N-OV8 GROUP LIMITED
HAMPSHIRE NOV8 GROUP LIMITED ST JAMES PARADE (94) LIMITED

Hellopages » Hampshire » Havant » PO7 7UX

Company number 06389937
Status Active
Incorporation Date 4 October 2007
Company Type Private Limited Company
Address 1-2 ASTON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 063899370001, created on 22 December 2016; Confirmation statement made on 4 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of N-OV8 GROUP LIMITED are www.nov8group.co.uk, and www.n-ov8-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. N Ov8 Group Limited is a Private Limited Company. The company registration number is 06389937. N Ov8 Group Limited has been working since 04 October 2007. The present status of the company is Active. The registered address of N Ov8 Group Limited is 1 2 Aston Road Waterlooville Hampshire Po7 7ux. . JONES, Gareth is a Secretary of the company. GREGORY, Judith Claire is a Director of the company. GUNDRY, Richard James is a Director of the company. JONES, Gareth is a Director of the company. KNIGHTS, Isabella is a Director of the company. MANSFIELD, Maurice George is a Director of the company. PALIN, Michael John is a Director of the company. Secretary KNIGHTS, John Roy has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director GUNDRY, Richard James has been resigned. Director HUDSON, Simon Arthur has been resigned. Director KNIGHTS, John Roy has been resigned. Director LAMING, Stephen John has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Gareth
Appointed Date: 03 January 2008

Director
GREGORY, Judith Claire
Appointed Date: 03 January 2008
80 years old

Director
GUNDRY, Richard James
Appointed Date: 30 January 2015
74 years old

Director
JONES, Gareth
Appointed Date: 03 January 2008
61 years old

Director
KNIGHTS, Isabella
Appointed Date: 02 March 2012
74 years old

Director
MANSFIELD, Maurice George
Appointed Date: 03 January 2008
85 years old

Director
PALIN, Michael John
Appointed Date: 03 January 2008
81 years old

Resigned Directors

Secretary
KNIGHTS, John Roy
Resigned: 03 January 2008
Appointed Date: 18 December 2007

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 04 October 2007

Director
GUNDRY, Richard James
Resigned: 30 September 2015
Appointed Date: 18 December 2007
74 years old

Director
HUDSON, Simon Arthur
Resigned: 07 July 2010
Appointed Date: 03 January 2008
50 years old

Director
KNIGHTS, John Roy
Resigned: 02 March 2012
Appointed Date: 18 December 2007
79 years old

Director
LAMING, Stephen John
Resigned: 05 July 2010
Appointed Date: 03 January 2008
66 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 18 December 2007
Appointed Date: 04 October 2007

N-OV8 GROUP LIMITED Events

28 Dec 2016
Registration of charge 063899370001, created on 22 December 2016
08 Nov 2016
Confirmation statement made on 4 October 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Richard James Gundry as a director on 30 January 2015
05 Apr 2016
Termination of appointment of Richard James Gundry as a director on 30 September 2015
...
... and 83 more events
04 Jan 2008
New director appointed
04 Jan 2008
New secretary appointed;new director appointed
19 Dec 2007
Memorandum and Articles of Association
17 Dec 2007
Company name changed st james parade (94) LIMITED\certificate issued on 17/12/07
04 Oct 2007
Incorporation

N-OV8 GROUP LIMITED Charges

22 December 2016
Charge code 0638 9937 0001
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…