Company number 03270900
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 15 CHELSEA FIELDS ESTATE, WESTERN ROAD MERTON, LONDON, SW19 2QA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 2,780,000
. The most likely internet sites of NEMKO LIMITED are www.nemko.co.uk, and www.nemko.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barnes Bridge Rail Station is 5.3 miles; to Brentford Rail Station is 7.8 miles; to Barbican Rail Station is 8.1 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nemko Limited is a Private Limited Company.
The company registration number is 03270900. Nemko Limited has been working since 30 October 1996.
The present status of the company is Active. The registered address of Nemko Limited is 15 Chelsea Fields Estate Western Road Merton London Sw19 2qa. . NICHOLS, Garry is a Secretary of the company. HARRIES, Caroline Ann is a Director of the company. HARRIES, Melvyn John is a Director of the company. Secretary CROSS, Peter has been resigned. Secretary HARRIES, Melvyn John has been resigned. Secretary MEGAARD, Steinar has been resigned. Secretary MEGAARD, Steinar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIEKER, Berit has been resigned. Director CROSS, Peter has been resigned. Director FRANZA, Roberto has been resigned. Director HORTHE, Geir has been resigned. Director KUVAS, Reidar has been resigned. Director KUVAS, Reidar has been resigned. Director MEGAARD, Steinar has been resigned. Director MONKS, Arthur has been resigned. Director TVEITEN, Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Secretary
CROSS, Peter
Resigned: 01 March 1999
Appointed Date: 02 January 1997
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1996
Appointed Date: 30 October 1996
Director
BIEKER, Berit
Resigned: 20 December 1999
Appointed Date: 01 April 1998
78 years old
Director
CROSS, Peter
Resigned: 01 March 1999
Appointed Date: 02 January 1997
72 years old
Director
FRANZA, Roberto
Resigned: 31 December 2002
Appointed Date: 09 March 2001
73 years old
Director
HORTHE, Geir
Resigned: 31 December 2002
Appointed Date: 01 January 2000
62 years old
Director
KUVAS, Reidar
Resigned: 06 September 2006
Appointed Date: 21 December 1999
82 years old
Director
KUVAS, Reidar
Resigned: 30 March 1998
Appointed Date: 22 November 1996
82 years old
Director
MEGAARD, Steinar
Resigned: 04 January 2006
Appointed Date: 22 November 1996
71 years old
Director
MONKS, Arthur
Resigned: 20 December 1999
Appointed Date: 30 March 1998
72 years old
Director
TVEITEN, Roy
Resigned: 06 September 2006
Appointed Date: 04 January 2006
67 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 1996
Appointed Date: 30 October 1996
Persons With Significant Control
Mrs Caroline Ann Harries
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Melvyn John Harries
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEMKO LIMITED Events
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
...
... and 90 more events
07 Jan 1997
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
07 Jan 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
07 Jan 1997
£ nc 1000/1000000 22/11/96
29 Nov 1996
Company name changed aftergrasp LIMITED\certificate issued on 02/12/96
30 Oct 1996
Incorporation