NOMINET REGISTRAR SERVICES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 08158704
Status Active
Incorporation Date 26 July 2012
Company Type Private Limited Company
Address MINERVA HOUSE, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 30/09/16; Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of NOMINET REGISTRAR SERVICES LIMITED are www.nominetregistrarservices.co.uk, and www.nominet-registrar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Nominet Registrar Services Limited is a Private Limited Company. The company registration number is 08158704. Nominet Registrar Services Limited has been working since 26 July 2012. The present status of the company is Active. The registered address of Nominet Registrar Services Limited is Minerva House Edmund Halley Road Oxford Ox4 4dq. . BHABUTA, Denesh is a Director of the company. BRADLEY, Eleanor Hester is a Director of the company. HAWORTH, Russell Adam is a Director of the company. Secretary FOREMAN, Simeon Andrew has been resigned. Secretary WENBAN-SMITH, Nicholas Boyd has been resigned. Director COWLEY, Lesley Ruth has been resigned. Director WHITE, Piers Adam has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BHABUTA, Denesh
Appointed Date: 17 June 2014
55 years old

Director
BRADLEY, Eleanor Hester
Appointed Date: 17 June 2014
52 years old

Director
HAWORTH, Russell Adam
Appointed Date: 05 January 2015
54 years old

Resigned Directors

Secretary
FOREMAN, Simeon Andrew
Resigned: 10 March 2016
Appointed Date: 01 October 2014

Secretary
WENBAN-SMITH, Nicholas Boyd
Resigned: 01 October 2014
Appointed Date: 26 July 2012

Director
COWLEY, Lesley Ruth
Resigned: 09 July 2014
Appointed Date: 26 July 2012
65 years old

Director
WHITE, Piers Adam
Resigned: 28 April 2016
Appointed Date: 26 July 2012
63 years old

Persons With Significant Control

Nominet Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOMINET REGISTRAR SERVICES LIMITED Events

15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/16
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
01 Jun 2016
Full accounts made up to 30 September 2015
25 May 2016
Termination of appointment of Piers Adam White as a director on 28 April 2016
17 Mar 2016
Termination of appointment of Simeon Andrew Foreman as a secretary on 10 March 2016
...
... and 8 more events
10 Jul 2014
Termination of appointment of Lesley Cowley as a director
22 Apr 2014
Full accounts made up to 30 September 2013
19 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19

27 Jul 2012
Current accounting period extended from 31 July 2013 to 30 September 2013
26 Jul 2012
Incorporation