N.A.D. CONTRACTS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL18 1TL

Company number 06306788
Status Active
Incorporation Date 9 July 2007
Company Type Private Limited Company
Address SHEPPARD HOUSE, ONSLOW ROAD, NEWENT, GLOUCESTERSHIRE, GL18 1TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Lyndon Stuart Biddle as a director on 30 September 2016; Appointment of Dr Anthony Fawkes as a director on 30 September 2016; Termination of appointment of Ernest Wrigley Jones as a director on 15 September 2016. The most likely internet sites of N.A.D. CONTRACTS LIMITED are www.nadcontracts.co.uk, and www.n-a-d-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. N A D Contracts Limited is a Private Limited Company. The company registration number is 06306788. N A D Contracts Limited has been working since 09 July 2007. The present status of the company is Active. The registered address of N A D Contracts Limited is Sheppard House Onslow Road Newent Gloucestershire Gl18 1tl. . BIDDLE, Lyndon Stuart is a Director of the company. EDWARDS, Michael Peter is a Director of the company. FAWKES, Anthony, Dr is a Director of the company. OAKMAN, John Douglas is a Director of the company. Secretary MAYO, Lynne Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Anthony Edward George has been resigned. Director JONES, Ernest Wrigley has been resigned. Director MAYO, Lynne Margaret has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BIDDLE, Lyndon Stuart
Appointed Date: 30 September 2016
61 years old

Director
EDWARDS, Michael Peter
Appointed Date: 12 May 2014
82 years old

Director
FAWKES, Anthony, Dr
Appointed Date: 30 September 2016
77 years old

Director
OAKMAN, John Douglas
Appointed Date: 12 May 2014
82 years old

Resigned Directors

Secretary
MAYO, Lynne Margaret
Resigned: 31 December 2011
Appointed Date: 09 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Director
ALDRIDGE, Anthony Edward George
Resigned: 12 May 2014
Appointed Date: 09 July 2007
81 years old

Director
JONES, Ernest Wrigley
Resigned: 15 September 2016
Appointed Date: 06 November 2012
88 years old

Director
MAYO, Lynne Margaret
Resigned: 31 December 2011
Appointed Date: 09 July 2007
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Persons With Significant Control

Newent Association For The Disabled
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.A.D. CONTRACTS LIMITED Events

30 Sep 2016
Appointment of Mr Lyndon Stuart Biddle as a director on 30 September 2016
30 Sep 2016
Appointment of Dr Anthony Fawkes as a director on 30 September 2016
15 Sep 2016
Termination of appointment of Ernest Wrigley Jones as a director on 15 September 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 22 more events
06 Aug 2007
Secretary resigned
06 Aug 2007
Director resigned
06 Aug 2007
New secretary appointed;new director appointed
06 Aug 2007
New director appointed
09 Jul 2007
Incorporation