N.P.K. HOLDINGS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB2 1NS

Company number 00001346
Status Active
Incorporation Date 14 June 1864
Company Type Private Limited Company
Address 37 CAMBRIDGE PLACE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Termination of appointment of Peter Hamilton Franks as a director on 30 September 2016; Director's details changed for Dr Azucena Maria Keatley on 4 July 2016. The most likely internet sites of N.P.K. HOLDINGS LIMITED are www.npkholdings.co.uk, and www.n-p-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-one years and four months. N P K Holdings Limited is a Private Limited Company. The company registration number is 00001346. N P K Holdings Limited has been working since 14 June 1864. The present status of the company is Active. The registered address of N P K Holdings Limited is 37 Cambridge Place Cambridge Cambridgeshire Cb2 1ns. . KEATLEY, Robert James Morell is a Secretary of the company. KEATLEY, Azucena Maria, Dr is a Director of the company. KEATLEY, John Rankin Macdonald is a Director of the company. KEATLEY, Robert James Morell is a Director of the company. Secretary KEATLEY, John Rankin Macdonald has been resigned. Director CLAYTON, James Amphlett has been resigned. Director DYKE, John Michael has been resigned. Director FRANKS, Peter Hamilton has been resigned. Director PHIZACKLEA, Michael Matthew has been resigned. Director SCHWIND, Peter John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEATLEY, Robert James Morell
Appointed Date: 07 December 2010

Director
KEATLEY, Azucena Maria, Dr
Appointed Date: 02 October 2013
58 years old

Director

Director
KEATLEY, Robert James Morell
Appointed Date: 12 December 2003
60 years old

Resigned Directors

Secretary
KEATLEY, John Rankin Macdonald
Resigned: 07 December 2010

Director
CLAYTON, James Amphlett
Resigned: 12 May 1993
102 years old

Director
DYKE, John Michael
Resigned: 05 June 1996
96 years old

Director
FRANKS, Peter Hamilton
Resigned: 30 September 2016
Appointed Date: 23 September 1993
80 years old

Director
PHIZACKLEA, Michael Matthew
Resigned: 08 March 2012
Appointed Date: 20 May 1993
84 years old

Director
SCHWIND, Peter John
Resigned: 14 March 2003
84 years old

N.P.K. HOLDINGS LIMITED Events

22 Feb 2017
Accounts for a small company made up to 30 September 2016
06 Oct 2016
Termination of appointment of Peter Hamilton Franks as a director on 30 September 2016
11 Jul 2016
Director's details changed for Dr Azucena Maria Keatley on 4 July 2016
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 169,543

25 Feb 2016
Accounts for a small company made up to 30 September 2015
...
... and 109 more events
29 Jul 1987
Return made up to 15/05/87; full list of members

16 Feb 1987
Director resigned

08 Sep 1986
Accounts for a small company made up to 30 September 1985

07 Jul 1986
Return made up to 21/05/86; full list of members

01 Jan 1900
Certificate of incorporation

N.P.K. HOLDINGS LIMITED Charges

17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 37 cambridge place cambridge.
17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 39 cambridge place cambridge.
17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 3 the priory fish hill royston.
7 July 1989
Guarantee and debenture
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1979
Mortgage debenture
Delivered: 24 May 1979
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
28 September 1971
Mortgage debenture
Delivered: 13 October 1971
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
8 December 1967
Debenture
Delivered: 22 December 1967
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property, by way of first…