NBCMH HOLDINGS LIMITED
SHEFFIELD AGHOCO 1251 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 09189333
Status Active
Incorporation Date 28 August 2014
Company Type Private Limited Company
Address 19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-25 CHF 1,350,646,500 . The most likely internet sites of NBCMH HOLDINGS LIMITED are www.nbcmhholdings.co.uk, and www.nbcmh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbcmh Holdings Limited is a Private Limited Company. The company registration number is 09189333. Nbcmh Holdings Limited has been working since 28 August 2014. The present status of the company is Active. The registered address of Nbcmh Holdings Limited is 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2rx. . WARD, Keith Graham is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director MCFADEN, Frank Talbot has been resigned. Director MCFADEN, Frank has been resigned. Director REIS, Mischa has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WARD, Keith Graham
Appointed Date: 15 January 2015
72 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 01 October 2014
Appointed Date: 28 August 2014

Director
HART, Roger
Resigned: 01 October 2014
Appointed Date: 28 August 2014
54 years old

Director
MCFADEN, Frank Talbot
Resigned: 15 January 2015
Appointed Date: 08 December 2014
64 years old

Director
MCFADEN, Frank
Resigned: 02 December 2014
Appointed Date: 01 October 2014
64 years old

Director
REIS, Mischa
Resigned: 15 January 2015
Appointed Date: 02 December 2014
53 years old

Director
A G SECRETARIAL LIMITED
Resigned: 01 October 2014
Appointed Date: 28 August 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 01 October 2014
Appointed Date: 28 August 2014

Persons With Significant Control

Nbh Holdco Limited
Notified on: 28 August 2016
Nature of control: Ownership of shares – 75% or more

NBCMH HOLDINGS LIMITED Events

09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • CHF 1,350,646,500

20 Mar 2015
Statement by Directors
20 Mar 2015
Statement of capital on 20 March 2015
  • CHF 1,350,646,500.00

...
... and 20 more events
17 Oct 2014
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 17 October 2014
01 Oct 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-29

01 Oct 2014
Company name changed aghoco 1251 LIMITED\certificate issued on 01/10/14
01 Oct 2014
Change of name notice
28 Aug 2014
Incorporation
Statement of capital on 2014-08-28
  • GBP 1

Similar Companies

NBCL LTD NBCM LIMITED NBCO CONSULTING LIMITED NBCO. LTD NB-COMMERCE LTD. NBCOMMS LIMITED NBCOMPANY LTD