Company number 05603655
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 11-12 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
GBP 45
. The most likely internet sites of ND MEMBER SERVICES LIMITED are www.ndmemberservices.co.uk, and www.nd-member-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Nd Member Services Limited is a Private Limited Company.
The company registration number is 05603655. Nd Member Services Limited has been working since 26 October 2005.
The present status of the company is Active. The registered address of Nd Member Services Limited is 11 12 Queen Square Bristol Bs1 4nt. . RICHARDS, Sandeep is a Secretary of the company. LONG, Jonathan James is a Director of the company. Secretary HICKS, Gary has been resigned. Secretary LONG, Jonathan has been resigned. Secretary RANDALL, Fay Elaine has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director GLEDHILL, Alan Hugh has been resigned. Director HICKS, Gary has been resigned. Director HIGHAM, Geoffrey Ralph has been resigned. Director KILLICK, Nigel John has been resigned. Director SEAR, Richard Thomas Hall has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director TALBOT, Ian Geoffrey has been resigned. Director THOMAS, Alun Rhys has been resigned. Director TRINDER, Terence William has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HICKS, Gary
Resigned: 31 March 2009
Appointed Date: 16 January 2006
Nominee Secretary
SISEC LIMITED
Resigned: 16 January 2006
Appointed Date: 26 October 2005
Director
HICKS, Gary
Resigned: 31 March 2009
Appointed Date: 16 January 2006
72 years old
Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 22 December 2005
Appointed Date: 26 October 2005
Director
THOMAS, Alun Rhys
Resigned: 17 September 2011
Appointed Date: 01 May 2011
58 years old
Nominee Director
LOVITING LIMITED
Resigned: 22 December 2005
Appointed Date: 26 October 2005
Persons With Significant Control
National Deposit Friendly Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ND MEMBER SERVICES LIMITED Events
28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
10 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
27 Apr 2015
Accounts for a dormant company made up to 31 December 2014
24 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
...
... and 53 more events
06 Jan 2006
New director appointed
06 Jan 2006
New director appointed
06 Jan 2006
Memorandum and Articles of Association
29 Dec 2005
Company name changed 3466TH single member shelf tradi ng company LIMITED\certificate issued on 29/12/05
26 Oct 2005
Incorporation