NEVINSHIELD LIMITED
LYE STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8EL

Company number 02094323
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address FORGE HOUSE, DUDLEY ROAD, LYE STOURBRIDGE, WEST MIDLANDS, DY9 8EL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,000 . The most likely internet sites of NEVINSHIELD LIMITED are www.nevinshield.co.uk, and www.nevinshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Nevinshield Limited is a Private Limited Company. The company registration number is 02094323. Nevinshield Limited has been working since 28 January 1987. The present status of the company is Active. The registered address of Nevinshield Limited is Forge House Dudley Road Lye Stourbridge West Midlands Dy9 8el. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Constantine John is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary HEMMINGS, Robin Graham has been resigned. Director FRASER-MACNAMARA, Charles Valentine has been resigned. Director GRIFFIN, Carl Stephen has been resigned. Director TRANTER, Stephen Ernest William has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 17 December 2002

Director
FOLKES, Constantine John
Appointed Date: 19 January 2002
72 years old

Director
TURNER, Paul Michael
Appointed Date: 17 December 2002
65 years old

Resigned Directors

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 01 October 1995

Secretary
HEMMINGS, Robin Graham
Resigned: 17 December 2002
Appointed Date: 01 October 1995

Director
FRASER-MACNAMARA, Charles Valentine
Resigned: 17 December 2002
67 years old

Director
GRIFFIN, Carl Stephen
Resigned: 10 July 2009
Appointed Date: 17 December 2002
68 years old

Director
TRANTER, Stephen Ernest William
Resigned: 01 October 1995
70 years old

Persons With Significant Control

Mr Constantine John Folkes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEVINSHIELD LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000

...
... and 81 more events
11 Jun 1987
Registered office changed on 11/06/87 from: kingston house 818 high street kingswinford west midlands DY6 8AA

28 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1987
Registered office changed on 28/02/87 from: 50 lincoln's inn fields london WC2A 3PF

28 Jan 1987
Incorporation
28 Jan 1987
Certificate of Incorporation

NEVINSHIELD LIMITED Charges

20 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…