NK FACILITIES LIMITED
BRISTOL HOMEBREEZE LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 05015874
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of NK FACILITIES LIMITED are www.nkfacilities.co.uk, and www.nk-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Nk Facilities Limited is a Private Limited Company. The company registration number is 05015874. Nk Facilities Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Nk Facilities Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. DI-PIAZZA, Kathryn Louise is a Director of the company. MCCABE, Julia Sarah is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. Secretary LINTON, Timothy John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACHMANN, Peter George has been resigned. Director BIRCH, Alan Edward has been resigned. Director DENNIS, Roger Barry has been resigned. Director DOUGHTY, William Robert has been resigned. Director HORNBY, Stephen Paul has been resigned. Director LINTON, Timothy John has been resigned. Director LITTLE, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 06 June 2006

Director
DI-PIAZZA, Kathryn Louise
Appointed Date: 03 November 2009
52 years old

Director
MCCABE, Julia Sarah
Appointed Date: 11 June 2013
55 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 30 September 2015
58 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 27 June 2014
45 years old

Resigned Directors

Secretary
LINTON, Timothy John
Resigned: 06 June 2006
Appointed Date: 02 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 2004
Appointed Date: 15 January 2004

Director
BACHMANN, Peter George
Resigned: 07 December 2006
Appointed Date: 06 June 2006
48 years old

Director
BIRCH, Alan Edward
Resigned: 04 February 2014
Appointed Date: 01 December 2007
55 years old

Director
DENNIS, Roger Barry
Resigned: 06 June 2006
Appointed Date: 02 February 2004
79 years old

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 06 June 2006
57 years old

Director
HORNBY, Stephen Paul
Resigned: 03 November 2009
Appointed Date: 02 January 2008
68 years old

Director
LINTON, Timothy John
Resigned: 06 June 2006
Appointed Date: 02 February 2004
80 years old

Director
LITTLE, Richard
Resigned: 30 September 2015
Appointed Date: 04 February 2014
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 February 2004
Appointed Date: 15 January 2004

NK FACILITIES LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

16 Dec 2015
Appointment of Alan Campbell Ritchie as a director on 30 September 2015
16 Dec 2015
Termination of appointment of Richard Little as a director on 30 September 2015
...
... and 68 more events
02 Feb 2004
Secretary resigned
02 Feb 2004
Director resigned
02 Feb 2004
New director appointed
02 Feb 2004
New secretary appointed;new director appointed
15 Jan 2004
Incorporation

NK FACILITIES LIMITED Charges

21 April 2004
Mortgage debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited (As Trustee)
Description: Fixed and floating charges over the undertaking and all…