N & W LIMITED
LONDON NORFOLK & WEIGH LIMITED

Hellopages » Greater London » Hounslow » W4 2RA

Company number 02982932
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address 12 CORNEY ROAD, CHISWICK, LONDON, W4 2RA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Secretary's details changed for Sue Elizabeth Rowland on 1 November 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of N & W LIMITED are www.nw.co.uk, and www.n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.6 miles; to Balham Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N W Limited is a Private Limited Company. The company registration number is 02982932. N W Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of N W Limited is 12 Corney Road Chiswick London W4 2ra. The company`s financial liabilities are £0.06k. It is £0.02k against last year. The cash in hand is £11.01k. It is £11k against last year. And the total assets are £18.99k, which is £3.71k against last year. ROWLAND, Susan Elizabeth is a Secretary of the company. ROWLAND, Mark Andrew is a Director of the company. ROWLAND, Susan Elizabeth is a Director of the company. Secretary CLARK, Sue has been resigned. Secretary CLARK, Wendy has been resigned. Secretary COLLEY, Derek William has been resigned. Secretary DOUGLASS, Barry Hilton has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director COLLEY, Derek William has been resigned. Director STORY, Richard has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


n & w Key Finiance

LIABILITIES £0.06k
+54%
CASH £11.01k
+157142%
TOTAL ASSETS £18.99k
+24%
All Financial Figures

Current Directors

Secretary
ROWLAND, Susan Elizabeth
Appointed Date: 06 April 2015

Director
ROWLAND, Mark Andrew
Appointed Date: 06 April 2015
61 years old

Director
ROWLAND, Susan Elizabeth
Appointed Date: 04 September 1997
58 years old

Resigned Directors

Secretary
CLARK, Sue
Resigned: 18 August 2004
Appointed Date: 28 April 2003

Secretary
CLARK, Wendy
Resigned: 06 April 2015
Appointed Date: 18 May 2004

Secretary
COLLEY, Derek William
Resigned: 01 October 1997
Appointed Date: 29 September 1997

Secretary
DOUGLASS, Barry Hilton
Resigned: 29 September 1997
Appointed Date: 23 November 1994

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 30 November 1994
Appointed Date: 25 October 1994

Director
COLLEY, Derek William
Resigned: 04 September 1997
Appointed Date: 23 November 1994
56 years old

Director
STORY, Richard
Resigned: 18 August 2004
Appointed Date: 28 April 2003
51 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 23 November 1994
Appointed Date: 25 October 1994

Persons With Significant Control

Mrs Susan Elizabeth Rowland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

N & W LIMITED Events

03 Nov 2016
Secretary's details changed for Sue Elizabeth Rowland on 1 November 2016
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Company name changed norfolk & weigh LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28

28 Mar 2016
Termination of appointment of Wendy Clark as a secretary on 6 April 2015
...
... and 61 more events
08 Oct 1996
First Gazette notice for compulsory strike-off
09 Dec 1994
Secretary resigned;new secretary appointed

28 Nov 1994
Registered office changed on 28/11/94 from: 40 bow lane london EC4M 9DT

28 Nov 1994
Director resigned;new director appointed

25 Oct 1994
Incorporation