NH INTERNATIONAL LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 01115176
Status Active
Incorporation Date 24 May 1973
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of NH INTERNATIONAL LIMITED are www.nhinternational.co.uk, and www.nh-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Nh International Limited is a Private Limited Company. The company registration number is 01115176. Nh International Limited has been working since 24 May 1973. The present status of the company is Active. The registered address of Nh International Limited is 1 Park Row Leeds Ls1 5ab. . REARDON, Jonathan Andrew is a Secretary of the company. CONNON, John Arthur is a Director of the company. ELIAS, Emile Peter is a Director of the company. Director HAMMOND, Roland Edward has been resigned. Director JOSEPH, Richard Andre has been resigned. Director PATEL, Shailesh Kumar Babubhai has been resigned. Director ROBINSON, Grahame Vincent has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
CONNON, John Arthur

76 years old

Director
ELIAS, Emile Peter
Appointed Date: 15 March 1996
88 years old

Resigned Directors

Director
HAMMOND, Roland Edward
Resigned: 13 January 1998
96 years old

Director
JOSEPH, Richard Andre
Resigned: 24 April 1998
Appointed Date: 15 March 1996
72 years old

Director
PATEL, Shailesh Kumar Babubhai
Resigned: 06 March 1996
71 years old

Director
ROBINSON, Grahame Vincent
Resigned: 30 March 1997
Appointed Date: 21 May 1996
82 years old

Persons With Significant Control

Emile Peter Elias
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

NH INTERNATIONAL LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
17 Mar 2017
Confirmation statement made on 28 December 2016 with updates
15 Mar 2017
Director's details changed for John Arthur Connon on 31 December 2015
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 120 more events
14 Oct 1987
Registered office changed on 14/10/87 from: bridgewater house 60 whitworth street manchester M1 6LU

27 Jan 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Return made up to 17/12/86; full list of members

05 Jul 1986
Registered office changed on 05/07/86 from: 92 dunham road altrincham cheshire WA14 4AD

05 Jun 1986
Secretary resigned;new secretary appointed

NH INTERNATIONAL LIMITED Charges

17 October 1988
Deed
Delivered: 2 November 1988
Status: Satisfied on 12 December 1992
Persons entitled: Norwest Holst Pensions (Propert) Limited Norwest Holst Pensions Limited
Description: Under the terms of the composit guarantee and debenture…
17 October 1988
Debenture
Delivered: 1 November 1988
Status: Satisfied on 12 December 1992
Persons entitled: International Westminster Bank PLC
Description: Fixed and floating charges over (see form M395 for full…
1 February 1983
Letter of set-off
Delivered: 11 February 1983
Status: Satisfied on 4 July 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…