NHIS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JQ

Company number 05997573
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 6 - 14, UNDERWOOD STREET, LONDON, N1 7JQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016. The most likely internet sites of NHIS LIMITED are www.nhis.co.uk, and www.nhis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nhis Limited is a Private Limited Company. The company registration number is 05997573. Nhis Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Nhis Limited is 6 14 Underwood Street London N1 7jq. . BARTON, Daniel Carl is a Secretary of the company. FOYE, Anthony Martin is a Director of the company. ROS, Pedro is a Director of the company. Secretary COCKTON, Richard Edward has been resigned. Secretary PARE, Gordon Daniel has been resigned. Secretary TANEJA, Ajay has been resigned. Director BELL, Jonathan Robert has been resigned. Director BRADY, Charles John has been resigned. Director BRINZER, Aimee has been resigned. Director MERRYFIELD, Nicholas Paul has been resigned. Director SMITH, Neil Edwin has been resigned. Director THORNE, Jon has been resigned. Director WAKE, Linda Anne has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
FOYE, Anthony Martin
Appointed Date: 07 February 2013
63 years old

Director
ROS, Pedro
Appointed Date: 31 July 2014
63 years old

Resigned Directors

Secretary
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 07 February 2013

Secretary
PARE, Gordon Daniel
Resigned: 07 February 2013
Appointed Date: 14 November 2006

Secretary
TANEJA, Ajay
Resigned: 10 October 2014
Appointed Date: 05 November 2013

Director
BELL, Jonathan Robert
Resigned: 27 May 2010
Appointed Date: 23 May 2007
64 years old

Director
BRADY, Charles John
Resigned: 31 July 2014
Appointed Date: 07 February 2013
69 years old

Director
BRINZER, Aimee
Resigned: 30 June 2016
Appointed Date: 07 February 2013
66 years old

Director
MERRYFIELD, Nicholas Paul
Resigned: 22 June 2015
Appointed Date: 23 May 2007
53 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 07 February 2013
54 years old

Director
THORNE, Jon
Resigned: 07 February 2013
Appointed Date: 14 November 2006
58 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 07 February 2013
48 years old

Persons With Significant Control

Wilmington Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NHIS LIMITED Events

07 Feb 2017
Full accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
24 Aug 2016
Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
30 Jun 2016
Termination of appointment of Aimee Brinzer as a director on 30 June 2016
04 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
...
... and 53 more events
13 Dec 2007
Return made up to 14/11/07; full list of members
01 Aug 2007
Particulars of mortgage/charge
05 Jun 2007
New director appointed
05 Jun 2007
New director appointed
14 Nov 2006
Incorporation

NHIS LIMITED Charges

24 January 2011
Mortgage deed
Delivered: 26 January 2011
Status: Satisfied on 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 regent street nottingham t/n NT320528…
30 July 2007
Debenture
Delivered: 1 August 2007
Status: Satisfied on 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…