NLC (WEMBLEY) LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.02852520
CategoryPrivate Limited Company
Incorporated10 Sep 1993
Age30 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

NLC (WEMBLEY) LIMITED is an active private limited company with number 02852520. It was incorporated 30 years, 8 months, 7 days ago, on 10 September 1993. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 4 months, 24 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 14 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 17 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 15 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Dec 2008

Time on role 1 year, 3 months, 6 days

MASON, Timothy Charles

Secretary

Company Secretary

RESIGNED

Assigned on 15 May 1997

Resigned on 10 Mar 2006

Time on role 8 years, 9 months, 26 days

O REGAN, Denis St John

Secretary

Financial Director

RESIGNED

Assigned on 12 Oct 1993

Resigned on 15 May 1997

Time on role 3 years, 7 months, 3 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

CMH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Sep 1993

Resigned on 12 Oct 1993

Time on role 1 month, 2 days

ARMSTRONG, David James

Director

Director

RESIGNED

Assigned on 11 May 1999

Resigned on 07 Apr 2000

Time on role 10 months, 27 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

GREENWOOD, John Robert

Director

Director

RESIGNED

Assigned on 11 May 1999

Resigned on 27 Jul 2000

Time on role 1 year, 2 months, 16 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

JONES, Nigel Richard Ifor

Director

Accountant

RESIGNED

Assigned on 02 Jul 2004

Resigned on 31 Jan 2008

Time on role 3 years, 6 months, 29 days

MAGUIRE, Peter John

Director

Director Of Property & Insurance

RESIGNED

Assigned on 24 Dec 2008

Resigned on 01 Dec 2011

Time on role 2 years, 11 months, 8 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 15 May 1997

Resigned on 24 Dec 2008

Time on role 11 years, 7 months, 9 days

MAYERS, Thomas

Director

Managing Director

RESIGNED

Assigned on 12 Oct 1993

Resigned on 15 May 1997

Time on role 3 years, 7 months, 3 days

O REGAN, Denis St John

Director

Financial Director

RESIGNED

Assigned on 12 Oct 1993

Resigned on 15 May 1997

Time on role 3 years, 7 months, 3 days

O'REGAN, Denis St John

Director

Accountant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 04 May 2001

Time on role 3 years, 4 months, 26 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

RIGHINI, Peter

Director

Managing Director

RESIGNED

Assigned on 21 Sep 2001

Resigned on 02 Jul 2004

Time on role 2 years, 9 months, 11 days

ROESTENBURG, Antony Adriaan

Director

Director

RESIGNED

Assigned on 15 May 1997

Resigned on 21 Sep 2001

Time on role 4 years, 4 months, 6 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Jan 2008

Resigned on 31 Dec 2010

Time on role 2 years, 11 months, 7 days

CMH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 12 Oct 1993

Time on role 1 month, 2 days

CMH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 12 Oct 1993

Time on role 1 month, 2 days


Some Companies

ARTISAN COMMUNITY ART STUDIO CIC

FLAT 1, 76,BOURNEMOUTH,BH8 8LA

Number:09926964
Status:ACTIVE
Category:Community Interest Company

BRYNVIEW MANAGEMENT LIMITED

67 LEYLAND GREEN ROAD,WIGAN,WN4 0QU

Number:06294638
Status:ACTIVE
Category:Private Limited Company

CENTURY CONSULTANTS LIMITED

ENERGY HOUSE,LICHFIELD,WS13 6DP

Number:04800707
Status:ACTIVE
Category:Private Limited Company

LIZ BROCK LTD.

57 GORDON AVENUE,BRISTOL,BS5 7ED

Number:10135951
Status:ACTIVE
Category:Private Limited Company

MAXBOX DEVELOPMENTS LIMITED

SNOOK BANK FARM,MORPETH,NE65 8EJ

Number:05956038
Status:ACTIVE
Category:Private Limited Company

PADDO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10543806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source