N R W HOLDINGS LIMITED
LANCS

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 04925260
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCS, FY8 1HN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of N R W HOLDINGS LIMITED are www.nrwholdings.co.uk, and www.n-r-w-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. N R W Holdings Limited is a Private Limited Company. The company registration number is 04925260. N R W Holdings Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of N R W Holdings Limited is 327 Clifton Drive South Lytham St Annes Lancs Fy8 1hn. . DRYSDALE, David Craig is a Secretary of the company. BARROW, Paul is a Director of the company. BYRNE, Dermot Gerard is a Director of the company. FISHER, Paul is a Director of the company. HENDERSON, Mark is a Director of the company. TIDBALL, David Charles is a Director of the company. Secretary BARROW, Paul has been resigned. Secretary EMMERSON, Emma has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARNES, Brian William has been resigned. Director EMMERSON, Emma has been resigned. Director KIRKHAM, Alan has been resigned. Director NOBLE, Howard Keith has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DRYSDALE, David Craig
Appointed Date: 18 September 2007

Director
BARROW, Paul
Appointed Date: 13 October 2003
69 years old

Director
BYRNE, Dermot Gerard
Appointed Date: 31 October 2012
68 years old

Director
FISHER, Paul
Appointed Date: 07 November 2003
69 years old

Director
HENDERSON, Mark
Appointed Date: 07 November 2003
66 years old

Director
TIDBALL, David Charles
Appointed Date: 07 November 2003
70 years old

Resigned Directors

Secretary
BARROW, Paul
Resigned: 18 September 2007
Appointed Date: 14 August 2007

Secretary
EMMERSON, Emma
Resigned: 13 August 2007
Appointed Date: 13 October 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Director
BARNES, Brian William
Resigned: 31 December 2005
Appointed Date: 13 October 2003
80 years old

Director
EMMERSON, Emma
Resigned: 16 July 2007
Appointed Date: 18 August 2004
57 years old

Director
KIRKHAM, Alan
Resigned: 07 August 2009
Appointed Date: 13 October 2003
70 years old

Director
NOBLE, Howard Keith
Resigned: 31 October 2012
Appointed Date: 07 November 2003
62 years old

Director
RWL DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Mr Dermot Gerard Byrne
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

N R W HOLDINGS LIMITED Events

09 Oct 2016
Accounts for a medium company made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 16 September 2016 with updates
30 Sep 2015
Accounts for a medium company made up to 31 December 2014
25 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,199.8

25 Sep 2015
Director's details changed for Mr Dermot Byrne on 16 September 2015
...
... and 78 more events
14 Nov 2003
New director appointed
17 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Oct 2003
Director resigned
09 Oct 2003
Secretary resigned
08 Oct 2003
Incorporation

N R W HOLDINGS LIMITED Charges

10 November 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 7 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…