NSI (HOLDINGS) LIMITED

Tintagel House Tintagel House, London, SE1 7TY, England
StatusDISSOLVED
Company No.05236118
CategoryPrivate Limited Company
Incorporated20 Sep 2004
Age19 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month, 20 days

SUMMARY

NSI (HOLDINGS) LIMITED is an dissolved private limited company with number 05236118. It was incorporated 19 years, 8 months, 23 days ago, on 20 September 2004 and it was dissolved 1 month, 20 days ago, on 23 April 2024. The company address is Tintagel House Tintagel House, London, SE1 7TY, England.



People

EDISON, Laura Robyn

Director

Lawyer

ACTIVE

Assigned on 24 Dec 2014

Current time on role 9 years, 5 months, 20 days

HYAMS, Geoffrey Stephen

Secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 19 Jul 2005

Time on role 9 months, 29 days

HYAMS, Isabelle Evaline

Secretary

RESIGNED

Assigned on 19 Jul 2005

Resigned on 18 Sep 2012

Time on role 7 years, 1 month, 30 days

SUBSCRIBER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 20 Sep 2004

Time on role

DOBBIE, William

Director

Director

RESIGNED

Assigned on 18 Sep 2012

Resigned on 01 Dec 2013

Time on role 1 year, 2 months, 13 days

DOUGHTY, Robert Thomas Mark

Director

None

RESIGNED

Assigned on 18 Sep 2012

Resigned on 19 Jul 2013

Time on role 10 months, 1 day

GRIPTON, Philip Nicholas

Director

Director

RESIGNED

Assigned on 01 Dec 2013

Resigned on 24 Dec 2014

Time on role 1 year, 23 days

HALL, Matthew

Director

None

RESIGNED

Assigned on 13 Oct 2009

Resigned on 18 Sep 2012

Time on role 2 years, 11 months, 5 days

HYAMS, Geoffrey Stephen

Director

Director

RESIGNED

Assigned on 19 Jul 2005

Resigned on 18 Sep 2012

Time on role 7 years, 1 month, 30 days

HYAMS, Isabelle Evaline

Director

Director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 20 Jul 2005

Time on role 10 months

STIRLING, Niall Fraser

Director

Company Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 24 Dec 2014

Time on role 1 year, 11 months, 21 days

WICKENDEN, Mark

Director

None

RESIGNED

Assigned on 13 Oct 2009

Resigned on 04 Nov 2010

Time on role 1 year, 22 days

WILSON, James

Director

Computer Programmer

RESIGNED

Assigned on 13 Oct 2009

Resigned on 18 Sep 2012

Time on role 2 years, 11 months, 5 days

SUBSCRIBER DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 20 Sep 2004

Time on role


Some Companies

CHESHIRE SCAFFOLDS (SYSTEMS) LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:08391935
Status:ACTIVE
Category:Private Limited Company

D & G WHEELER LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:04674664
Status:ACTIVE
Category:Private Limited Company

ESSEL REAL ESTATE LIMITED

25 JAMESTOWN WAY,LONDON,E14 2DE

Number:09280356
Status:ACTIVE
Category:Private Limited Company

FLASHLINE MEDIA LIMITED

WESTLANDS GRANGE LANE,WORCESTER,WR2 5TG

Number:11707882
Status:ACTIVE
Category:Private Limited Company

HATCHFORD PARK RESIDENTS LIMITED

BUILDING 3,LONDON,W4 5YA

Number:03797905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMITH & VILLAGE LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08463279
Status:ACTIVE
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