NOTEVILLE LIMITED

Hellopages » Greater London » Islington » N1 0QY
Company number 01602300
Status Active
Incorporation Date 7 December 1981
Company Type Private Limited Company
Address 87 THEBERTON STREET, LONDON, N1 0QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 24 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 3 . The most likely internet sites of NOTEVILLE LIMITED are www.noteville.co.uk, and www.noteville.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 8.7 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noteville Limited is a Private Limited Company. The company registration number is 01602300. Noteville Limited has been working since 07 December 1981. The present status of the company is Active. The registered address of Noteville Limited is 87 Theberton Street London N1 0qy. . BHINDA, Andrew is a Director of the company. CHAN, Rosemary is a Director of the company. MCFADYEN, Angus Joseph is a Director of the company. Secretary CULLEN, Stuart Christopher has been resigned. Secretary MULLEY, Irene Jacqueline has been resigned. Secretary MULLEY, Irene Jacqueline has been resigned. Secretary RAWSTHORNE, Katie has been resigned. Secretary VITTY, Mary Jane Grey has been resigned. Secretary VITTY, Mary Jane Grey has been resigned. Secretary WATSON, Olga has been resigned. Director BOLLINGHAUS, Amanda Claire has been resigned. Director COWLING, Brian Hanson has been resigned. Director COWLING, Margaret has been resigned. Director CULLEN, Stuart Christopher has been resigned. Director MACPHEE, Katherine has been resigned. Director MULLEY, Graham has been resigned. Director PEARCE, Gregory William Charles has been resigned. Director RAWSTHORNE, Katie has been resigned. Director TICKLE, Alexandra has been resigned. Director VITTY, Iain Mark has been resigned. Director VITTY, Iain Mark has been resigned. Director VITTY, Mary Jane Grey has been resigned. Director VITTY, Mary Jane Grey has been resigned. Director WATSON, Andrew has been resigned. Director WATSON, Olga has been resigned. Director WHEELER, Fergus Oliver has been resigned. Director WHEELER, Fergus Oliver has been resigned. Director WIDDOWSON, Katherine Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BHINDA, Andrew
Appointed Date: 20 November 2011
42 years old

Director
CHAN, Rosemary
Appointed Date: 13 June 2013
49 years old

Director
MCFADYEN, Angus Joseph
Appointed Date: 15 November 2014
42 years old

Resigned Directors

Secretary
CULLEN, Stuart Christopher
Resigned: 10 September 1997
Appointed Date: 30 April 1995

Secretary
MULLEY, Irene Jacqueline
Resigned: 29 May 2002
Appointed Date: 10 September 1997

Secretary
MULLEY, Irene Jacqueline
Resigned: 30 April 1995
Appointed Date: 12 June 1993

Secretary
RAWSTHORNE, Katie
Resigned: 04 April 2003
Appointed Date: 13 June 2002

Secretary
VITTY, Mary Jane Grey
Resigned: 28 March 2013
Appointed Date: 17 May 2011

Secretary
VITTY, Mary Jane Grey
Resigned: 14 March 2008
Appointed Date: 04 April 2003

Secretary
WATSON, Olga
Resigned: 17 May 2011
Appointed Date: 14 March 2008

Director
BOLLINGHAUS, Amanda Claire
Resigned: 07 January 2003
Appointed Date: 02 December 1997
51 years old

Director
COWLING, Brian Hanson
Resigned: 09 November 2014
Appointed Date: 21 May 2011
73 years old

Director
COWLING, Margaret
Resigned: 09 November 2014
Appointed Date: 21 May 2011
72 years old

Director
CULLEN, Stuart Christopher
Resigned: 10 September 1997
Appointed Date: 27 September 1993
55 years old

Director
MACPHEE, Katherine
Resigned: 08 December 1997
Appointed Date: 26 September 1993
62 years old

Director
MULLEY, Graham
Resigned: 29 May 2002
87 years old

Director
PEARCE, Gregory William Charles
Resigned: 01 August 1993
59 years old

Director
RAWSTHORNE, Katie
Resigned: 07 January 2007
Appointed Date: 30 January 1998
55 years old

Director
TICKLE, Alexandra
Resigned: 19 October 2007
Appointed Date: 07 June 2002
52 years old

Director
VITTY, Iain Mark
Resigned: 28 March 2013
Appointed Date: 24 December 2009
49 years old

Director
VITTY, Iain Mark
Resigned: 23 December 2009
Appointed Date: 05 February 2003
49 years old

Director
VITTY, Mary Jane Grey
Resigned: 04 April 2013
Appointed Date: 24 December 2009
49 years old

Director
VITTY, Mary Jane Grey
Resigned: 23 December 2009
Appointed Date: 05 February 2003
49 years old

Director
WATSON, Andrew
Resigned: 17 May 2011
Appointed Date: 14 March 2008
58 years old

Director
WATSON, Olga
Resigned: 17 May 2011
Appointed Date: 14 March 2008
49 years old

Director
WHEELER, Fergus Oliver
Resigned: 20 November 2011
Appointed Date: 24 December 2009
47 years old

Director
WHEELER, Fergus Oliver
Resigned: 23 December 2009
Appointed Date: 13 February 2007
47 years old

Director
WIDDOWSON, Katherine Anne
Resigned: 20 September 1993
62 years old

Persons With Significant Control

Mr Angus Joseph Mcfadyen
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rosemary Chan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Bhinda
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOTEVILLE LIMITED Events

20 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 24 December 2015
19 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 3

16 Sep 2015
Accounts for a dormant company made up to 24 December 2014
29 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3

...
... and 115 more events
13 Jun 1988
Registered office changed on 13/06/88 from: 45 ealing road wembley middx HA0 4BA

13 Jun 1988
Registered office changed on 13/06/88 from: 45 ealing road, wembley, middx HA0 4BA

02 Apr 1987
Full accounts made up to 24 December 1986

02 Apr 1987
Return made up to 31/12/86; full list of members

07 Dec 1981
Incorporation