NAPSON LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2NH
Company number 01864249
Status Active
Incorporation Date 16 November 1984
Company Type Private Limited Company
Address 3 LANGLAND COURT, NORTHWOOD, MIDDLESEX, HA6 2NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Margaret Ling as a director on 16 May 2016. The most likely internet sites of NAPSON LIMITED are www.napson.co.uk, and www.napson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Napson Limited is a Private Limited Company. The company registration number is 01864249. Napson Limited has been working since 16 November 1984. The present status of the company is Active. The registered address of Napson Limited is 3 Langland Court Northwood Middlesex Ha6 2nh. . CUNLIFFE, Derek is a Director of the company. GODSLAND, Hugh St John is a Director of the company. PERKINS, John Richard is a Director of the company. Secretary DIXON, Maureen has been resigned. Secretary GREENWOOD, Ann Marie has been resigned. Secretary LEVY, Elaine Gwendoline has been resigned. Director BAYLISS, David Timothy has been resigned. Director DAVIES, Simon has been resigned. Director DIXON, Maureen has been resigned. Director GLEDHILL, Constance has been resigned. Director GREENWOOD, Ann Marie has been resigned. Director HAYES, Ronald Alan has been resigned. Director HIRST, Paul Robert has been resigned. Director HUCKER, Michael, Padre has been resigned. Director LEVY, Charles Michael has been resigned. Director LING, Margaret has been resigned. Director MCLELLAN, Margaret Louise has been resigned. Director PONCIA, Vincent Anthony has been resigned. Director SKELTON, Charles David has been resigned. The company operates in "Residents property management".


Current Directors

Director
CUNLIFFE, Derek
Appointed Date: 29 October 2010
65 years old

Director
GODSLAND, Hugh St John
Appointed Date: 21 July 2008
79 years old

Director
PERKINS, John Richard
Appointed Date: 01 October 2004
71 years old

Resigned Directors

Secretary
DIXON, Maureen
Resigned: 30 June 2001

Secretary
GREENWOOD, Ann Marie
Resigned: 30 November 2009
Appointed Date: 05 November 2007

Secretary
LEVY, Elaine Gwendoline
Resigned: 12 October 2007
Appointed Date: 17 October 2001

Director
BAYLISS, David Timothy
Resigned: 26 January 2005
Appointed Date: 15 January 2001
61 years old

Director
DAVIES, Simon
Resigned: 31 July 2004
Appointed Date: 31 July 2002
47 years old

Director
DIXON, Maureen
Resigned: 30 June 2001
110 years old

Director
GLEDHILL, Constance
Resigned: 15 November 2007
104 years old

Director
GREENWOOD, Ann Marie
Resigned: 15 February 2010
Appointed Date: 05 November 2007
57 years old

Director
HAYES, Ronald Alan
Resigned: 20 December 2007
Appointed Date: 09 October 2007
84 years old

Director
HIRST, Paul Robert
Resigned: 15 February 1999
Appointed Date: 11 December 1995
72 years old

Director
HUCKER, Michael, Padre
Resigned: 11 December 1991
92 years old

Director
LEVY, Charles Michael
Resigned: 12 October 2007
95 years old

Director
LING, Margaret
Resigned: 16 May 2016
Appointed Date: 11 December 1991
96 years old

Director
MCLELLAN, Margaret Louise
Resigned: 06 April 2009
Appointed Date: 08 December 2007
44 years old

Director
PONCIA, Vincent Anthony
Resigned: 23 January 2008
Appointed Date: 03 December 2007
66 years old

Director
SKELTON, Charles David
Resigned: 31 March 1999
114 years old

Persons With Significant Control

Mr Hugh St John Godsland
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Derek Cunliffe
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr John Richard Perkins
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

NAPSON LIMITED Events

28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
26 Jun 2016
Total exemption full accounts made up to 31 March 2016
17 May 2016
Termination of appointment of Margaret Ling as a director on 16 May 2016
28 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 210

04 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 86 more events
19 May 1988
Return made up to 17/12/86; full list of members

19 May 1988
Return made up to 25/12/85; full list of members

19 May 1988
Return made up to 25/12/85; full list of members

06 May 1988
Full accounts made up to 31 March 1987

06 May 1988
Full accounts made up to 31 March 1986