NJUG LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2FW

Company number 04943913
Status Active
Incorporation Date 27 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 - 17 HURSLEY ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Steven Richard Fraser as a director on 23 March 2017; Appointment of Mr Thomas Edmund Ward as a secretary on 23 March 2017; Termination of appointment of Paul Gerrard as a director on 23 March 2017. The most likely internet sites of NJUG LIMITED are www.njug.co.uk, and www.njug.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to St Denys Rail Station is 4.3 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Njug Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04943913. Njug Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Njug Limited is 13 17 Hursley Road Chandler S Ford Eastleigh Hampshire So53 2fw. . WARD, Thomas Edmund is a Secretary of the company. BROTHWELL, Samantha Jane is a Director of the company. FIDLER, Paul Raymond is a Director of the company. FRASER, Steven Richard is a Director of the company. GALLIENNE, Robert John is a Director of the company. MYERS, Nigel Alvyn is a Director of the company. SOLANKI, Anita is a Director of the company. TURNBULL, David Mchenry is a Director of the company. WESLEY, Robert Nicholas is a Director of the company. Secretary HUBBARD, Rosaleen Patricia Conway has been resigned. Secretary LANSMAN, Nicholas Jeffrey has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BLANEY, Raymond Gerard Anthony has been resigned. Director BOND, Graham Mark has been resigned. Director DUFFY, Frank has been resigned. Director FLORRY, Alan James Thomas has been resigned. Director FOWLER, Grahame Alexander has been resigned. Director GERRARD, Paul has been resigned. Director GREEN, Marcus Graham has been resigned. Director GUEST, Leslie Saggerson has been resigned. Director HOLLAND, Daniel Lawrence has been resigned. Director MILLS, Phillip Andrew has been resigned. Director O'BRIEN, Keith has been resigned. Director OSTHEIMER, Mark has been resigned. Director PERKINS, Christopher Malcolm has been resigned. Director PRICE, David John has been resigned. Director ROGERS, Grant Courtenay has been resigned. Director STEWART, Frank has been resigned. Director WAKELEN, Richard James has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
WARD, Thomas Edmund
Appointed Date: 23 March 2017

Director
BROTHWELL, Samantha Jane
Appointed Date: 11 December 2012
51 years old

Director
FIDLER, Paul Raymond
Appointed Date: 18 January 2012
54 years old

Director
FRASER, Steven Richard
Appointed Date: 23 March 2017
49 years old

Director
GALLIENNE, Robert John
Appointed Date: 01 August 2013
78 years old

Director
MYERS, Nigel Alvyn
Appointed Date: 01 February 2015
61 years old

Director
SOLANKI, Anita
Appointed Date: 19 June 2016
55 years old

Director
TURNBULL, David Mchenry
Appointed Date: 27 October 2003
75 years old

Director
WESLEY, Robert Nicholas
Appointed Date: 10 December 2008
53 years old

Resigned Directors

Secretary
HUBBARD, Rosaleen Patricia Conway
Resigned: 30 March 2007
Appointed Date: 27 October 2003

Secretary
LANSMAN, Nicholas Jeffrey
Resigned: 23 March 2017
Appointed Date: 30 March 2007

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
BLANEY, Raymond Gerard Anthony
Resigned: 24 August 2005
Appointed Date: 01 May 2004
58 years old

Director
BOND, Graham Mark
Resigned: 18 January 2012
Appointed Date: 09 June 2009
57 years old

Director
DUFFY, Frank
Resigned: 21 February 2005
Appointed Date: 27 October 2003
75 years old

Director
FLORRY, Alan James Thomas
Resigned: 19 March 2009
Appointed Date: 10 December 2008
76 years old

Director
FOWLER, Grahame Alexander
Resigned: 03 March 2006
Appointed Date: 24 August 2005
65 years old

Director
GERRARD, Paul
Resigned: 23 March 2017
Appointed Date: 01 April 2013
61 years old

Director
GREEN, Marcus Graham
Resigned: 31 March 2016
Appointed Date: 16 December 2014
65 years old

Director
GUEST, Leslie Saggerson
Resigned: 31 March 2013
Appointed Date: 27 October 2003
66 years old

Director
HOLLAND, Daniel Lawrence
Resigned: 18 June 2016
Appointed Date: 26 June 2015
53 years old

Director
MILLS, Phillip Andrew
Resigned: 10 December 2008
Appointed Date: 27 October 2003
71 years old

Director
O'BRIEN, Keith
Resigned: 31 March 2009
Appointed Date: 12 July 2006
76 years old

Director
OSTHEIMER, Mark
Resigned: 01 February 2015
Appointed Date: 27 October 2003
73 years old

Director
PERKINS, Christopher Malcolm
Resigned: 11 December 2012
Appointed Date: 19 March 2009
71 years old

Director
PRICE, David John
Resigned: 01 April 2008
Appointed Date: 27 October 2003
74 years old

Director
ROGERS, Grant Courtenay
Resigned: 10 December 2008
Appointed Date: 14 December 2006
53 years old

Director
STEWART, Frank
Resigned: 31 March 2005
Appointed Date: 27 October 2003
84 years old

Director
WAKELEN, Richard James
Resigned: 19 March 2009
Appointed Date: 21 February 2005
61 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Ms Anita Solanki
Notified on: 19 June 2016
55 years old
Nature of control: Has significant influence or control

Mr Robert John Gallienne
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Nigel Alvyn Myers
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr David Mchenry Turnbull
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Samantha Jane Brothwell
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Paul Raymond Fidler
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Paul Gerrard
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Nicholas Jeffrey Lansman
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Robert Nicholas Wesley
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

NJUG LIMITED Events

24 Mar 2017
Appointment of Mr Steven Richard Fraser as a director on 23 March 2017
23 Mar 2017
Appointment of Mr Thomas Edmund Ward as a secretary on 23 March 2017
23 Mar 2017
Termination of appointment of Paul Gerrard as a director on 23 March 2017
23 Mar 2017
Termination of appointment of Nicholas Jeffrey Lansman as a secretary on 23 March 2017
04 Nov 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 128 more events
15 Dec 2003
Registered office changed on 15/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
15 Dec 2003
New secretary appointed
15 Dec 2003
New director appointed
15 Dec 2003
New director appointed
27 Oct 2003
Incorporation