NHTA LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 02796054
Status Voluntary Arrangement
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address SMITH COOPER LIMITED, 158 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of NHTA LIMITED are www.nhta.co.uk, and www.nhta.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nhta Limited is a Private Limited Company. The company registration number is 02796054. Nhta Limited has been working since 04 March 1993. The present status of the company is Voluntary Arrangement. The registered address of Nhta Limited is Smith Cooper Limited 158 Edmund Street Birmingham B3 2hb. . MORELAND, Jennifer is a Secretary of the company. MORELAND, David is a Director of the company. MORELAND, Jennifer is a Director of the company. Secretary BASFORD, Graham has been resigned. Nominee Secretary BREWER, Kevin, Dr has been resigned. Director BASFORD, Graham has been resigned. Director BASFORD, Muriel Christine has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
MORELAND, Jennifer
Appointed Date: 23 July 2007

Director
MORELAND, David
Appointed Date: 23 July 2007
79 years old

Director
MORELAND, Jennifer
Appointed Date: 23 July 2007
78 years old

Resigned Directors

Secretary
BASFORD, Graham
Resigned: 23 July 2007
Appointed Date: 05 March 1993

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 05 March 1993
Appointed Date: 04 March 1993

Director
BASFORD, Graham
Resigned: 23 July 2007
Appointed Date: 05 March 1993
81 years old

Director
BASFORD, Muriel Christine
Resigned: 23 July 2007
Appointed Date: 05 March 1993
81 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 March 1993
Appointed Date: 04 March 1993
73 years old

NHTA LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2015
...
... and 63 more events
26 Mar 1993
Director resigned

26 Mar 1993
Secretary resigned

26 Mar 1993
Ad 05/03/93--------- £ si 2@1=2 £ ic 2/4
26 Mar 1993
Registered office changed on 26/03/93 from: somerset house temple street birmingham west midlands B2 5DN

04 Mar 1993
Incorporation

NHTA LIMITED Charges

23 July 2007
Debenture
Delivered: 25 July 2007
Status: Satisfied on 10 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…