NONSTOP IT LIMITED
BASINGSTOKE NOSTOPPINGIT LTD WATTS MARKETING LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WG

Company number 02965872
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address C/O INFOSEC CLOUD, 4 ELMWOOD, CROCKFORD LANE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8WG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 April 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of NONSTOP IT LIMITED are www.nonstopit.co.uk, and www.nonstop-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bramley (Hants) Rail Station is 2.5 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.4 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nonstop It Limited is a Private Limited Company. The company registration number is 02965872. Nonstop It Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Nonstop It Limited is C O Infosec Cloud 4 Elmwood Crockford Lane Basingstoke Hampshire England Rg24 8wg. . HANSON, Andrew Philip is a Director of the company. SHERWOOD, Peter Lee is a Director of the company. Secretary WATTS, Claire Madge has been resigned. Secretary SOUTH WEST REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATTS, Claire Madge has been resigned. Director WATTS, Stephen Roy has been resigned. Director WRIGHT, Andrew Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HANSON, Andrew Philip
Appointed Date: 01 October 2009
56 years old

Director
SHERWOOD, Peter Lee
Appointed Date: 25 April 2016
52 years old

Resigned Directors

Secretary
WATTS, Claire Madge
Resigned: 25 April 2016
Appointed Date: 10 October 2002

Secretary
SOUTH WEST REGISTRARS LIMITED
Resigned: 10 October 2002
Appointed Date: 07 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
WATTS, Claire Madge
Resigned: 25 April 2016
Appointed Date: 01 October 2009
57 years old

Director
WATTS, Stephen Roy
Resigned: 25 April 2016
Appointed Date: 07 September 1994
57 years old

Director
WRIGHT, Andrew Charles
Resigned: 23 April 2012
Appointed Date: 01 October 2009
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr Peter Lee Sherwood
Notified on: 25 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Mr Andrew Phillip Hanson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

NONSTOP IT LIMITED Events

13 Feb 2017
Current accounting period extended from 31 December 2016 to 30 April 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Jun 2016
Appointment of Mr Peter Lee Sherwood as a director on 25 April 2016
25 May 2016
Termination of appointment of Stephen Roy Watts as a director on 25 April 2016
...
... and 87 more events
08 Sep 1995
Return made up to 07/09/95; full list of members
21 Nov 1994
Ad 15/09/94--------- £ si 98@1=98 £ ic 2/100

14 Nov 1994
Accounting reference date notified as 30/09

07 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1994
Incorporation

NONSTOP IT LIMITED Charges

6 January 2016
Charge code 0296 5872 0003
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 March 2005
Rent deposit deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: £2,725.
6 November 2003
Debenture
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…