NOVA HOLDINGS LIMITED
MONARCH ROAD VIEW FROM INTERNATIONAL LIMITED NOVA INTERNATIONAL LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YB

Company number 02190219
Status Active
Incorporation Date 9 November 1987
Company Type Private Limited Company
Address NEWCASTLE HOUSE, ALBANY COURT, MONARCH ROAD, NEWCASTLE UPON TYNE, NE4 7YB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of NOVA HOLDINGS LIMITED are www.novaholdings.co.uk, and www.nova-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Nova Holdings Limited is a Private Limited Company. The company registration number is 02190219. Nova Holdings Limited has been working since 09 November 1987. The present status of the company is Active. The registered address of Nova Holdings Limited is Newcastle House Albany Court Monarch Road Newcastle Upon Tyne Ne4 7yb. . CAINE, John is a Director of the company. CANDLISH, Mike is a Director of the company. FOSTER, Brendan is a Director of the company. HOLLINSHEAD, Mark Thomas is a Director of the company. ROWLINSON, John is a Director of the company. WILKINS, Eric Malcolm is a Director of the company. Secretary MARSHALL, Stuart has been resigned. Secretary RUTHERFORD, Mark Andrew has been resigned. Secretary WILKINS, Eric Malcolm has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAINE, John

79 years old

Director
CANDLISH, Mike
Appointed Date: 12 February 2013
78 years old

Director
FOSTER, Brendan

77 years old

Director
HOLLINSHEAD, Mark Thomas
Appointed Date: 14 June 2012
65 years old

Director
ROWLINSON, John
Appointed Date: 12 February 2013
76 years old

Director

Resigned Directors

Secretary
MARSHALL, Stuart
Resigned: 01 April 2014
Appointed Date: 09 April 2009

Secretary
RUTHERFORD, Mark Andrew
Resigned: 28 October 2016
Appointed Date: 01 April 2014

Secretary
WILKINS, Eric Malcolm
Resigned: 09 April 2009

Persons With Significant Control

Mr Brendan Foster
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

NOVA HOLDINGS LIMITED Events

28 Oct 2016
Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016
04 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
14 Oct 2015
Accounts for a medium company made up to 31 December 2014
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 121,617.5

...
... and 96 more events
15 Feb 1988
New director appointed

07 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1988
Memorandum and Articles of Association
06 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1987
Incorporation

NOVA HOLDINGS LIMITED Charges

22 December 1993
Mortgage debenture
Delivered: 22 December 1993
Status: Satisfied on 26 October 2009
Persons entitled: The Co-Operative Bank PLC,
Description: Please see doc for further details. Fixed and floating…
20 June 1991
Debenture
Delivered: 28 June 1991
Status: Satisfied on 4 March 1994
Persons entitled: Barclays Bank PLC
Description: See from 395 (ref 321) for full details. Fixed and floating…