NEVILLE UK PLC
KENT

Hellopages » Greater London » Bexley » DA8 1EW

Company number 04121817
Status Active
Incorporation Date 8 December 2000
Company Type Public Limited Company
Address VIKING WAY UNIT 6, ERITH, KENT, DA8 1EW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of a charge. The most likely internet sites of NEVILLE UK PLC are www.nevilleuk.co.uk, and www.neville-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Neville Uk Plc is a Public Limited Company. The company registration number is 04121817. Neville Uk Plc has been working since 08 December 2000. The present status of the company is Active. The registered address of Neville Uk Plc is Viking Way Unit 6 Erith Kent Da8 1ew. . POMPEI, John David is a Secretary of the company. NEVILLE, Andrew Jonathan is a Director of the company. NEVILLE, Brian George Richard, Professor is a Director of the company. NEVILLE, Heather Maureen is a Director of the company. POMPEI, Ann Louise is a Director of the company. POMPEI, John David is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director L.C.I. SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
POMPEI, John David
Appointed Date: 08 December 2000

Director
NEVILLE, Andrew Jonathan
Appointed Date: 15 January 2013
53 years old

Director
NEVILLE, Brian George Richard, Professor
Appointed Date: 08 December 2000
86 years old

Director
NEVILLE, Heather Maureen
Appointed Date: 08 December 2000
87 years old

Director
POMPEI, Ann Louise
Appointed Date: 08 December 2000
80 years old

Director
POMPEI, John David
Appointed Date: 08 December 2000
79 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Director
L.C.I. SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Persons With Significant Control

Neville Uk Trading Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEVILLE UK PLC Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Registration of a charge
29 Jun 2016
Registration of charge 041218170002, created on 27 June 2016
29 Jun 2016
Registration of charge 041218170003, created on 27 June 2016
...
... and 51 more events
15 Dec 2000
New director appointed
15 Dec 2000
Director resigned
15 Dec 2000
Secretary resigned;director resigned
15 Dec 2000
New secretary appointed;new director appointed
08 Dec 2000
Incorporation

NEVILLE UK PLC Charges

27 June 2016
Charge code 0412 1817 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Ann Louise Pompei
Description: Contains fixed charge…
27 June 2016
Charge code 0412 1817 0004
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: John David Pompei
Description: Contains fixed charge…
27 June 2016
Charge code 0412 1817 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Heather Maureen Neville
Description: Contains fixed charge…
27 June 2016
Charge code 0412 1817 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Brian George Richard Neville
Description: Contains fixed charge…
14 January 2001
Mortgage debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…