NOLAN BUSINESS SOLUTIONS PUBLIC LIMITED COMPANY
FLEET NOLAN COMPUTERS PUBLIC LIMITED COMPANY

Hellopages » Hampshire » Hart » GU51 2UN

Company number 02305512
Status Active
Incorporation Date 14 October 1988
Company Type Public Limited Company
Address CEDAR HOUSE, ANCELLS ROAD, FLEET, HAMPSHIRE, GU51 2UN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 50,100 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of NOLAN BUSINESS SOLUTIONS PUBLIC LIMITED COMPANY are www.nolanbusinesssolutionspubliclimited.co.uk, and www.nolan-business-solutions-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Ash Vale Rail Station is 4.7 miles; to Ash Rail Station is 5.7 miles; to Bagshot Rail Station is 7.4 miles; to Bentley (Hants) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nolan Business Solutions Public Limited Company is a Public Limited Company. The company registration number is 02305512. Nolan Business Solutions Public Limited Company has been working since 14 October 1988. The present status of the company is Active. The registered address of Nolan Business Solutions Public Limited Company is Cedar House Ancells Road Fleet Hampshire Gu51 2un. . SMITH, Colin George is a Secretary of the company. HENNESSY, Mark James is a Director of the company. NOLAN, Timothy Kevin is a Director of the company. SEYMOUR, Andrew William is a Director of the company. SMITH, Colin George is a Director of the company. Director HUDSON, Dinah Margaret has been resigned. Director RISLEY, Mike has been resigned. Director RISLEY, Sue has been resigned. Director SHELDRAKE, Nicola has been resigned. The company operates in "Other information technology service activities".


Current Directors


Director
HENNESSY, Mark James
Appointed Date: 01 October 2015
52 years old

Director
NOLAN, Timothy Kevin

64 years old

Director
SEYMOUR, Andrew William
Appointed Date: 20 January 2011
60 years old

Director
SMITH, Colin George

64 years old

Resigned Directors

Director
HUDSON, Dinah Margaret
Resigned: 18 January 2013
Appointed Date: 19 January 2012
64 years old

Director
RISLEY, Mike
Resigned: 24 May 2013
Appointed Date: 01 April 2010
63 years old

Director
RISLEY, Sue
Resigned: 20 January 2011
Appointed Date: 01 April 2010
61 years old

Director
SHELDRAKE, Nicola
Resigned: 20 April 2000
Appointed Date: 08 April 1999
52 years old

NOLAN BUSINESS SOLUTIONS PUBLIC LIMITED COMPANY Events

06 Jan 2017
Group of companies' accounts made up to 30 June 2016
16 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,100

07 Jan 2016
Group of companies' accounts made up to 30 June 2015
07 Oct 2015
Appointment of Mr Mark James Hennessy as a director on 1 October 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,100

...
... and 102 more events
21 Feb 1989
Registered office changed on 21/02/89 from: 41 wadeson street london E2 9DP

21 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1989
Accounting reference date notified as 30/06

08 Nov 1988
Wd 25/10/88 ad 07/09/88--------- £ si 98@1=98 £ ic 2/100

14 Oct 1988
Incorporation

NOLAN BUSINESS SOLUTIONS PUBLIC LIMITED COMPANY Charges

26 June 2012
Legal charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cedar house ancells business park fleet t/no. HP489815 by…
3 July 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Satisfied on 8 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1994
Legal mortgage
Delivered: 2 June 1994
Status: Satisfied on 8 May 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a vernon yard 96 clarence road fleet…