N D H ASSOCIATES LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0RR

Company number 03797062
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address 243 HULL ROAD, WOODMANSEY, BEVERLEY, EAST YORKSHIRE, HU17 0RR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of N D H ASSOCIATES LIMITED are www.ndhassociates.co.uk, and www.n-d-h-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. The distance to to Hessle Rail Station is 7.3 miles; to Barrow Haven Rail Station is 8.3 miles; to Ferriby Rail Station is 8.6 miles; to Barton-on-Humber Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N D H Associates Limited is a Private Limited Company. The company registration number is 03797062. N D H Associates Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of N D H Associates Limited is 243 Hull Road Woodmansey Beverley East Yorkshire Hu17 0rr. The company`s financial liabilities are £356.56k. It is £201.62k against last year. The cash in hand is £264.24k. It is £190.9k against last year. And the total assets are £482.75k, which is £190.78k against last year. HILDYARD, George William is a Secretary of the company. HILDYARD, George William is a Director of the company. HILDYARD, Nigel David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


n d h associates Key Finiance

LIABILITIES £356.56k
+130%
CASH £264.24k
+260%
TOTAL ASSETS £482.75k
+65%
All Financial Figures

Current Directors

Secretary
HILDYARD, George William
Appointed Date: 01 July 1999

Director
HILDYARD, George William
Appointed Date: 23 May 2012
95 years old

Director
HILDYARD, Nigel David
Appointed Date: 01 July 1999
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

N D H ASSOCIATES LIMITED Events

04 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100

14 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
29 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100

...
... and 39 more events
14 Jul 1999
Secretary resigned
14 Jul 1999
Registered office changed on 14/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Jul 1999
New director appointed
14 Jul 1999
New secretary appointed
28 Jun 1999
Incorporation

N D H ASSOCIATES LIMITED Charges

3 February 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Enthorpe south newbald road north newbald east yorkshire.
13 November 2003
Legal charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 hopewell yard hopewell street camberwell london. By way…
8 May 2001
Legal charge
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Roperties k/a unit 14 hopewell yard and parking spaces 6…
14 December 2000
Legal charge
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 30 hopewell yard hopewell street camberwell…