NEW NETHERHALL RESIDENCES PLC

Hellopages » Greater London » Camden » NW3 5TH

Company number 02845287
Status Active
Incorporation Date 17 August 1993
Company Type Public Limited Company
Address 18A NETHERHALL GARDENS, LONDON, NW3 5TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Appointment of Mr Michael Boyle as a director on 27 July 2016; Termination of appointment of Bartholomew Dunlea as a director on 15 June 2016. The most likely internet sites of NEW NETHERHALL RESIDENCES PLC are www.newnetherhallresidences.co.uk, and www.new-netherhall-residences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. New Netherhall Residences Plc is a Public Limited Company. The company registration number is 02845287. New Netherhall Residences Plc has been working since 17 August 1993. The present status of the company is Active. The registered address of New Netherhall Residences Plc is 18a Netherhall Gardens London Nw3 5th. . MIRABAL, James Maurice is a Secretary of the company. BOYLE, Michael is a Director of the company. CURTIS, Andrew James, Dr is a Director of the company. Secretary CURTIS, Andrew James, Dr has been resigned. Nominee Secretary GRONOW, Simon Dudley Vaughan has been resigned. Secretary HSBC INVESTMENT BANK PLC has been resigned. Director CLARK, James has been resigned. Director DUNLEA, Bartholomew has been resigned. Director MERINO DE LA NUEZ, Andres has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WOOD, Roger Bryan Savage has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIRABAL, James Maurice
Appointed Date: 23 September 2009

Director
BOYLE, Michael
Appointed Date: 27 July 2016
59 years old

Director
CURTIS, Andrew James, Dr
Appointed Date: 11 October 1993
61 years old

Resigned Directors

Secretary
CURTIS, Andrew James, Dr
Resigned: 08 September 2009
Appointed Date: 05 January 1999

Nominee Secretary
GRONOW, Simon Dudley Vaughan
Resigned: 11 October 1993
Appointed Date: 17 August 1993

Secretary
HSBC INVESTMENT BANK PLC
Resigned: 05 January 1999
Appointed Date: 11 October 1993

Director
CLARK, James
Resigned: 15 August 2003
Appointed Date: 26 January 1994
95 years old

Director
DUNLEA, Bartholomew
Resigned: 15 June 2016
Appointed Date: 09 August 2005
80 years old

Director
MERINO DE LA NUEZ, Andres
Resigned: 09 August 2005
Appointed Date: 15 August 2003
51 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 11 October 1993
Appointed Date: 17 August 1993

Director
WOOD, Roger Bryan Savage
Resigned: 11 December 1998
Appointed Date: 11 October 1993
86 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 October 1993
Appointed Date: 17 August 1993

Persons With Significant Control

Netherhall Educational Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW NETHERHALL RESIDENCES PLC Events

23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
27 Jul 2016
Appointment of Mr Michael Boyle as a director on 27 July 2016
15 Jun 2016
Termination of appointment of Bartholomew Dunlea as a director on 15 June 2016
11 Apr 2016
Full accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,500,001

...
... and 80 more events
15 Oct 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1993
Company name changed fontane PLC\certificate issued on 11/10/93
17 Aug 1993
Incorporation