NATIONAL HERITAGE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 01177889
Status Active
Incorporation Date 18 July 1974
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of NATIONAL HERITAGE LIMITED are www.nationalheritage.co.uk, and www.national-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Heritage Limited is a Private Limited Company. The company registration number is 01177889. National Heritage Limited has been working since 18 July 1974. The present status of the company is Active. The registered address of National Heritage Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. YUILL, William George Henry is a Director of the company. MITRE DIRECTORS LIMITED is a Director of the company. Nominee Director REEVES, Barbara has been resigned. Director WARNER, William has been resigned. Director WINDMILL, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED

Director
YUILL, William George Henry
Appointed Date: 15 October 2008
64 years old

Director
MITRE DIRECTORS LIMITED
Appointed Date: 01 February 2002

Resigned Directors

Nominee Director
REEVES, Barbara
Resigned: 22 February 1999
63 years old

Director
WARNER, William
Resigned: 01 February 2002
Appointed Date: 22 February 1999
57 years old

Director
WINDMILL, Robert John
Resigned: 30 October 2001
84 years old

Persons With Significant Control

Mitre Secretaries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cms (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONAL HERITAGE LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

15 Feb 2016
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 77 more events
28 Sep 1988
Accounts made up to 30 June 1988

08 Feb 1988
Return made up to 01/08/87; full list of members

27 Nov 1986
Accounts for a dormant company made up to 30 June 1986

27 Nov 1986
Return made up to 01/11/86; full list of members

29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed