NHBC SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FP
Company number 03067703
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address NHBC HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKS, MK5 8FP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 ; Auditor's resignation. The most likely internet sites of NHBC SERVICES LIMITED are www.nhbcservices.co.uk, and www.nhbc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Nhbc Services Limited is a Private Limited Company. The company registration number is 03067703. Nhbc Services Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Nhbc Services Limited is Nhbc House Davy Avenue Knowlhill Milton Keynes Bucks Mk5 8fp. . HASTINGS, Jonathan Philip is a Secretary of the company. GORST, Andrew Ian is a Director of the company. JEFFERSON, Neil is a Director of the company. KITCHEN, Thomas David Gundry is a Director of the company. STOKES, Carl Andrew is a Director of the company. Secretary BURMAN, John has been resigned. Secretary DOYLE, Padraic, Dr has been resigned. Secretary HIGGINS, Lark Constance has been resigned. Secretary MAWBY, Trevor John Charles has been resigned. Secretary NEWBOLD, Virginia Ann has been resigned. Secretary NEWBOLD, Virginia Ann has been resigned. Secretary PEMBROKE, Roy Stanley has been resigned. Secretary THEWLIS, Michael Anthony has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ALLEN, Anthony John has been resigned. Director DAVIS, Ian Paul has been resigned. Director DAVIS, Ian Paul has been resigned. Director FAROOKHI, Imtiaz has been resigned. Director HUNT, Bernard has been resigned. Director JONES, Mark Frederick has been resigned. Director KELLY, Sandra Claire has been resigned. Director MACEACHRANE, Roderick has been resigned. Director MARCHANT, David John has been resigned. Director MARCHANT, David John has been resigned. Director NICHOLSON, Robin Alaster has been resigned. Director PYE, Graham Christopher has been resigned. Director QUINTON, Michael Nicholas has been resigned. Director ROTHRIE, Andrew has been resigned. Director SLATER FEARN, John has been resigned. Director SMITH, Christine Margaret has been resigned. Director SMITH, Nigel Cyril John has been resigned. Director TAMAYO, Richard has been resigned. Director WALTON, Roger Victor has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HASTINGS, Jonathan Philip
Appointed Date: 16 May 2006

Director
GORST, Andrew Ian
Appointed Date: 18 June 2013
50 years old

Director
JEFFERSON, Neil
Appointed Date: 01 July 2005
55 years old

Director
KITCHEN, Thomas David Gundry
Appointed Date: 23 June 2015
51 years old

Director
STOKES, Carl Andrew
Appointed Date: 23 June 2015
55 years old

Resigned Directors

Secretary
BURMAN, John
Resigned: 30 January 2004
Appointed Date: 19 August 2002

Secretary
DOYLE, Padraic, Dr
Resigned: 18 January 2002
Appointed Date: 08 January 2001

Secretary
HIGGINS, Lark Constance
Resigned: 31 March 2000
Appointed Date: 01 January 1999

Secretary
MAWBY, Trevor John Charles
Resigned: 07 January 2001
Appointed Date: 01 April 2000

Secretary
NEWBOLD, Virginia Ann
Resigned: 16 May 2006
Appointed Date: 31 January 2004

Secretary
NEWBOLD, Virginia Ann
Resigned: 18 August 2002
Appointed Date: 19 January 2002

Secretary
PEMBROKE, Roy Stanley
Resigned: 31 December 1998
Appointed Date: 01 April 1997

Secretary
THEWLIS, Michael Anthony
Resigned: 31 March 1997
Appointed Date: 13 June 1995

Nominee Secretary
WAYNE, Harold
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
ALLEN, Anthony John
Resigned: 12 December 1996
Appointed Date: 13 June 1995
86 years old

Director
DAVIS, Ian Paul
Resigned: 18 June 2013
Appointed Date: 02 November 2007
71 years old

Director
DAVIS, Ian Paul
Resigned: 31 July 1997
Appointed Date: 13 June 1995
71 years old

Director
FAROOKHI, Imtiaz
Resigned: 29 February 2012
Appointed Date: 17 April 1997
75 years old

Director
HUNT, Bernard
Resigned: 11 June 2001
Appointed Date: 02 March 1999
81 years old

Director
JONES, Mark Frederick
Resigned: 01 November 2007
Appointed Date: 01 July 2005
63 years old

Director
KELLY, Sandra Claire
Resigned: 18 June 2013
Appointed Date: 02 November 2007
65 years old

Director
MACEACHRANE, Roderick
Resigned: 07 April 2006
Appointed Date: 17 July 1997
81 years old

Director
MARCHANT, David John
Resigned: 19 June 2012
Appointed Date: 02 November 2007
61 years old

Director
MARCHANT, David John
Resigned: 30 July 2005
Appointed Date: 27 July 2001
61 years old

Director
NICHOLSON, Robin Alaster
Resigned: 03 May 2013
Appointed Date: 20 February 2008
81 years old

Director
PYE, Graham Christopher
Resigned: 15 May 2004
Appointed Date: 25 January 2001
86 years old

Director
QUINTON, Michael Nicholas
Resigned: 18 June 2013
Appointed Date: 27 November 2012
64 years old

Director
ROTHRIE, Andrew
Resigned: 17 June 2014
Appointed Date: 17 June 2014
70 years old

Director
SLATER FEARN, John
Resigned: 07 May 2013
Appointed Date: 23 February 2010
62 years old

Director
SMITH, Christine Margaret
Resigned: 01 December 2014
Appointed Date: 19 June 2012
66 years old

Director
SMITH, Nigel Cyril John
Resigned: 18 September 2008
Appointed Date: 08 December 2004
70 years old

Director
TAMAYO, Richard
Resigned: 30 October 2007
Appointed Date: 16 May 2004
60 years old

Director
WALTON, Roger Victor
Resigned: 31 July 1997
Appointed Date: 03 January 1996
76 years old

Nominee Director
WAYNE, Yvonne
Resigned: 13 June 1995
Appointed Date: 13 June 1995
45 years old

NHBC SERVICES LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

18 May 2016
Auditor's resignation
08 Dec 2015
Full accounts made up to 31 March 2015
02 Jul 2015
Appointment of Mr Carl Andrew Stokes as a director on 23 June 2015
...
... and 129 more events
27 Jun 1995
Director resigned
27 Jun 1995
Secretary resigned
27 Jun 1995
New secretary appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN
13 Jun 1995
Incorporation