NENPLAS PROPERTIES HOLDINGS LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 09652263
Status Active
Incorporation Date 23 June 2015
Company Type Private Limited Company
Address AIRFIELD INDUSTRIAL ESTATE, BLENHEIM ROAD, ASHBOURNE, DERBYSHIRE, UNITED KINGDOM, DE6 1HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Satisfaction of charge 096522630001 in full; Current accounting period shortened from 31 October 2017 to 31 December 2016; Appointment of Mr Wolfgang Arthur Breuning as a director on 1 December 2016. The most likely internet sites of NENPLAS PROPERTIES HOLDINGS LIMITED are www.nenplaspropertiesholdings.co.uk, and www.nenplas-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Nenplas Properties Holdings Limited is a Private Limited Company. The company registration number is 09652263. Nenplas Properties Holdings Limited has been working since 23 June 2015. The present status of the company is Active. The registered address of Nenplas Properties Holdings Limited is Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire United Kingdom De6 1ha. . BREUNING, Wolfgang Arthur is a Director of the company. BUTCHER, Robert James is a Director of the company. HORROBIN, Gary is a Director of the company. JONES, Stephen Paul is a Director of the company. LUMB, Richard Anthony is a Director of the company. RIEDL, Andreas Manfred is a Director of the company. SCHWAB, Hartwig Thomas is a Director of the company. Director COLLIS, Michael Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BREUNING, Wolfgang Arthur
Appointed Date: 01 December 2016
63 years old

Director
BUTCHER, Robert James
Appointed Date: 23 June 2015
59 years old

Director
HORROBIN, Gary
Appointed Date: 23 June 2015
57 years old

Director
JONES, Stephen Paul
Appointed Date: 23 June 2015
57 years old

Director
LUMB, Richard Anthony
Appointed Date: 23 June 2015
57 years old

Director
RIEDL, Andreas Manfred
Appointed Date: 01 December 2016
56 years old

Director
SCHWAB, Hartwig Thomas
Appointed Date: 01 December 2016
65 years old

Resigned Directors

Director
COLLIS, Michael Christopher
Resigned: 01 December 2016
Appointed Date: 23 June 2015
60 years old

NENPLAS PROPERTIES HOLDINGS LIMITED Events

14 Feb 2017
Satisfaction of charge 096522630001 in full
19 Dec 2016
Current accounting period shortened from 31 October 2017 to 31 December 2016
02 Dec 2016
Appointment of Mr Wolfgang Arthur Breuning as a director on 1 December 2016
02 Dec 2016
Appointment of Mr Hartwig Thomas Schwab as a director on 1 December 2016
02 Dec 2016
Appointment of Mr Andreas Manfred Riedl as a director on 1 December 2016
...
... and 6 more events
06 Aug 2015
Change of share class name or designation
06 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

30 Jul 2015
Registration of charge 096522630001, created on 28 July 2015
21 Jul 2015
Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100

23 Jun 2015
Incorporation
Statement of capital on 2015-06-23
  • GBP .01

NENPLAS PROPERTIES HOLDINGS LIMITED Charges

28 July 2015
Charge code 0965 2263 0001
Delivered: 30 July 2015
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Cyldesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…