NAMEGUILD LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HD

Company number 01777392
Status Active
Incorporation Date 13 December 1983
Company Type Private Limited Company
Address 6-7 CASTLE GATE, CASTLE STREET, HERTFORD, SG14 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of NAMEGUILD LIMITED are www.nameguild.co.uk, and www.nameguild.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nameguild Limited is a Private Limited Company. The company registration number is 01777392. Nameguild Limited has been working since 13 December 1983. The present status of the company is Active. The registered address of Nameguild Limited is 6 7 Castle Gate Castle Street Hertford Sg14 1hd. . BROWN, David Andrew is a Director of the company. BROWN, Mandy Claire is a Director of the company. DAVIES, Huw is a Director of the company. Secretary LANE, Peter William has been resigned. Secretary PALMER, Michael John has been resigned. Director LANE, Peter William has been resigned. Director MINES, Thomas John has been resigned. Director WATSON, Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, David Andrew

71 years old

Director
BROWN, Mandy Claire
Appointed Date: 01 February 2014
59 years old

Director
DAVIES, Huw
Appointed Date: 01 February 2014
61 years old

Resigned Directors

Secretary
LANE, Peter William
Resigned: 22 June 1995

Secretary
PALMER, Michael John
Resigned: 30 September 2008
Appointed Date: 23 February 1995

Director
LANE, Peter William
Resigned: 22 June 1995
95 years old

Director
MINES, Thomas John
Resigned: 01 February 2014
83 years old

Director
WATSON, Gordon
Resigned: 25 May 1995
96 years old

Persons With Significant Control

Mr David Andrew Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Huw Alun Davies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mandy Claire Brown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAMEGUILD LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
18 May 1988
Registered office changed on 18/05/88 from: springfield house 99/101 crossbrook street waltham cross herts EN8 8JR

23 Nov 1987
Accounts made up to 31 March 1987

23 Nov 1987
Return made up to 24/09/87; full list of members

15 Dec 1986
Accounts for a dormant company made up to 31 March 1986

15 Dec 1986
Return made up to 31/07/86; full list of members