Counsel42335290001
    DODSWORTH, Michael Francis
    Chemin Du Chene Aux Renards 9b
    FOREIGN Chain
    Brussels 1380
    Belgium
    Director
    Chemin Du Chene Aux Renards 9b
    FOREIGN Chain
    Brussels 1380
    Belgium
    BritishVice President/General Manager62633490001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Director
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    EnglandBritishLawyer2144940001
    FLOWERS, Rockne George
    Hwy 51 West PO BOX 600
    Stoughton Wisconsin 53589
    Usa
    Director
    Hwy 51 West PO BOX 600
    Stoughton Wisconsin 53589
    Usa
    UsaCorporate President3960500001
    GRYTTENHOLM, Jerry Allen
    1316 Holton Road
    FOREIGN Stoughton
    Wisconsin
    Usa
    Director
    1316 Holton Road
    FOREIGN Stoughton
    Wisconsin
    Usa
    United States Of AmericaAccountant25215030001
    LAZOTTE, Glenn
    621 Sherman Street
    FOREIGN Stoughton
    Wisconsin
    Usa
    Director
    621 Sherman Street
    FOREIGN Stoughton
    Wisconsin
    Usa
    United States Of AmericaVice President Of U S Operations25215040001
    NGOSHI, Alouis
    Gresham Road
    TW18 2BD Staines-Upon-Thames
    49-51
    England
    Director
    Gresham Road
    TW18 2BD Staines-Upon-Thames
    49-51
    England
    United KingdomZimbabweanRegional Treasury Director218076730001
    ROPER, Charles George Marie
    19 Avenue Napoleon
    B1410 Waterloo
    FOREIGN Belgium
    Director
    19 Avenue Napoleon
    B1410 Waterloo
    FOREIGN Belgium
    BelgianFinance Director78042090001
    SPIEGEL, Bernard Godfrey
    1116 Hyland Drive
    Stoughton
    FOREIGN Wisconsin
    Usa
    Director
    1116 Hyland Drive
    Stoughton
    FOREIGN Wisconsin
    Usa
    United States Of AmericaSales Manager25215050001
    WRIGHT, David Carleton
    3427 Woodland Place
    Columbus 47203
    FOREIGN Indiana U.S.A.
    Director
    3427 Woodland Place
    Columbus 47203
    FOREIGN Indiana U.S.A.
    UsaUnited StatesCorporate Counsel58519420001

    Who are the persons with significant control of NELSON-BURGESS, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Inc.
    East Ohio Street
    Suite 500
    Indianapolis 46204
    251
    United States
    Apr 06, 2016
    East Ohio Street
    Suite 500
    Indianapolis 46204
    251
    United States
    No
    Legal FormPublic Listed Corporation
    Country RegisteredUsa
    Legal AuthorityIndiana Business Corporations Law
    Place RegisteredIndiana Secretary Of State
    Registration Number194062-043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0