N.D.R. LIMITED
NORTHWOOD AUTOMOTIVE PERFORMANCE LIMITED

Hellopages » Greater London » Hillingdon » HA6 1LL

Company number 02730921
Status Active
Incorporation Date 14 July 1992
Company Type Private Limited Company
Address RYEFIELD COURT, 81 JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1LL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of N.D.R. LIMITED are www.ndr.co.uk, and www.n-d-r.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. N D R Limited is a Private Limited Company. The company registration number is 02730921. N D R Limited has been working since 14 July 1992. The present status of the company is Active. The registered address of N D R Limited is Ryefield Court 81 Joel Street Northwood Middlesex Ha6 1ll. . DAVIES, Neil is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary DAVIES, Jane has been resigned. Secretary DAVIES, Joanna Marie has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
DAVIES, Neil
Appointed Date: 14 July 1992
63 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 14 July 1992
Appointed Date: 14 July 1992

Secretary
DAVIES, Jane
Resigned: 31 August 2001
Appointed Date: 14 July 1992

Secretary
DAVIES, Joanna Marie
Resigned: 01 January 2016
Appointed Date: 01 September 2001

Nominee Director
COWAN, Graham Michael
Resigned: 14 July 1992
Appointed Date: 14 July 1992
82 years old

Persons With Significant Control

Mr Neil Davies
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

N.D.R. LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 14 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
15 Feb 1993
Accounting reference date notified as 31/07

25 Sep 1992
Director resigned;new director appointed

25 Sep 1992
Secretary resigned;new secretary appointed

25 Sep 1992
Registered office changed on 25/09/92 from: aci house torrington park north finchley london N12 9SZ

14 Jul 1992
Incorporation

N.D.R. LIMITED Charges

2 January 1997
Mortgage debenture
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 August 1993
Debenture
Delivered: 20 August 1993
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…