JOHN NOAD (HOLDINGS) LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1JS

Company number 01094177
Status Liquidation
Incorporation Date 5 February 1973
Company Type Private Limited Company
Address PARKER GETTY, DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 6 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of JOHN NOAD (HOLDINGS) LIMITED are www.johnnoadholdings.co.uk, and www.john-noad-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. John Noad Holdings Limited is a Private Limited Company. The company registration number is 01094177. John Noad Holdings Limited has been working since 05 February 1973. The present status of the company is Liquidation. The registered address of John Noad Holdings Limited is Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx Ha7 1js. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. SMITH, Pamela Cathryn is a Director of the company. Secretary NOAD, Beryl Doreen has been resigned. Director CHARTRES, Michael Duncan has been resigned. Director MASTERSON, Linda Doreen has been resigned. Director NOAD, Beryl Doreen has been resigned. Director NOAD, John Sidney has been resigned. Director SMITH, Joanna has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 26 February 2010

Director

Resigned Directors

Secretary
NOAD, Beryl Doreen
Resigned: 26 February 2010

Director
CHARTRES, Michael Duncan
Resigned: 11 October 2011
Appointed Date: 01 October 2010
83 years old

Director
MASTERSON, Linda Doreen
Resigned: 14 August 2014
71 years old

Director
NOAD, Beryl Doreen
Resigned: 10 February 2016
99 years old

Director
NOAD, John Sidney
Resigned: 10 February 2016
98 years old

Director
SMITH, Joanna
Resigned: 10 February 2016
Appointed Date: 26 January 2015
40 years old

JOHN NOAD (HOLDINGS) LIMITED Events

06 Apr 2016
Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 6 April 2016
09 Mar 2016
Declaration of solvency
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26

10 Feb 2016
Termination of appointment of Beryl Doreen Noad as a director on 10 February 2016
...
... and 76 more events
20 May 1987
Return made up to 24/04/87; full list of members
01 Apr 1987
Group of companies' accounts made up to 31 March 1986
06 Feb 1973
Articles of association
05 Feb 1973
Certificate of incorporation
17 Jan 1973
Memorandum of association