NLC (WEMBLEY) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 02852520
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of NLC (WEMBLEY) LIMITED are www.nlcwembley.co.uk, and www.nlc-wembley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Nlc Wembley Limited is a Private Limited Company. The company registration number is 02852520. Nlc Wembley Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of Nlc Wembley Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary O REGAN, Denis St John has been resigned. Secretary PEGG, Jane has been resigned. Director ARMSTRONG, David James has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director GREENWOOD, John Robert has been resigned. Director JONES, Nigel Richard Ifor has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MAYERS, Thomas has been resigned. Director O REGAN, Denis St John has been resigned. Director O'REGAN, Denis St John has been resigned. Director RIGHINI, Peter has been resigned. Director ROESTENBURG, Antony Adriaan has been resigned. Director SMITH, Neil Reynolds has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 12 October 1993
Appointed Date: 10 September 1993

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 15 May 1997

Secretary
O REGAN, Denis St John
Resigned: 15 May 1997
Appointed Date: 12 October 1993

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Director
ARMSTRONG, David James
Resigned: 07 April 2000
Appointed Date: 11 May 1999
60 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 12 October 1993
Appointed Date: 10 September 1993

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 12 October 1993
Appointed Date: 10 September 1993

Director
GREENWOOD, John Robert
Resigned: 27 July 2000
Appointed Date: 11 May 1999
75 years old

Director
JONES, Nigel Richard Ifor
Resigned: 31 January 2008
Appointed Date: 02 July 2004
67 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 15 May 1997
67 years old

Director
MAYERS, Thomas
Resigned: 15 May 1997
Appointed Date: 12 October 1993
76 years old

Director
O REGAN, Denis St John
Resigned: 15 May 1997
Appointed Date: 12 October 1993
65 years old

Director
O'REGAN, Denis St John
Resigned: 04 May 2001
Appointed Date: 09 December 1997
65 years old

Director
RIGHINI, Peter
Resigned: 02 July 2004
Appointed Date: 21 September 2001
76 years old

Director
ROESTENBURG, Antony Adriaan
Resigned: 21 September 2001
Appointed Date: 15 May 1997
79 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 January 2008
60 years old

Persons With Significant Control

Nlc (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NLC (WEMBLEY) LIMITED Events

14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Sep 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 91 more events
12 Nov 1993
Memorandum and Articles of Association

12 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1993
Director resigned;new director appointed

12 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1993
Incorporation