NIRVANA MOBILITY LIMITED
ORPINGTON NIRVANA MOTORHOMES LIMITED

Hellopages » Greater London » Bromley » BR6 0JP
Company number 04489247
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address BRITANNIA HOUSE, ROBERTS MEWS, ORPINGTON, KENT, BR6 0JP
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of NIRVANA MOBILITY LIMITED are www.nirvanamobility.co.uk, and www.nirvana-mobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Nirvana Mobility Limited is a Private Limited Company. The company registration number is 04489247. Nirvana Mobility Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Nirvana Mobility Limited is Britannia House Roberts Mews Orpington Kent Br6 0jp. . BOYCE, Martin Alonza is a Director of the company. JOHNSON, Paul Arthur is a Director of the company. SHARP, Mark Aaron is a Director of the company. Secretary MACRAE, John has been resigned. Secretary SHARP, Lynda has been resigned. Secretary SHARP, Mark has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MACRAE, John has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
BOYCE, Martin Alonza
Appointed Date: 01 December 2013
56 years old

Director
JOHNSON, Paul Arthur
Appointed Date: 01 August 2010
64 years old

Director
SHARP, Mark Aaron
Appointed Date: 18 July 2002
59 years old

Resigned Directors

Secretary
MACRAE, John
Resigned: 31 July 2010
Appointed Date: 18 March 2004

Secretary
SHARP, Lynda
Resigned: 18 March 2003
Appointed Date: 18 July 2002

Secretary
SHARP, Mark
Resigned: 18 March 2004
Appointed Date: 18 March 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
MACRAE, John
Resigned: 18 March 2004
Appointed Date: 18 March 2003
74 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Persons With Significant Control

Mr Martin Alonza Boyce
Notified on: 1 June 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Arthur Johnson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Aaron Sharp
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIRVANA MOBILITY LIMITED Events

22 Aug 2016
Confirmation statement made on 18 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Sep 2014
Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100

...
... and 39 more events
08 Aug 2002
New secretary appointed
26 Jul 2002
Registered office changed on 26/07/02 from: 25 hill road theydon bois epping essex CM16 7LX
26 Jul 2002
Secretary resigned
26 Jul 2002
Director resigned
18 Jul 2002
Incorporation