NOMA (COMPLEX HOMOEOPATHY) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 01934786
Status Active
Incorporation Date 31 July 1985
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Christopher John Boardman on 10 January 2017; Director's details changed for Christopher John Boardman on 10 January 2017; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of NOMA (COMPLEX HOMOEOPATHY) LIMITED are www.nomacomplexhomoeopathy.co.uk, and www.noma-complex-homoeopathy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Noma Complex Homoeopathy Limited is a Private Limited Company. The company registration number is 01934786. Noma Complex Homoeopathy Limited has been working since 31 July 1985. The present status of the company is Active. The registered address of Noma Complex Homoeopathy Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . AUSTEN, Sylvia Ann is a Secretary of the company. AUSTEN, Sylvia Ann is a Director of the company. BOARDMAN, Christopher John is a Director of the company. Secretary KELLY, Anthony Donald has been resigned. Secretary LEWITH, George Thomas has been resigned. Director JESSEL-KENYON, Julian Norman, Doctor has been resigned. Director KELLY, Anthony Donald has been resigned. Director LEWITH, George Thomas has been resigned. Director LEWITH, Nicola Rosemary has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
AUSTEN, Sylvia Ann
Appointed Date: 01 September 2011

Director
AUSTEN, Sylvia Ann
Appointed Date: 10 February 1993
81 years old

Director
BOARDMAN, Christopher John
Appointed Date: 01 September 2011
71 years old

Resigned Directors

Secretary
KELLY, Anthony Donald
Resigned: 01 September 2011
Appointed Date: 08 July 1997

Secretary
LEWITH, George Thomas
Resigned: 08 July 1997

Director
JESSEL-KENYON, Julian Norman, Doctor
Resigned: 14 September 1995
78 years old

Director
KELLY, Anthony Donald
Resigned: 01 September 2011
Appointed Date: 11 March 1998
71 years old

Director
LEWITH, George Thomas
Resigned: 08 July 1997
75 years old

Director
LEWITH, Nicola Rosemary
Resigned: 08 July 1997
Appointed Date: 11 February 1993
76 years old

Persons With Significant Control

Christopher John Boardman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

NOMA (COMPLEX HOMOEOPATHY) LIMITED Events

07 Mar 2017
Director's details changed for Christopher John Boardman on 10 January 2017
07 Mar 2017
Director's details changed for Christopher John Boardman on 10 January 2017
20 Feb 2017
Confirmation statement made on 7 January 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

...
... and 89 more events
26 Jan 1987
Director resigned

16 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Registered office changed on 16/10/86 from: epworth house 25-35 city road london EC1Y 1AA

21 Aug 1986
New director appointed

31 Jul 1985
Incorporation

NOMA (COMPLEX HOMOEOPATHY) LIMITED Charges

8 July 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 19 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1986
Debenture
Delivered: 18 June 1986
Status: Satisfied on 22 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…