NOTTINGHAM DEVELOPMENTS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8TN
Company number 04891455
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 367 HEANOR ROAD, ILKESTON, DERBYSHIRE, DE7 8TN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-04 GBP 1,000 . The most likely internet sites of NOTTINGHAM DEVELOPMENTS LIMITED are www.nottinghamdevelopments.co.uk, and www.nottingham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Nottingham Developments Limited is a Private Limited Company. The company registration number is 04891455. Nottingham Developments Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Nottingham Developments Limited is 367 Heanor Road Ilkeston Derbyshire De7 8tn. . HOOPER, Virginia is a Secretary of the company. HOOPER, Andrew Langdon is a Director of the company. HOOPER, Tom is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOOPER, Virginia
Appointed Date: 10 September 2003

Director
HOOPER, Andrew Langdon
Appointed Date: 10 September 2003
73 years old

Director
HOOPER, Tom
Appointed Date: 11 September 2003
47 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 10 September 2003
Appointed Date: 08 September 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 10 September 2003
Appointed Date: 08 September 2003

Persons With Significant Control

Mr Thomas Hooper
Notified on: 8 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Langdon Hooper
Notified on: 8 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOTTINGHAM DEVELOPMENTS LIMITED Events

12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000

25 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

...
... and 27 more events
26 Sep 2003
New director appointed
26 Sep 2003
Registered office changed on 26/09/03 from: 152-160 city road london EC1V 2NX
20 Sep 2003
Secretary resigned
20 Sep 2003
Director resigned
08 Sep 2003
Incorporation

NOTTINGHAM DEVELOPMENTS LIMITED Charges

1 July 2005
Legal mortgage
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 294-298 heanor road ilkeston…
23 April 2004
Legal mortgage
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjacent to 56 palmerston street…
13 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…