NINE IT LIMITED
DUDLEY SHIELD PRODUCTS LIMITED E-DOC SOLUTIONS LIMITED

Hellopages » West Midlands » Dudley » DY1 1DB

Company number 03809414
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address FINCH HOUSE, 28-30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NINE IT LIMITED are www.nineit.co.uk, and www.nine-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Nine It Limited is a Private Limited Company. The company registration number is 03809414. Nine It Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Nine It Limited is Finch House 28 30 Wolverhampton Street Dudley West Midlands Dy1 1db. . COOPER, Christopher is a Secretary of the company. COOPER, Christopher is a Director of the company. GARRINGTON, Sandra is a Director of the company. PRICE, David Edward is a Director of the company. Secretary COX, Patricia Yvonne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DAVIES, Richard Neil has been resigned. Director PERKS, Alan Trevor has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Karen Anita has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOPER, Christopher
Appointed Date: 29 February 2012

Director
COOPER, Christopher
Appointed Date: 29 February 2012
63 years old

Director
GARRINGTON, Sandra
Appointed Date: 29 February 2012
62 years old

Director
PRICE, David Edward
Appointed Date: 19 July 1999
78 years old

Resigned Directors

Secretary
COX, Patricia Yvonne
Resigned: 29 February 2012
Appointed Date: 19 July 1999

Nominee Secretary
THOMAS, Howard
Resigned: 19 July 1999
Appointed Date: 19 July 1999

Director
DAVIES, Richard Neil
Resigned: 31 March 2002
Appointed Date: 19 July 1999
61 years old

Director
PERKS, Alan Trevor
Resigned: 26 February 2007
Appointed Date: 19 July 1999
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 July 1999
Appointed Date: 19 July 1999
63 years old

Director
TURNER, Karen Anita
Resigned: 11 March 2014
Appointed Date: 29 February 2012
58 years old

Persons With Significant Control

Price Pearson Limited
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

NINE IT LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
23 Aug 1999
New director appointed
23 Aug 1999
New director appointed
23 Aug 1999
New secretary appointed
23 Aug 1999
New director appointed
19 Jul 1999
Incorporation