NELSON LA ROCHELLE LIMITED
GLOUCESTERSHIRE NELSON LA ROCHELL LIMITED BLACK STATION LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 4BX

Company number 04657100
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address THE VANE HOUSE, HORCOTT ROAD, FAIRFORD, GLOUCESTERSHIRE, GL7 4BX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of NELSON LA ROCHELLE LIMITED are www.nelsonlarochelle.co.uk, and www.nelson-la-rochelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Nelson La Rochelle Limited is a Private Limited Company. The company registration number is 04657100. Nelson La Rochelle Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Nelson La Rochelle Limited is The Vane House Horcott Road Fairford Gloucestershire Gl7 4bx. The company`s financial liabilities are £13.71k. It is £-1.12k against last year. And the total assets are £27.48k, which is £26.93k against last year. MORRIS, Philip John Garton is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WATKINS, Susan Elizabeth has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director WATKINS, Susan Elizabeth has been resigned. The company operates in "Management consultancy activities other than financial management".


nelson la rochelle Key Finiance

LIABILITIES £13.71k
-8%
CASH n/a
TOTAL ASSETS £27.48k
+4896%
All Financial Figures

Current Directors

Director
MORRIS, Philip John Garton
Appointed Date: 27 February 2003
62 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 27 February 2003
Appointed Date: 05 February 2003

Secretary
WATKINS, Susan Elizabeth
Resigned: 31 March 2015
Appointed Date: 27 February 2003

Nominee Director
DWYER, Daniel James
Resigned: 27 February 2003
Appointed Date: 05 February 2003
50 years old

Director
WATKINS, Susan Elizabeth
Resigned: 07 January 2004
Appointed Date: 01 April 2003
63 years old

Persons With Significant Control

Mr Philip John Garton Morris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Elizabeth Watkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELSON LA ROCHELLE LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
04 Apr 2016
Micro company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

07 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Termination of appointment of Susan Elizabeth Watkins as a secretary on 31 March 2015
...
... and 37 more events
11 Mar 2003
Secretary resigned
11 Mar 2003
Director resigned
11 Mar 2003
New secretary appointed
11 Mar 2003
New director appointed
05 Feb 2003
Incorporation