NAPPRO LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5FB

Company number 06818658
Status Active
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address KING GEORGE V LODGE, KING GEORGE V ROAD, AMERSHAM, BUCKINGHAMSHIRE, GREAT BRITAIN, HP6 5FB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 15 December 2016; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of NAPPRO LIMITED are www.nappro.co.uk, and www.nappro.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Nappro Limited is a Private Limited Company. The company registration number is 06818658. Nappro Limited has been working since 13 February 2009. The present status of the company is Active. The registered address of Nappro Limited is King George V Lodge King George V Road Amersham Buckinghamshire Great Britain Hp6 5fb. . ADAMSON, Danielle Elizabeth is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director FREEMAN, Gary has been resigned. Director LEVER, James has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Licensed restaurants".


nappro Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ADAMSON, Danielle Elizabeth
Appointed Date: 08 May 2013
51 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 13 February 2009
Appointed Date: 13 February 2009

Director
FREEMAN, Gary
Resigned: 08 May 2013
Appointed Date: 24 September 2010
43 years old

Director
LEVER, James
Resigned: 12 March 2010
Appointed Date: 13 February 2009
49 years old

Director
STEWARD, Vikki
Resigned: 13 February 2009
Appointed Date: 13 February 2009
43 years old

NAPPRO LIMITED Events

15 Dec 2016
Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 15 December 2016
28 Oct 2016
Accounts for a dormant company made up to 28 February 2016
27 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

22 Aug 2015
Accounts for a dormant company made up to 28 February 2015
27 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 21 more events
17 Nov 2009
Director's details changed for Mr James Lever on 3 October 2009
16 Feb 2009
Director appointed mr james lever
16 Feb 2009
Appointment terminated director vikki steward
13 Feb 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
13 Feb 2009
Incorporation

NAPPRO LIMITED Charges

5 October 2011
Debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Mountaintop Capital Group Limited
Description: By way of fixed equitable charge all land or property, by…

Similar Companies

NAPPIN LTD NAPPOMI LTD NAPPS HOLIDAYS LTD N-APPS LIMITED NAPPS TECH LIMITED NAPPSIS LTD NAPPUCCINO LIMITED