NILEFORD LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 05117431
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of NILEFORD LIMITED are www.nileford.co.uk, and www.nileford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nileford Limited is a Private Limited Company. The company registration number is 05117431. Nileford Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Nileford Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 18 June 2004
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 18 June 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 04 May 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 June 2004
Appointed Date: 04 May 2004

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NILEFORD LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

12 Dec 2015
Full accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 27 more events
07 Jul 2004
New director appointed
07 Jul 2004
Director resigned
07 Jul 2004
Secretary resigned
25 Jun 2004
Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD
04 May 2004
Incorporation

NILEFORD LIMITED Charges

30 May 2012
Legal mortgage
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Galliard Homes Limited
Description: Oswald's boat yard, oulton broad, lowestoft, suffolk.