NELGUS HOLDINGS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 7QP

Company number 03724461
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address HUNTERS GATE FARM, GOSMORE, HITCHIN, HERTFORDSHIRE, SG4 7QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of NELGUS HOLDINGS LIMITED are www.nelgusholdings.co.uk, and www.nelgus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Nelgus Holdings Limited is a Private Limited Company. The company registration number is 03724461. Nelgus Holdings Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Nelgus Holdings Limited is Hunters Gate Farm Gosmore Hitchin Hertfordshire Sg4 7qp. . HARRIS, Dawn Heather is a Secretary of the company. THOMSON, Neil Angus is a Director of the company. THOMSON, Tracy Nelson is a Director of the company. Secretary THOMSON, Neil Angus has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMSON, Dawn has been resigned. Director THOMSON, John Nelson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Dawn Heather
Appointed Date: 10 April 2014

Director
THOMSON, Neil Angus
Appointed Date: 02 March 1999
95 years old

Director
THOMSON, Tracy Nelson
Appointed Date: 30 January 2012
65 years old

Resigned Directors

Secretary
THOMSON, Neil Angus
Resigned: 10 April 2014
Appointed Date: 02 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Director
THOMSON, Dawn
Resigned: 29 January 2012
Appointed Date: 26 February 2003
92 years old

Director
THOMSON, John Nelson
Resigned: 26 February 2003
Appointed Date: 02 March 1999
103 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Mr Neil Angus Thomson
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELGUS HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 44 more events
08 Mar 1999
Director resigned
08 Mar 1999
Secretary resigned
08 Mar 1999
New secretary appointed;new director appointed
08 Mar 1999
New director appointed
02 Mar 1999
Incorporation