NORTHERN TRANSLATION LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 04384364
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Anthony Pierce on 28 February 2017; Confirmation statement made on 28 February 2017 with updates; Director's details changed for Anthony Pierce on 28 February 2017. The most likely internet sites of NORTHERN TRANSLATION LIMITED are www.northerntranslation.co.uk, and www.northern-translation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Northern Translation Limited is a Private Limited Company. The company registration number is 04384364. Northern Translation Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Northern Translation Limited is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . PIERCE, Anthony is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director MOHESSUR, Parmeswaree Kumaree has been resigned. Director PIERCE, Anthony has been resigned. Director THOM, Nicholas Henry has been resigned. Director THOM, Nicholas Henry has been resigned. Director WOOD, Sian Amanda has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Director
PIERCE, Anthony
Appointed Date: 28 February 2016
79 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 04 August 2015
Appointed Date: 28 February 2002

Director
MOHESSUR, Parmeswaree Kumaree
Resigned: 04 January 2012
Appointed Date: 01 March 2004
44 years old

Director
PIERCE, Anthony
Resigned: 31 May 2014
Appointed Date: 31 May 2014
79 years old

Director
THOM, Nicholas Henry
Resigned: 28 February 2016
Appointed Date: 31 May 2014
71 years old

Director
THOM, Nicholas Henry
Resigned: 31 May 2014
Appointed Date: 04 January 2012
71 years old

Director
WOOD, Sian Amanda
Resigned: 01 March 2004
Appointed Date: 28 February 2002
51 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 28 February 2002
Appointed Date: 28 February 2002

NORTHERN TRANSLATION LIMITED Events

01 Mar 2017
Director's details changed for Anthony Pierce on 28 February 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Director's details changed for Anthony Pierce on 28 February 2017
02 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 48 more events
26 Apr 2003
Accounts for a dormant company made up to 28 February 2003
15 Jun 2002
Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB
28 Mar 2002
New director appointed
20 Mar 2002
Director resigned
28 Feb 2002
Incorporation