NIS RECEIVABLES NO. 2 LIMITED
HEMEL HEMPSTEAD NIS DUTCH ACQUISITION LIMITED UMBRELLAMIST LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 06442587
Status Active
Incorporation Date 3 December 2007
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates; Registration of charge 064425870002, created on 20 June 2016. The most likely internet sites of NIS RECEIVABLES NO. 2 LIMITED are www.nisreceivablesno2.co.uk, and www.nis-receivables-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Nis Receivables No 2 Limited is a Private Limited Company. The company registration number is 06442587. Nis Receivables No 2 Limited has been working since 03 December 2007. The present status of the company is Active. The registered address of Nis Receivables No 2 Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director D'ABREU, Julio Philip Nicolas has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PETTERSSON, Sven Gosta Pontus has been resigned. Director PILLOT, Edouard has been resigned. Director PUDGE, David John has been resigned. Director SATHIYANANDARAJAH, Kugan has been resigned. Director STIER, John Robert has been resigned. Director SZESZKOWSKI, Mateusz Michal has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 13 December 2013
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
69 years old

Resigned Directors

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 10 November 2008

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 10 November 2008
Appointed Date: 03 December 2007

Director
D'ABREU, Julio Philip Nicolas
Resigned: 18 February 2013
Appointed Date: 29 April 2011
42 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 17 April 2008
Appointed Date: 03 December 2007
55 years old

Director
PETTERSSON, Sven Gosta Pontus
Resigned: 29 April 2011
Appointed Date: 17 April 2008
47 years old

Director
PILLOT, Edouard
Resigned: 13 December 2013
Appointed Date: 18 January 2013
47 years old

Director
PUDGE, David John
Resigned: 17 April 2008
Appointed Date: 03 December 2007
60 years old

Director
SATHIYANANDARAJAH, Kugan
Resigned: 13 December 2013
Appointed Date: 18 February 2013
39 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 13 December 2013
59 years old

Director
SZESZKOWSKI, Mateusz Michal
Resigned: 18 January 2013
Appointed Date: 17 April 2008
53 years old

Persons With Significant Control

Northgate Information Solutions Holdings Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

NIS RECEIVABLES NO. 2 LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Jun 2016
Registration of charge 064425870002, created on 20 June 2016
10 May 2016
Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016
Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
...
... and 56 more events
23 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Apr 2008
Appointment terminated director david pudge
23 Apr 2008
Appointment terminated director adrian levy
18 Apr 2008
Company name changed umbrellamist LIMITED\certificate issued on 22/04/08
03 Dec 2007
Incorporation

NIS RECEIVABLES NO. 2 LIMITED Charges

20 June 2016
Charge code 0644 2587 0002
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties
Description: Nil…
29 April 2008
A deed of accession
Delivered: 12 May 2008
Status: Satisfied on 5 April 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…