NETTLETON MANAGEMENT SERVICES LIMITED
Overview
| Company Name | NETTLETON MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03083428 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NETTLETON MANAGEMENT SERVICES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is NETTLETON MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | C/O Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston B15 1TH Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NETTLETON MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMFAITH SERVICES LIMITED | Jul 24, 1995 | Jul 24, 1995 |
What are the latest accounts for NETTLETON MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NETTLETON MANAGEMENT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NETTLETON MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from Hewell House Hewell Lane Tardebigge Redditch Worcestershire B97 6QJ United Kingdom on Jun 11, 2014 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of June Christine Heaven as a director on May 20, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mrs June Christine Heaven as a director on Sep 02, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Victor Rhodes Heaven as a director on Aug 18, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from 37 Areley Court Areley Kings Stourport-on-Severn Worcestershire DY13 0AR England on Mar 05, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mohammed Nahim as a director on Apr 06, 2011 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jul 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Linda Jean Kelly on Jul 23, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Michael Victor Rhodes Heaven on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of NETTLETON MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Linda Jean | Secretary | c/o Michael Heaven & Associates Ltd 48 Calthorpe Road Edgbaston B15 1TH Birmingham Quadrant Court West Midlands United Kingdom | British | 78681380001 | ||||||
| NAHIM, Mohammed | Director | 48 Calthorpe Road Edgbaston B15 1TH Birmingham Quadrant Court United Kingdom | England | British | 128937290001 | |||||
| JONES, Mark Terence | Secretary | 23 Oakwoods WS11 1UY Cannock Staffordshire | British | 44491290001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| FELLOWS, Ronald Victor | Director | 141 Hilston Avenue Penn WV4 4TB Wolverhampton West Midlands | British | 44491300001 | ||||||
| HACKETT, Maurice | Director | 23 Chestnut Drive Rednal B45 8AQ Birmingham West Midlands | British | 78681590001 | ||||||
| HEAVEN, June Christine | Director | Quadrant Court 48 Calthorpe Road, Edgbaston B15 1TH Birmingham Michael Heaven & Assocs Ltd West Midlands United Kingdom | United Kingdom | British | 29415910001 | |||||
| HEAVEN, Michael Victor Rhodes | Director | c/o Michael Heaven & Associates Ltd 48 Calthorpe Road Edgbaston B15 1TH Birmingham Quadrant Court West Midlands | British | 44829990001 | ||||||
| JONES, Linda | Director | 23 Oakwoods WS11 1UY Cannock Staffordshire | United Kingdom | British | 57824640001 | |||||
| JONES, Mark Terence | Director | 23 Oakwoods WS11 1UY Cannock Staffordshire | British | 44491290001 | ||||||
| PATEL, Dipa | Director | 908 Walsall Road Great Barr B42 1TG Birmingham West Midlands | British | 93575040001 | ||||||
| WILLIAMSON, Paul John | Director | 4 Potter Close New Oscott B23 5YU Birmingham West Midlands | British | 78681420001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
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