NIMOH LTD.
ISLEWORTH TANICKI ENTERPRISES LIMITED

Hellopages » Greater London » Hounslow » TW7 7AA

Company number 03782272
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address 51 SOUTH STREET, ISLEWORTH, ENGLAND, TW7 7AA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 62012 - Business and domestic software development, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 29 Harley Street London Greater London W1G 9QR to 51 South Street Isleworth TW7 7AA on 16 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 . The most likely internet sites of NIMOH LTD. are www.nimoh.co.uk, and www.nimoh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Nimoh Ltd is a Private Limited Company. The company registration number is 03782272. Nimoh Ltd has been working since 03 June 1999. The present status of the company is Active. The registered address of Nimoh Ltd is 51 South Street Isleworth England Tw7 7aa. . OWUSU NIMOH, Kofi Boateng is a Director of the company. Secretary NOLAN, Patrick has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
OWUSU NIMOH, Kofi Boateng
Appointed Date: 18 July 1999
58 years old

Resigned Directors

Secretary
NOLAN, Patrick
Resigned: 29 June 2012
Appointed Date: 18 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 1999
Appointed Date: 03 June 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 July 1999
Appointed Date: 03 June 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 1999
Appointed Date: 03 June 1999

NIMOH LTD. Events

16 Feb 2017
Registered office address changed from 29 Harley Street London Greater London W1G 9QR to 51 South Street Isleworth TW7 7AA on 16 February 2017
09 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

...
... and 41 more events
01 Aug 1999
New director appointed
01 Aug 1999
New secretary appointed
01 Aug 1999
Registered office changed on 01/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1999
Incorporation