NOTTINGHAM PALLETS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S45 8AL

Company number 02606145
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address TIMBER LANE, PILSLEY, CHESTERFIELD, DERBYSHIRE, S45 8AL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NOTTINGHAM PALLETS LIMITED are www.nottinghampallets.co.uk, and www.nottingham-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Nottingham Pallets Limited is a Private Limited Company. The company registration number is 02606145. Nottingham Pallets Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Nottingham Pallets Limited is Timber Lane Pilsley Chesterfield Derbyshire S45 8al. . THEAKER, Wayne Russell is a Director of the company. Secretary LUNNEY, Damian Edward Felix has been resigned. Secretary LUNNEY, Damian Edward Felix has been resigned. Secretary LUNNEY, Damian Edward Felix has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SLACK, Elizabeth Ann has been resigned. Secretary THEAKER, Julie Ann has been resigned. Director LUNNEY, Damian Edward Felix has been resigned. Director LUNNEY, Damian Edward Felix has been resigned. Director LUNNEY, Damian Edward Felix has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director THEAKER, Julie Ann has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
THEAKER, Wayne Russell
Appointed Date: 30 April 1991
63 years old

Resigned Directors

Secretary
LUNNEY, Damian Edward Felix
Resigned: 28 September 2012
Appointed Date: 01 April 2006

Secretary
LUNNEY, Damian Edward Felix
Resigned: 22 March 2005
Appointed Date: 30 April 2002

Secretary
LUNNEY, Damian Edward Felix
Resigned: 01 May 1995
Appointed Date: 30 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Secretary
SLACK, Elizabeth Ann
Resigned: 18 November 2005
Appointed Date: 22 March 2005

Secretary
THEAKER, Julie Ann
Resigned: 30 April 2002
Appointed Date: 01 May 1995

Director
LUNNEY, Damian Edward Felix
Resigned: 28 September 2012
Appointed Date: 01 April 2006
70 years old

Director
LUNNEY, Damian Edward Felix
Resigned: 22 March 2005
Appointed Date: 30 April 2002
70 years old

Director
LUNNEY, Damian Edward Felix
Resigned: 01 May 1995
Appointed Date: 30 April 1991
70 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Director
THEAKER, Julie Ann
Resigned: 30 April 2002
Appointed Date: 01 May 1995
57 years old

NOTTINGHAM PALLETS LIMITED Events

26 Jun 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

02 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
06 Apr 1993
Accounts for a dormant company made up to 30 April 1992

06 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jul 1992
Return made up to 30/04/92; full list of members
  • 363(288) ‐ Director's particulars changed

10 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1991
Incorporation