THE NU-STAFF GROUP LIMITED
CHEPSTOW MARCBURY LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP16 5DB

Company number 03292684
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address TOWNGATE CHAMBERS, 18A MOOR STREET, CHEPSTOW, MONMOUTHSHIRE, NP16 5DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 310,100 . The most likely internet sites of THE NU-STAFF GROUP LIMITED are www.thenustaffgroup.co.uk, and www.the-nu-staff-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Caldicot Rail Station is 5.3 miles; to Avonmouth Rail Station is 9.8 miles; to Bristol Parkway Rail Station is 10.5 miles; to Filton Abbey Wood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Nu Staff Group Limited is a Private Limited Company. The company registration number is 03292684. The Nu Staff Group Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of The Nu Staff Group Limited is Towngate Chambers 18a Moor Street Chepstow Monmouthshire Np16 5db. . WEBB, Pauline Janet is a Secretary of the company. SCRIVEN, Brian John is a Director of the company. WALKER, Michael Charles is a Director of the company. Secretary WALKER, Sandra Lynne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FITT, Christine Susan has been resigned. Director SCRIVEN, Brett John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


the nu-staff group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBB, Pauline Janet
Appointed Date: 01 April 2001

Director
SCRIVEN, Brian John
Appointed Date: 01 April 2001
74 years old

Director
WALKER, Michael Charles
Appointed Date: 06 January 1997
76 years old

Resigned Directors

Secretary
WALKER, Sandra Lynne
Resigned: 01 April 2001
Appointed Date: 06 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1997
Appointed Date: 16 December 1996

Director
FITT, Christine Susan
Resigned: 06 March 2015
Appointed Date: 18 June 2003
69 years old

Director
SCRIVEN, Brett John
Resigned: 01 April 2001
Appointed Date: 24 September 1998
46 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1997
Appointed Date: 16 December 1996

Persons With Significant Control

Edentone Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Earlford Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NU-STAFF GROUP LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 310,100

28 Feb 2016
Director's details changed for Mr Michael Charles Walker on 1 March 2015
28 Feb 2016
Director's details changed for Mr Brian John Scriven on 1 March 2015
...
... and 70 more events
25 Jan 1997
Director resigned
25 Jan 1997
Secretary resigned
25 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jan 1997
Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP
16 Dec 1996
Incorporation

THE NU-STAFF GROUP LIMITED Charges

2 March 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 high street, cinderford, gloucestershire t/no GR117896…
20 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at the masonic hall 18A moor street chepstow…
23 November 2001
Legal charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Edentone Limited
Description: 29 & 30 moor street chepstow monmouthshire.
3 November 2001
Legal mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 and 30 moor street chepstow monmouthshire.
15 March 2001
Mortgage debenture
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…