NIVELLE LIMITED
ELY BLUE STATIC LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2HF

Company number 05052465
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 7 GREENHAM PARK, COMMON ROAD, WITCHFORD, ELY, CAMBRIDGESHIRE, CB6 2HF
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 forty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of NIVELLE LIMITED are www.nivelle.co.uk, and www.nivelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Nivelle Limited is a Private Limited Company. The company registration number is 05052465. Nivelle Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Nivelle Limited is 7 Greenham Park Common Road Witchford Ely Cambridgeshire Cb6 2hf. . COLLINS, Jean Valerie is a Secretary of the company. COLLINS, James Richard is a Director of the company. COLLINS, Jean Valerie is a Director of the company. COLLINS, Laura Mary is a Director of the company. Secretary CRAIG, Ian Stewart has been resigned. Director BALL, Timothy Jocelyn George has been resigned. Director COLLINS, Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, Jean Valerie
Appointed Date: 12 March 2004

Director
COLLINS, James Richard
Appointed Date: 01 December 2012
51 years old

Director
COLLINS, Jean Valerie
Appointed Date: 12 March 2004
83 years old

Director
COLLINS, Laura Mary
Appointed Date: 01 December 2012
47 years old

Resigned Directors

Secretary
CRAIG, Ian Stewart
Resigned: 12 March 2004
Appointed Date: 23 February 2004

Director
BALL, Timothy Jocelyn George
Resigned: 12 March 2004
Appointed Date: 23 February 2004
57 years old

Director
COLLINS, Geoffrey
Resigned: 29 July 2014
Appointed Date: 12 March 2004
83 years old

Persons With Significant Control

Mr James Richard Collins
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Miss Laura Mary Collins
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Jean Valerie Collins
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NIVELLE LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 34 more events
01 Apr 2004
Director resigned
01 Apr 2004
New secretary appointed;new director appointed
01 Apr 2004
New director appointed
12 Mar 2004
Company name changed blue static LIMITED\certificate issued on 12/03/04
23 Feb 2004
Incorporation