NIRVANA BOND LIMITED
SLOUGH INTERCEDE 2367 LIMITED

Hellopages » Berkshire » Slough » SL1 2BE
Company number 07302505
Status Active
Incorporation Date 2 July 2010
Company Type Private Limited Company
Address THE URBAN BUILDING FOURTH FLOOR, 3-9 ALBERT STREET, SLOUGH, ENGLAND, SL1 2BE
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Adam Howard Russell Palser as a director on 13 March 2017; Termination of appointment of Sunil Shah as a secretary on 13 March 2017; Termination of appointment of Hayden David Robinson as a director on 13 March 2017. The most likely internet sites of NIRVANA BOND LIMITED are www.nirvanabond.co.uk, and www.nirvana-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Nirvana Bond Limited is a Private Limited Company. The company registration number is 07302505. Nirvana Bond Limited has been working since 02 July 2010. The present status of the company is Active. The registered address of Nirvana Bond Limited is The Urban Building Fourth Floor 3 9 Albert Street Slough England Sl1 2be. . Secretary SHAH, Sunil has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director DOLTON, Stephen has been resigned. Director PALSER, Adam Howard Russell, Dr has been resigned. Director ROBINSON, Hayden David has been resigned. Director UNDERWOOD, Mark Henry has been resigned. Director WILDE, James Christie Falconer has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "General public administration activities".


Resigned Directors

Secretary
SHAH, Sunil
Resigned: 13 March 2017
Appointed Date: 17 September 2010

Secretary
MITRE SECRETARIES LIMITED
Resigned: 17 September 2010
Appointed Date: 02 July 2010

Director
DOLTON, Stephen
Resigned: 31 October 2011
Appointed Date: 17 September 2010
63 years old

Director
PALSER, Adam Howard Russell, Dr
Resigned: 13 March 2017
Appointed Date: 02 February 2015
51 years old

Director
ROBINSON, Hayden David
Resigned: 13 March 2017
Appointed Date: 27 September 2011
55 years old

Director
UNDERWOOD, Mark Henry
Resigned: 31 December 2014
Appointed Date: 17 September 2010
69 years old

Director
WILDE, James Christie Falconer
Resigned: 02 February 2015
Appointed Date: 01 November 2014
72 years old

Director
YUILL, William George Henry
Resigned: 17 September 2010
Appointed Date: 02 July 2010
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 17 September 2010
Appointed Date: 02 July 2010

Director
MITRE SECRETARIES LIMITED
Resigned: 17 September 2010
Appointed Date: 02 July 2010

Persons With Significant Control

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

NIRVANA BOND LIMITED Events

23 Mar 2017
Termination of appointment of Adam Howard Russell Palser as a director on 13 March 2017
23 Mar 2017
Termination of appointment of Sunil Shah as a secretary on 13 March 2017
23 Mar 2017
Termination of appointment of Hayden David Robinson as a director on 13 March 2017
26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Current accounting period extended from 31 December 2016 to 31 May 2017
...
... and 26 more events
27 Oct 2010
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 October 2010
20 Oct 2010
Appointment of Sunil Shah as a secretary
05 Oct 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
07 Sep 2010
Company name changed intercede 2367 LIMITED\certificate issued on 07/09/10
  • CONNOT ‐

02 Jul 2010
Incorporation