NEVERFAIL GROUP LIMITED
MANCHESTER NEVERFAIL HOLDINGS LIMITED GLOBAL CONTINUITY GROUP LIMITED GLOBALCONTINUITY LIMITED

Hellopages » Greater Manchester » Manchester » M2 5GB

Company number 04003091
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address FIELDFISHER, FREE TRADE EXCHANGE 5TH FLOOR, 37 PETER STREET, MANCHESTER, M2 5GB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-21 ; Full accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of NEVERFAIL GROUP LIMITED are www.neverfailgroup.co.uk, and www.neverfail-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neverfail Group Limited is a Private Limited Company. The company registration number is 04003091. Neverfail Group Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Neverfail Group Limited is Fieldfisher Free Trade Exchange 5th Floor 37 Peter Street Manchester M2 5gb. . HIERHOLZER, Brian is a Director of the company. Secretary GILL, Lindsey Philip has been resigned. Secretary HAILEY, Edward John has been resigned. Secretary RICHARDS, Jacqueline Anne has been resigned. Secretary TAYLOR, Darren Adrian has been resigned. Secretary WALLIS, William James has been resigned. Secretary PITSEC LIMITED has been resigned. Director BAINES, Peter Anthony has been resigned. Director BOKMA, Bartele Albert has been resigned. Director CHALFEN, Michael Hilary has been resigned. Director CLARK, Simon has been resigned. Director FOWLES, John has been resigned. Director MACKAY, Martin Hugh James has been resigned. Director MCCARTNEY, Hugh David has been resigned. Director MCNAUGHT-DAVIS, James Anthony has been resigned. Director MICHAEL, Paul James has been resigned. Director MICHAEL, Peter Colin, Sir has been resigned. Director PARKER, Peter Anthony has been resigned. Director PEARCE, William Harold Neil has been resigned. Director PURSEY, Richard Michael has been resigned. Director ROBERTSON, Neil has been resigned. Director SENF, Wouter has been resigned. Director SKINNER, Charles David has been resigned. Director SLATFORD, Karen has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HIERHOLZER, Brian
Appointed Date: 24 July 2014
53 years old

Resigned Directors

Secretary
GILL, Lindsey Philip
Resigned: 21 February 2007
Appointed Date: 28 September 2002

Secretary
HAILEY, Edward John
Resigned: 28 September 2002
Appointed Date: 28 June 2002

Secretary
RICHARDS, Jacqueline Anne
Resigned: 17 February 2001
Appointed Date: 14 June 2000

Secretary
TAYLOR, Darren Adrian
Resigned: 24 July 2014
Appointed Date: 21 February 2007

Secretary
WALLIS, William James
Resigned: 28 June 2002
Appointed Date: 02 February 2001

Secretary
PITSEC LIMITED
Resigned: 14 June 2000
Appointed Date: 23 May 2000

Director
BAINES, Peter Anthony
Resigned: 05 August 2013
Appointed Date: 10 July 2012
63 years old

Director
BOKMA, Bartele Albert
Resigned: 30 June 2007
Appointed Date: 27 March 2001
69 years old

Director
CHALFEN, Michael Hilary
Resigned: 10 July 2012
Appointed Date: 16 July 2008
54 years old

Director
CLARK, Simon
Resigned: 24 July 2014
Appointed Date: 22 December 2005
60 years old

Director
FOWLES, John
Resigned: 25 January 2001
Appointed Date: 14 June 2000
93 years old

Director
MACKAY, Martin Hugh James
Resigned: 24 July 2014
Appointed Date: 18 September 2012
61 years old

Director
MCCARTNEY, Hugh David
Resigned: 08 May 2006
Appointed Date: 08 September 2004
76 years old

Director
MCNAUGHT-DAVIS, James Anthony
Resigned: 30 January 2004
Appointed Date: 01 February 2002
65 years old

Director
MICHAEL, Paul James
Resigned: 27 March 2001
Appointed Date: 14 June 2000
60 years old

Director
MICHAEL, Peter Colin, Sir
Resigned: 24 July 2014
Appointed Date: 28 February 2001
87 years old

Director
PARKER, Peter Anthony
Resigned: 16 September 2012
Appointed Date: 05 January 2007
66 years old

Director
PEARCE, William Harold Neil
Resigned: 16 July 2008
Appointed Date: 30 January 2004
82 years old

Director
PURSEY, Richard Michael
Resigned: 25 July 2003
Appointed Date: 14 June 2000
63 years old

Director
ROBERTSON, Neil
Resigned: 31 December 2006
Appointed Date: 27 September 2002
70 years old

Director
SENF, Wouter
Resigned: 12 December 2005
Appointed Date: 15 June 2004
70 years old

Director
SKINNER, Charles David
Resigned: 21 August 2000
Appointed Date: 14 June 2000
66 years old

Director
SLATFORD, Karen
Resigned: 24 July 2014
Appointed Date: 01 April 2006
69 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 14 June 2000
Appointed Date: 23 May 2000

Persons With Significant Control

Artisan Infrastructure Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEVERFAIL GROUP LIMITED Events

21 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21

13 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2014
22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 200 more events
05 Jul 2000
New secretary appointed
05 Jul 2000
New director appointed
05 Jul 2000
New director appointed
05 Jul 2000
New director appointed
23 May 2000
Incorporation

NEVERFAIL GROUP LIMITED Charges

24 July 2014
Charge code 0400 3091 0006
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Artisan Infrastructure UK Limited
Description: As continuing security for the payment, discharge or…
17 May 2013
Charge code 0400 3091 0005
Delivered: 22 May 2013
Status: Satisfied on 31 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
8 August 2012
Debenture
Delivered: 16 August 2012
Status: Satisfied on 31 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Mortgage debenture
Delivered: 26 April 2008
Status: Satisfied on 22 August 2012
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
23 January 2004
Mortgage debenture
Delivered: 4 February 2004
Status: Satisfied on 22 August 2012
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…
8 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied on 5 March 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…