NOTEMACHINE GROUP HOLDINGS LIMITED
CRICKHOWELL

Hellopages » Powys » Powys » NP8 1DF

Company number 08047999
Status Active
Incorporation Date 26 April 2012
Company Type Private Limited Company
Address RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Marwan El-Asmar as a director on 13 January 2017; Appointment of Raja Hadji-Touma as a director on 16 January 2017. The most likely internet sites of NOTEMACHINE GROUP HOLDINGS LIMITED are www.notemachinegroupholdings.co.uk, and www.notemachine-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Notemachine Group Holdings Limited is a Private Limited Company. The company registration number is 08047999. Notemachine Group Holdings Limited has been working since 26 April 2012. The present status of the company is Active. The registered address of Notemachine Group Holdings Limited is Russell House Elvicta Business Park Crickhowell Powys Np8 1df. . KINGSTON, Michael Kevin is a Secretary of the company. CONSTABLE, Nigel Paul is a Director of the company. DAVIES, Evan Mervyn, Lord is a Director of the company. EVANS, Charles Edward is a Director of the company. HADJI-TOUMA, Raja is a Director of the company. KINGSTON, Michael Kevin is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. SCHEIN, Jeremy Simon Salomon is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director EL-ASMAR, Marwan has been resigned. Director WINGFIELD, David Mervyn has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KINGSTON, Michael Kevin
Appointed Date: 27 April 2012

Director
CONSTABLE, Nigel Paul
Appointed Date: 27 April 2012
69 years old

Director
DAVIES, Evan Mervyn, Lord
Appointed Date: 21 August 2012
72 years old

Director
EVANS, Charles Edward
Appointed Date: 27 April 2012
56 years old

Director
HADJI-TOUMA, Raja
Appointed Date: 16 January 2017
50 years old

Director
KINGSTON, Michael Kevin
Appointed Date: 27 April 2012
68 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 27 April 2012
74 years old

Director
SCHEIN, Jeremy Simon Salomon
Appointed Date: 21 August 2012
46 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 27 April 2012
Appointed Date: 26 April 2012

Director
BURSBY, Richard Michael
Resigned: 27 April 2012
Appointed Date: 26 April 2012
57 years old

Director
CARTWRIGHT, Paul Ian
Resigned: 21 August 2012
Appointed Date: 27 April 2012
64 years old

Director
EL-ASMAR, Marwan
Resigned: 13 January 2017
Appointed Date: 21 August 2012
46 years old

Director
WINGFIELD, David Mervyn
Resigned: 21 August 2012
Appointed Date: 27 April 2012
50 years old

Director
HUNTSMOOR LIMITED
Resigned: 27 April 2012
Appointed Date: 26 April 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 27 April 2012
Appointed Date: 26 April 2012

Persons With Significant Control

Corsair Mint Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOTEMACHINE GROUP HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
26 Jan 2017
Termination of appointment of Marwan El-Asmar as a director on 13 January 2017
25 Jan 2017
Appointment of Raja Hadji-Touma as a director on 16 January 2017
13 Jan 2017
Full accounts made up to 30 June 2016
29 Nov 2016
Secretary's details changed for Michael Kevin Kingston on 27 April 2012
...
... and 34 more events
27 Apr 2012
Termination of appointment of Richard Bursby as a director
27 Apr 2012
Termination of appointment of Huntsmoor Limited as a director
27 Apr 2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
27 Apr 2012
Termination of appointment of Huntsmoor Nominees Limited as a director
26 Apr 2012
Incorporation

NOTEMACHINE GROUP HOLDINGS LIMITED Charges

21 March 2016
Charge code 0804 7999 0001
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Not applicable…