NOTTINGHAM TRENT RESIDENCES I PLC
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 4FQ

Company number 02846496
Status Active
Incorporation Date 20 August 1993
Company Type Public Limited Company
Address 50 SHAKESPEARE STREET, NOTTINGHAM, ENGLAND, NG1 4FQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Registered office address changed from Newton Building Burton Street Nottingham NG1 4BU to 50 Shakespeare Street Nottingham NG1 4FQ on 12 September 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of NOTTINGHAM TRENT RESIDENCES I PLC are www.nottinghamtrentresidencesi.co.uk, and www.nottingham-trent-residences-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Nottingham Trent Residences I Plc is a Public Limited Company. The company registration number is 02846496. Nottingham Trent Residences I Plc has been working since 20 August 1993. The present status of the company is Active. The registered address of Nottingham Trent Residences I Plc is 50 Shakespeare Street Nottingham England Ng1 4fq. . JENKYN, Rebecca Clare is a Secretary of the company. DENTON, Stephen is a Director of the company. LACEY, James Anthony is a Director of the company. Secretary CHILDS, Lisbeth Ann, Doctor has been resigned. Secretary GULHANE, Angeli Asha has been resigned. Nominee Secretary ROONEY, June Kay has been resigned. Secretary STOREY, Robert has been resigned. Director COWELL, Raymond, Professor has been resigned. Nominee Director FRY, Charles Anthony has been resigned. Director JACKSON, John Stephen has been resigned. Director JACKSON, Robert Victor has been resigned. Nominee Director LO, Robert Anthony has been resigned. Director MORGAN, David Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENKYN, Rebecca Clare
Appointed Date: 25 May 2016

Director
DENTON, Stephen
Appointed Date: 11 July 2016
60 years old

Director
LACEY, James Anthony
Appointed Date: 31 March 2003
57 years old

Resigned Directors

Secretary
CHILDS, Lisbeth Ann, Doctor
Resigned: 18 January 1999
Appointed Date: 22 November 1996

Secretary
GULHANE, Angeli Asha
Resigned: 22 November 1996
Appointed Date: 01 March 1994

Nominee Secretary
ROONEY, June Kay
Resigned: 01 March 1994
Appointed Date: 20 August 1993

Secretary
STOREY, Robert
Resigned: 25 May 2016
Appointed Date: 18 January 1999

Director
COWELL, Raymond, Professor
Resigned: 30 September 2003
Appointed Date: 18 January 1999
88 years old

Nominee Director
FRY, Charles Anthony
Resigned: 12 April 1994
Appointed Date: 20 August 1993
85 years old

Director
JACKSON, John Stephen
Resigned: 23 May 2016
Appointed Date: 01 October 2003
72 years old

Director
JACKSON, Robert Victor
Resigned: 18 January 1999
Appointed Date: 12 April 1994
79 years old

Nominee Director
LO, Robert Anthony
Resigned: 18 January 1999
Appointed Date: 20 August 1993
73 years old

Director
MORGAN, David Eric
Resigned: 31 March 2003
Appointed Date: 11 April 1994
82 years old

NOTTINGHAM TRENT RESIDENCES I PLC Events

31 Jan 2017
Accounts for a dormant company made up to 31 July 2016
12 Sep 2016
Registered office address changed from Newton Building Burton Street Nottingham NG1 4BU to 50 Shakespeare Street Nottingham NG1 4FQ on 12 September 2016
07 Sep 2016
Confirmation statement made on 20 August 2016 with updates
19 Jul 2016
Appointment of Mr Stephen Denton as a director on 11 July 2016
25 May 2016
Appointment of Mrs Rebecca Clare Jenkyn as a secretary on 25 May 2016
...
... and 88 more events
07 Dec 1993
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

07 Dec 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

07 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Nov 1993
Company name changed johnson fry S59 PLC\certificate issued on 08/11/93

20 Aug 1993
Incorporation