Company number 05138164
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address UNIT A2 BROOKE COURT, HANDFORTH DEAN, WILMSLOW, CHESHIRE, ENGLAND, SK9 3ND
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 96030 - Funeral and related activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016; Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF; Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF. The most likely internet sites of NIRVANA HOLDINGS LIMITED are www.nirvanaholdings.co.uk, and www.nirvana-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Nirvana Holdings Limited is a Private Limited Company.
The company registration number is 05138164. Nirvana Holdings Limited has been working since 26 May 2004.
The present status of the company is Active. The registered address of Nirvana Holdings Limited is Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire England Sk9 3nd. . FINEGAN, Sheila is a Secretary of the company. DARBYSHIRE, Joanne is a Director of the company. DUGDALE, Mark is a Director of the company. GARDNER, Jason Peter is a Director of the company. GASPARRO, David is a Director of the company. LEECH, Peter Brian is a Director of the company. WILSON, Paul Ernest Howard is a Director of the company. Secretary COOPER, Clare has been resigned. Secretary FINEGAN, Ross has been resigned. Secretary WAKE, Brian Desmond has been resigned. Secretary WEBBER, Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERS, Steven has been resigned. Director COOPER, Clare has been resigned. Director COOPER, Michael has been resigned. Director DARGAN, Alan Raymond has been resigned. Director GASPARRO, David has been resigned. Director SHALOM, David Michael has been resigned. Director SHEPHERD, John has been resigned. Director WEBBER, Simon Timothy Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Secretary
COOPER, Clare
Resigned: 01 September 2004
Appointed Date: 26 May 2004
Secretary
FINEGAN, Ross
Resigned: 25 November 2013
Appointed Date: 28 November 2012
Secretary
WEBBER, Simon
Resigned: 28 November 2012
Appointed Date: 17 June 2011
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 2004
Appointed Date: 26 May 2004
Director
CHAMBERS, Steven
Resigned: 22 February 2016
Appointed Date: 28 November 2012
72 years old
Director
COOPER, Clare
Resigned: 17 June 2011
Appointed Date: 01 September 2004
62 years old
Director
COOPER, Michael
Resigned: 28 March 2012
Appointed Date: 26 May 2004
61 years old
Director
GASPARRO, David
Resigned: 28 June 2013
Appointed Date: 28 November 2012
60 years old
Director
SHEPHERD, John
Resigned: 03 January 2013
Appointed Date: 28 March 2012
56 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 2004
Appointed Date: 26 May 2004
NIRVANA HOLDINGS LIMITED Events
23 Nov 2016
Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016
06 Jul 2016
Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
06 Jul 2016
Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF
05 Jul 2016
Registered office address changed from Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd on 5 July 2016
05 Jul 2016
Registered office address changed from Unit a2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3nd to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 5 July 2016
...
... and 84 more events
21 Sep 2004
New secretary appointed
17 Sep 2004
New secretary appointed
15 Sep 2004
Secretary resigned
15 Sep 2004
Director resigned
26 May 2004
Incorporation