Company number 08519735
Status Active
Incorporation Date 8 May 2013
Company Type Private Limited Company
Address UNIT 1A-1B MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Bernard Joseph Waldron as a director on 4 October 2016; Termination of appointment of John Charles Green as a director on 4 October 2016. The most likely internet sites of NODE 4 HOLDINGS LIMITED are www.node4holdings.co.uk, and www.node-4-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.5 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Node 4 Holdings Limited is a Private Limited Company.
The company registration number is 08519735. Node 4 Holdings Limited has been working since 08 May 2013.
The present status of the company is Active. The registered address of Node 4 Holdings Limited is Unit 1a 1b Millennium Way Pride Park Derby Derbyshire De24 8hz. . BAKER, Russell Edward James is a Director of the company. BRYCE, Paul is a Director of the company. GILBERT, Andrew Paul is a Director of the company. Director DELANEY, Stephen Ross has been resigned. Director DRAPER, Martin has been resigned. Director GOLDIE, David Carruth has been resigned. Director GREEN, John Charles has been resigned. Director LYNDON, Andrew Steven has been resigned. Director WALDRON, Bernard Joseph has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
DRAPER, Martin
Resigned: 04 October 2016
Appointed Date: 24 May 2013
61 years old
NODE 4 HOLDINGS LIMITED Events
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of Bernard Joseph Waldron as a director on 4 October 2016
14 Dec 2016
Termination of appointment of John Charles Green as a director on 4 October 2016
14 Dec 2016
Termination of appointment of Stephen Ross Delaney as a director on 4 October 2016
23 Nov 2016
Sub-division of shares on 4 October 2016
...
... and 38 more events
31 May 2013
Registration of charge 085197350002
31 May 2013
Registration of charge 085197350004
31 May 2013
Registration of charge 085197350003
30 May 2013
Registration of charge 085197350001
08 May 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
4 October 2016
Charge code 0851 9735 0006
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
18 September 2013
Charge code 0851 9735 0005
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment by way of security relating to keyman life…
24 May 2013
Charge code 0851 9735 0004
Delivered: 31 May 2013
Status: Satisfied
on 14 October 2016
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0851 9735 0003
Delivered: 31 May 2013
Status: Satisfied
on 14 October 2016
Persons entitled: Andrew Gilbert
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0851 9735 0002
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0851 9735 0001
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Debenture creating fixed and floating charges over all the…