THE NWH GROUP LTD
MAYFIELD, DALKEITH

Hellopages » Midlothian » Midlothian » EH22 4AD

Company number SC303441
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address UNIT 5, MAYFIELD INDUSTRIAL ESTATE, MAYFIELD, DALKEITH, MIDLOTHIAN, EH22 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 23 November 2016 GBP 860,200 ; Purchase of own shares.; Satisfaction of charge 3 in full. The most likely internet sites of THE NWH GROUP LTD are www.thenwhgroup.co.uk, and www.the-nwh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Newcraighall Rail Station is 5 miles; to Brunstane Rail Station is 5.6 miles; to Prestonpans Rail Station is 6.7 miles; to Edinburgh Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Nwh Group Ltd is a Private Limited Company. The company registration number is SC303441. The Nwh Group Ltd has been working since 06 June 2006. The present status of the company is Active. The registered address of The Nwh Group Ltd is Unit 5 Mayfield Industrial Estate Mayfield Dalkeith Midlothian Eh22 4ad. . WILLIAMS, Richard Anthony is a Secretary of the company. HILL, Gordon Arthur is a Director of the company. MACMILLAN, William is a Director of the company. MCCORMICK, John Robert is a Director of the company. WILLIAMS, Craig David John is a Director of the company. WILLIAMS, Mark Paul is a Director of the company. WILLIAMS, Richard Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARKE, Jeremy Edwin has been resigned. Director HIGGINS, Lynne has been resigned. Director MCCOY, Catherine Angela has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Richard Anthony
Appointed Date: 09 June 2006

Director
HILL, Gordon Arthur
Appointed Date: 01 April 2015
57 years old

Director
MACMILLAN, William
Appointed Date: 14 March 2016
51 years old

Director
MCCORMICK, John Robert
Appointed Date: 01 April 2015
75 years old

Director
WILLIAMS, Craig David John
Appointed Date: 09 June 2006
55 years old

Director
WILLIAMS, Mark Paul
Appointed Date: 09 June 2006
47 years old

Director
WILLIAMS, Richard Anthony
Appointed Date: 09 June 2006
51 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 June 2006
Appointed Date: 06 June 2006

Director
CLARKE, Jeremy Edwin
Resigned: 30 September 2008
Appointed Date: 28 August 2006
57 years old

Director
HIGGINS, Lynne
Resigned: 30 December 2015
Appointed Date: 01 April 2015
58 years old

Director
MCCOY, Catherine Angela
Resigned: 28 November 2008
Appointed Date: 14 June 2007
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 June 2006
Appointed Date: 06 June 2006

THE NWH GROUP LTD Events

16 Jan 2017
Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 860,200

16 Jan 2017
Purchase of own shares.
18 Nov 2016
Satisfaction of charge 3 in full
05 Jul 2016
Group of companies' accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,012,000

...
... and 56 more events
12 Jun 2006
New secretary appointed;new director appointed
12 Jun 2006
New director appointed
07 Jun 2006
Director resigned
07 Jun 2006
Secretary resigned
06 Jun 2006
Incorporation

THE NWH GROUP LTD Charges

24 March 2010
Floating charge
Delivered: 26 March 2010
Status: Satisfied on 18 November 2016
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
15 January 2009
Floating charge
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
6 November 2008
Floating charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…