NISP LIMITED
BIRMINGHAM SHOO 106 LIMITED

Hellopages » West Midlands » Birmingham » B30 3HN

Company number 05270574
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 1&2 IMPERIAL COURT 10 SOVEREIGN ROAD, KINGS NORTON BUSINESS CENTRE, BIRMINGHAM, ENGLAND, B30 3HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 44 Imperial Court Kings Norton Business Centre Pershore Road South Kings Norton Birmingham B30 3ES to 1&2 Imperial Court 10 Sovereign Road Kings Norton Business Centre Birmingham B30 3HN on 20 May 2016. The most likely internet sites of NISP LIMITED are www.nisp.co.uk, and www.nisp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Nisp Limited is a Private Limited Company. The company registration number is 05270574. Nisp Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Nisp Limited is 1 2 Imperial Court 10 Sovereign Road Kings Norton Business Centre Birmingham England B30 3hn. . LAYBOURN, Peter is a Director of the company. MURPHY, Adrian Peter, Dr. is a Director of the company. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary ST PETERS HOUSE LIMITED has been resigned. Director BRYAN, Ian Peter has been resigned. Director ROWLEY, Andrew Terrance has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. Director TETLOW, Jeffrey Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LAYBOURN, Peter
Appointed Date: 04 February 2005
69 years old

Director
MURPHY, Adrian Peter, Dr.
Appointed Date: 14 August 2009
62 years old

Resigned Directors

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 16 April 2005
Appointed Date: 27 October 2004

Secretary
EVERSECRETARY LIMITED
Resigned: 31 March 2006
Appointed Date: 16 April 2005

Secretary
ST PETERS HOUSE LIMITED
Resigned: 05 August 2009
Appointed Date: 31 March 2006

Director
BRYAN, Ian Peter
Resigned: 24 July 2009
Appointed Date: 04 February 2005
65 years old

Director
ROWLEY, Andrew Terrance
Resigned: 21 November 2006
Appointed Date: 16 April 2005
64 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 04 February 2005
Appointed Date: 27 October 2004

Director
TETLOW, Jeffrey Howard
Resigned: 31 March 2006
Appointed Date: 16 April 2005
79 years old

Persons With Significant Control

Industrial Symbiosis Ltd
Notified on: 27 October 2016
Nature of control: Ownership of shares – 75% or more

NISP LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 March 2016
20 May 2016
Registered office address changed from 44 Imperial Court Kings Norton Business Centre Pershore Road South Kings Norton Birmingham B30 3ES to 1&2 Imperial Court 10 Sovereign Road Kings Norton Business Centre Birmingham B30 3HN on 20 May 2016
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

...
... and 38 more events
11 Mar 2005
Director resigned
11 Mar 2005
New director appointed
11 Mar 2005
New director appointed
13 Dec 2004
Company name changed shoo 106 LIMITED\certificate issued on 11/12/04
27 Oct 2004
Incorporation