NOHOW INTERNATIONAL LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2NR

Company number 02890347
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 40 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2NR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 400 . The most likely internet sites of NOHOW INTERNATIONAL LIMITED are www.nohowinternational.co.uk, and www.nohow-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nohow International Limited is a Private Limited Company. The company registration number is 02890347. Nohow International Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Nohow International Limited is 40 Kimbolton Road Bedford Bedfordshire Mk40 2nr. . LYNN, Terence is a Secretary of the company. LYNN, Terence is a Director of the company. NOAKES, Stewart Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURSE, Andrew James has been resigned. Director IBBERTSON, Rebecca Elizabeth has been resigned. Director LAWRENCE, David John, Cllr has been resigned. Director LYNN, Janet has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
LYNN, Terence
Appointed Date: 24 January 1994

Director
LYNN, Terence
Appointed Date: 24 January 1994
82 years old

Director
NOAKES, Stewart Charles
Appointed Date: 30 March 2004
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
COURSE, Andrew James
Resigned: 30 March 2004
Appointed Date: 04 March 2003
59 years old

Director
IBBERTSON, Rebecca Elizabeth
Resigned: 01 June 2011
Appointed Date: 31 January 2005
52 years old

Director
LAWRENCE, David John, Cllr
Resigned: 08 February 1994
Appointed Date: 24 January 1994
88 years old

Director
LYNN, Janet
Resigned: 04 March 2003
Appointed Date: 08 February 1994
77 years old

Persons With Significant Control

Mr Stewart Charles Noakes
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Terence Lynn
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOHOW INTERNATIONAL LIMITED Events

20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400

25 Sep 2015
Director's details changed for Stewart Charles Noakes on 25 September 2015
25 Sep 2015
Director's details changed for Terence Lynn on 25 September 2015
...
... and 72 more events
11 Oct 1995
Accounts for a small company made up to 31 January 1995
29 Mar 1995
Return made up to 24/01/95; full list of members
26 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Secretary resigned

24 Jan 1994
Incorporation

NOHOW INTERNATIONAL LIMITED Charges

19 June 2009
Debenture
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Rent deposit deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Glp Properties Ab
Description: All rights title benefit and interest in the deposit and…
31 March 2003
All assets debenture
Delivered: 11 April 2003
Status: Satisfied on 20 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…