NFOP MANAGEMENT LIMITED
LUTON CARLTON HOUSE (LUTON) LIMITED

Hellopages » Bedfordshire » Luton » LU4 8FE
Company number 03448563
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address UNIT 6 IMPERIAL COURT, LAPORTE WAY, LUTON, LU4 8FE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-14 ; Change of name notice; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of NFOP MANAGEMENT LIMITED are www.nfopmanagement.co.uk, and www.nfop-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Nfop Management Limited is a Private Limited Company. The company registration number is 03448563. Nfop Management Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Nfop Management Limited is Unit 6 Imperial Court Laporte Way Luton Lu4 8fe. . BOOTH, Edwin Malcolm is a Secretary of the company. BOOTH, Edwin Malcolm is a Director of the company. HARRISON, Thomas Fraser is a Director of the company. YPEY, Jill Vivian Mary is a Director of the company. Secretary GRACEY, Evelyne Caroline has been resigned. Secretary TURNER, Roger Harold has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ALLEN, Keith Henery has been resigned. Director APPLEBY, Gabrielle Thornber has been resigned. Director FISHER, Thomas Lewis has been resigned. Director PARKER, Alexander Mcqueen has been resigned. Director SMART, Ronald Charles has been resigned. Director TURNER, Roger Harold has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
BOOTH, Edwin Malcolm
Appointed Date: 20 February 2007

Director
BOOTH, Edwin Malcolm
Appointed Date: 01 October 2012
72 years old

Director
HARRISON, Thomas Fraser
Appointed Date: 17 April 2013
88 years old

Director
YPEY, Jill Vivian Mary
Appointed Date: 15 February 2006
86 years old

Resigned Directors

Secretary
GRACEY, Evelyne Caroline
Resigned: 20 February 2007
Appointed Date: 01 November 2000

Secretary
TURNER, Roger Harold
Resigned: 31 October 2000
Appointed Date: 13 October 1997

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Director
ALLEN, Keith Henery
Resigned: 30 November 2005
Appointed Date: 20 September 2005
89 years old

Director
APPLEBY, Gabrielle Thornber
Resigned: 31 December 1999
Appointed Date: 13 October 1997
90 years old

Director
FISHER, Thomas Lewis
Resigned: 16 September 2005
Appointed Date: 13 October 1997
96 years old

Director
PARKER, Alexander Mcqueen
Resigned: 17 April 2013
Appointed Date: 10 March 2004
85 years old

Director
SMART, Ronald Charles
Resigned: 12 February 2004
Appointed Date: 13 October 1997
98 years old

Director
TURNER, Roger Harold
Resigned: 30 September 2012
Appointed Date: 01 January 2000
78 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Persons With Significant Control

The National Federation Of Occupational Pensioners
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

NFOP MANAGEMENT LIMITED Events

06 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-14

06 Dec 2016
Change of name notice
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

...
... and 65 more events
24 Oct 1997
New secretary appointed
24 Oct 1997
New director appointed
24 Oct 1997
New director appointed
24 Oct 1997
New director appointed
13 Oct 1997
Incorporation

NFOP MANAGEMENT LIMITED Charges

24 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 21 May 2010
Persons entitled: The National Federation of Royal Mail and Bt Pensioners
Description: Lease of unit 6 imperial court, laporte way, luton and…
30 July 2008
Legal mortgage
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 6, imperial court, laporte way, luton with the…
27 February 1998
Debenture
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…