NAH HOLDINGS LIMITED
KETTERING SECKLOE 357 LIMITED

Hellopages » Northamptonshire » Kettering » NN15 6XR

Company number 06352848
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address 1430 MONTAGU COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6XR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 433,306 . The most likely internet sites of NAH HOLDINGS LIMITED are www.nahholdings.co.uk, and www.nah-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Wellingborough Rail Station is 5.2 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nah Holdings Limited is a Private Limited Company. The company registration number is 06352848. Nah Holdings Limited has been working since 28 August 2007. The present status of the company is Active. The registered address of Nah Holdings Limited is 1430 Montagu Court Kettering Parkway Kettering Northamptonshire Nn15 6xr. . DOLTON, Stephen is a Secretary of the company. ATKINSON, John Russell is a Director of the company. DOLTON, Stephen is a Director of the company. Secretary BAKER, Stephen George has been resigned. Secretary CAMPBELL, John Forbes has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director BAKER, Steve George has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director CAMPBELL, John Forbes has been resigned. Director CORRIE, Robert David has been resigned. Director GRINDY, Roger Sydney has been resigned. Director HALBERT, Robert Stephen has been resigned. Director KENNEDY, Alan Stewart has been resigned. Director PORTEOUS, Samantha Jacqueline has been resigned. Director SWANN, Richard has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOLTON, Stephen
Appointed Date: 29 February 2012

Director
ATKINSON, John Russell
Appointed Date: 22 May 2014
60 years old

Director
DOLTON, Stephen
Appointed Date: 29 February 2012
63 years old

Resigned Directors

Secretary
BAKER, Stephen George
Resigned: 25 January 2012
Appointed Date: 23 February 2010

Secretary
CAMPBELL, John Forbes
Resigned: 23 February 2010
Appointed Date: 28 November 2007

Secretary
EMW SECRETARIES LIMITED
Resigned: 28 November 2007
Appointed Date: 28 August 2007

Director
BAKER, Steve George
Resigned: 25 January 2012
Appointed Date: 23 February 2010
58 years old

Director
BROOKS, Peter John Sutton
Resigned: 23 June 2009
Appointed Date: 20 August 2008
71 years old

Director
CAMPBELL, John Forbes
Resigned: 31 December 2010
Appointed Date: 28 November 2007
76 years old

Director
CORRIE, Robert David
Resigned: 20 March 2008
Appointed Date: 28 November 2007
71 years old

Director
GRINDY, Roger Sydney
Resigned: 23 June 2009
Appointed Date: 28 November 2007
78 years old

Director
HALBERT, Robert Stephen
Resigned: 22 May 2014
Appointed Date: 04 January 2010
67 years old

Director
KENNEDY, Alan Stewart
Resigned: 01 February 2012
Appointed Date: 28 November 2007
67 years old

Director
PORTEOUS, Samantha Jacqueline
Resigned: 22 May 2014
Appointed Date: 28 November 2007
58 years old

Director
SWANN, Richard
Resigned: 20 August 2008
Appointed Date: 28 November 2007
58 years old

Director
EMW DIRECTORS LIMITED
Resigned: 28 November 2007
Appointed Date: 28 August 2007

Persons With Significant Control

Consumer Champion Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAH HOLDINGS LIMITED Events

23 Sep 2016
Confirmation statement made on 28 August 2016 with updates
08 Apr 2016
Full accounts made up to 31 December 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 433,306

02 Jul 2015
Full accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 433,306

...
... and 74 more events
05 Dec 2007
Particulars of mortgage/charge
05 Dec 2007
Particulars of mortgage/charge
21 Nov 2007
Registered office changed on 21/11/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR
03 Oct 2007
Company name changed seckloe 357 LIMITED\certificate issued on 03/10/07
28 Aug 2007
Incorporation

NAH HOLDINGS LIMITED Charges

23 June 2009
Composite guarantee and debentures
Delivered: 7 July 2009
Status: Satisfied on 1 March 2013
Persons entitled: John Forbes Campbell (In His Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
23 June 2009
Composite guarantee and debenture
Delivered: 30 June 2009
Status: Satisfied on 21 December 2013
Persons entitled: Lloyds Tsb Development Capital Limited (Security) Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Debenture deed
Delivered: 5 December 2007
Status: Satisfied on 4 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2007
An omnibus guarantee and set-off agreement
Delivered: 5 December 2007
Status: Satisfied on 4 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…