NAUTILUS HOLDINGS (UK) LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9RN

Company number 03983525
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address ROCK FARM, REIGATE HILL, REIGATE, SURREY, RH2 9RN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of NAUTILUS HOLDINGS (UK) LIMITED are www.nautilusholdingsuk.co.uk, and www.nautilus-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Nautilus Holdings Uk Limited is a Private Limited Company. The company registration number is 03983525. Nautilus Holdings Uk Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Nautilus Holdings Uk Limited is Rock Farm Reigate Hill Reigate Surrey Rh2 9rn. . GLOBAL SECURITISATION SERVICES LIMITED is a Secretary of the company. FLEMING, Shirley Jane is a Director of the company. JAMES, Brian William is a Director of the company. Nominee Secretary NWL SECRETARIES LIMITED has been resigned. Director COOMBS, Andrew John has been resigned. Director THOROGOOD, Robin Charles has been resigned. Director TOWNSON, Neil David has been resigned. Nominee Director NWL NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GLOBAL SECURITISATION SERVICES LIMITED
Appointed Date: 02 May 2000

Director
FLEMING, Shirley Jane
Appointed Date: 02 May 2000
64 years old

Director
JAMES, Brian William
Appointed Date: 02 May 2000
65 years old

Resigned Directors

Nominee Secretary
NWL SECRETARIES LIMITED
Resigned: 02 May 2000
Appointed Date: 28 April 2000

Director
COOMBS, Andrew John
Resigned: 23 November 2005
Appointed Date: 02 May 2000
64 years old

Director
THOROGOOD, Robin Charles
Resigned: 04 March 2013
Appointed Date: 02 May 2000
78 years old

Director
TOWNSON, Neil David
Resigned: 30 September 2011
Appointed Date: 02 May 2000
65 years old

Nominee Director
NWL NOMINEES LIMITED
Resigned: 02 May 2000
Appointed Date: 28 April 2000

NAUTILUS HOLDINGS (UK) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 45 more events
06 Jun 2000
New director appointed
08 May 2000
Registered office changed on 08/05/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
08 May 2000
Director resigned
08 May 2000
Secretary resigned
28 Apr 2000
Incorporation