NELSON HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 03145148
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address 100 LEADENHALL STREET, LONDON, EC3A 3BP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Robert Bernard Mackay as a director on 13 April 2016. The most likely internet sites of NELSON HOLDINGS LIMITED are www.nelsonholdings.co.uk, and www.nelson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson Holdings Limited is a Private Limited Company. The company registration number is 03145148. Nelson Holdings Limited has been working since 11 January 1996. The present status of the company is Active. The registered address of Nelson Holdings Limited is 100 Leadenhall Street London Ec3a 3bp. . PARSLIFFE, Simon James is a Secretary of the company. ALEXANDER, Robert Jeffrey is a Director of the company. DE CLERCQ ZUBLI, Klaus Jorgen is a Director of the company. HILTON, George is a Director of the company. MACKAY, Robert Bernard is a Director of the company. PARSLIFFE, Simon James is a Director of the company. POST, Roderick Sibbert is a Director of the company. STONE, Martin William is a Director of the company. TIBBLES, Oliver Charles is a Director of the company. Secretary FAIRMEAD ASSOCIATES LIMITED has been resigned. Secretary WHALE, Michael has been resigned. Secretary WHALE, Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALSTON, Raymond James has been resigned. Director BARNES, Ian David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACKSON, David Jeremy has been resigned. Director OTTO, Albartus Hendrik Jan has been resigned. Director POST, Jacobus has been resigned. Director VAN DER TOGT, Willem has been resigned. Director WHALE, Michael has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PARSLIFFE, Simon James
Appointed Date: 13 July 2010

Director
ALEXANDER, Robert Jeffrey
Appointed Date: 07 July 2009
60 years old

Director
DE CLERCQ ZUBLI, Klaus Jorgen
Appointed Date: 27 October 1999
63 years old

Director
HILTON, George
Appointed Date: 05 June 2003
78 years old

Director
MACKAY, Robert Bernard
Appointed Date: 13 April 2016
50 years old

Director
PARSLIFFE, Simon James
Appointed Date: 07 April 2009
64 years old

Director
POST, Roderick Sibbert
Appointed Date: 13 April 2016
52 years old

Director
STONE, Martin William
Appointed Date: 12 January 1996
80 years old

Director
TIBBLES, Oliver Charles
Appointed Date: 01 January 2007
69 years old

Resigned Directors

Secretary
FAIRMEAD ASSOCIATES LIMITED
Resigned: 01 December 1997
Appointed Date: 24 April 1996

Secretary
WHALE, Michael
Resigned: 13 July 2010
Appointed Date: 01 December 1997

Secretary
WHALE, Michael
Resigned: 22 April 1996
Appointed Date: 12 January 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 January 1996
Appointed Date: 11 January 1996

Director
ALSTON, Raymond James
Resigned: 06 March 1998
Appointed Date: 12 January 1996
85 years old

Director
BARNES, Ian David
Resigned: 16 March 2015
Appointed Date: 16 March 2015
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 January 1996
Appointed Date: 11 January 1996

Director
JACKSON, David Jeremy
Resigned: 07 February 2014
Appointed Date: 12 January 1996
63 years old

Director
OTTO, Albartus Hendrik Jan
Resigned: 15 December 1998
Appointed Date: 12 January 1996
87 years old

Director
POST, Jacobus
Resigned: 10 July 2007
Appointed Date: 12 January 1996
78 years old

Director
VAN DER TOGT, Willem
Resigned: 25 April 2003
Appointed Date: 12 January 1996
86 years old

Director
WHALE, Michael
Resigned: 31 December 2015
Appointed Date: 01 December 1997
85 years old

NELSON HOLDINGS LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Aug 2016
Group of companies' accounts made up to 31 December 2015
15 Apr 2016
Appointment of Mr Robert Bernard Mackay as a director on 13 April 2016
14 Apr 2016
Appointment of Mr Roderick Sibbert Post as a director on 13 April 2016
11 Jan 2016
Annual return
Statement of capital on 2016-01-11
  • GBP 1,005,328

Statement of capital on 2017-01-13
  • GBP 1,005,328

...
... and 109 more events
25 Mar 1996
New director appointed
25 Mar 1996
New director appointed
11 Mar 1996
Company name changed dextown LIMITED\certificate issued on 12/03/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1996
Company name changed\certificate issued on 11/03/96
11 Jan 1996
Incorporation