NDA UK LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7EA

Company number 06795078
Status Active
Incorporation Date 19 January 2009
Company Type Private Limited Company
Address JAMES SHIPSTONE HOUSE, RADFORD ROAD, NOTTINGHAM, NG7 7EA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 46190 - Agents involved in the sale of a variety of goods, 68310 - Real estate agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 31 May 2016 GBP 66 . The most likely internet sites of NDA UK LIMITED are www.ndauk.co.uk, and www.nda-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Nda Uk Limited is a Private Limited Company. The company registration number is 06795078. Nda Uk Limited has been working since 19 January 2009. The present status of the company is Active. The registered address of Nda Uk Limited is James Shipstone House Radford Road Nottingham Ng7 7ea. . PYE, Adam John William is a Secretary of the company. BOREHAM, Christopher John is a Director of the company. HARRISON, Charles Dion is a Director of the company. JOHNSTON, Peter Adam is a Director of the company. MILLER, Sheldon Roland is a Director of the company. PYE, Adam John William is a Director of the company. YOUNG, Colin Richard is a Director of the company. Director KIMBER, Michael Gordon has been resigned. Director TAYLOR, Daryl Terence has been resigned. Director WILSON, Rebecca has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
PYE, Adam John William
Appointed Date: 19 January 2009

Director
BOREHAM, Christopher John
Appointed Date: 30 November 2012
69 years old

Director
HARRISON, Charles Dion
Appointed Date: 19 January 2009
76 years old

Director
JOHNSTON, Peter Adam
Appointed Date: 20 January 2013
59 years old

Director
MILLER, Sheldon Roland
Appointed Date: 19 January 2009
50 years old

Director
PYE, Adam John William
Appointed Date: 19 January 2009
53 years old

Director
YOUNG, Colin Richard
Appointed Date: 19 January 2009
57 years old

Resigned Directors

Director
KIMBER, Michael Gordon
Resigned: 30 November 2012
Appointed Date: 19 January 2009
80 years old

Director
TAYLOR, Daryl Terence
Resigned: 30 June 2010
Appointed Date: 19 January 2009
79 years old

Director
WILSON, Rebecca
Resigned: 30 November 2012
Appointed Date: 19 January 2009
42 years old

Persons With Significant Control

Mr Chris Boreham
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Charles Dion Harrison
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Peter Adam Johnston
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Sheldon Roland Miller
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Adam John William Pye
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Colin Richard Young
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

NDA UK LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 66

30 Aug 2016
Purchase of own shares.
10 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 30 more events
18 Feb 2010
Director's details changed for Mr Sheldon Roland Miller on 17 February 2010
18 Feb 2010
Secretary's details changed for Mr Adam John William Pye on 17 February 2010
06 May 2009
Ad 01/04/09\gbp si 30@1=30\gbp ic 80/110\
05 May 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
19 Jan 2009
Incorporation