NIFOUR PROPERTIES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2LA

Company number 04994768
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address ONE, NEW STREET, WELLS, SOMERSET, BA5 2LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of NIFOUR PROPERTIES LIMITED are www.nifourproperties.co.uk, and www.nifour-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Nifour Properties Limited is a Private Limited Company. The company registration number is 04994768. Nifour Properties Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Nifour Properties Limited is One New Street Wells Somerset Ba5 2la. . DASH, Michael John is a Secretary of the company. DASH, James Benjamin is a Director of the company. DASH, Michael John is a Director of the company. DASH, Nicholas Paul is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH NOMINEES LTD has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DASH, Michael John
Appointed Date: 26 August 2011

Director
DASH, James Benjamin
Appointed Date: 26 August 2011
54 years old

Director
DASH, Michael John
Appointed Date: 26 August 2011
80 years old

Director
DASH, Nicholas Paul
Appointed Date: 26 August 2011
52 years old

Resigned Directors

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 October 2006
Appointed Date: 15 December 2003

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 26 August 2011
Appointed Date: 06 October 2006

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 06 October 2006
Appointed Date: 07 September 2006

Director
HANNAH, Nicholas Robert
Resigned: 26 August 2011
Appointed Date: 23 March 2009
61 years old

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 07 September 2006
Appointed Date: 15 December 2003

Director
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 07 September 2006
Appointed Date: 19 March 2004

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 26 August 2011
Appointed Date: 06 October 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 26 August 2011
Appointed Date: 06 October 2006

Director
MARLBOROUGH NOMINEES LTD
Resigned: 06 October 2006
Appointed Date: 07 September 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 06 October 2006
Appointed Date: 07 September 2006

Persons With Significant Control

Mr James Benjamin Dash
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Paul Dash
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIFOUR PROPERTIES LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 31 October 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jan 2016
Accounts for a dormant company made up to 31 October 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

25 Nov 2014
Accounts for a dormant company made up to 31 October 2014
...
... and 53 more events
29 Sep 2005
Director's particulars changed
09 May 2005
Return made up to 15/12/04; full list of members
07 Feb 2005
Accounts for a dormant company made up to 31 December 2004
17 Aug 2004
Registered office changed on 17/08/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR
15 Dec 2003
Incorporation