NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED
SOLIHULL CONTINENTAL SHELF 329 LIMITED

Hellopages » West Midlands » Solihull » B91 9QS

Company number 05362687
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address NSP FINANCE, COUNCIL HOUSE, COUNCIL HOUSE, SOLIHULL, WEST MIDLANDS, B91 9QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Patricia Elizabeth Brandum as a director on 13 April 2015; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED are www.northsolihullpartnershipnominee.co.uk, and www.north-solihull-partnership-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. North Solihull Partnership Nominee Limited is a Private Limited Company. The company registration number is 05362687. North Solihull Partnership Nominee Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of North Solihull Partnership Nominee Limited is Nsp Finance Council House Council House Solihull West Midlands B91 9qs. . PAGE, Nicholas Guy is a Secretary of the company. SCOUGALL, Simon is a Director of the company. SUTHERLAND, Duncan William is a Director of the company. Secretary MCNEILL, Morag has been resigned. Secretary ROGERS, Stuart Alan Mark has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BRANDUM, Patricia Elizabeth has been resigned. Director FARRAND, Howard Thomas has been resigned. Director STEVENSON, William Alexander has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PAGE, Nicholas Guy
Appointed Date: 15 December 2014

Director
SCOUGALL, Simon
Appointed Date: 26 September 2011
49 years old

Director
SUTHERLAND, Duncan William
Appointed Date: 20 May 2005
73 years old

Resigned Directors

Secretary
MCNEILL, Morag
Resigned: 25 January 2012
Appointed Date: 27 May 2005

Secretary
ROGERS, Stuart Alan Mark
Resigned: 15 December 2014
Appointed Date: 26 September 2011

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 27 May 2005
Appointed Date: 14 February 2005

Director
BRANDUM, Patricia Elizabeth
Resigned: 13 April 2015
Appointed Date: 26 September 2011
70 years old

Director
FARRAND, Howard Thomas
Resigned: 26 September 2011
Appointed Date: 27 May 2005
78 years old

Director
STEVENSON, William Alexander
Resigned: 26 September 2011
Appointed Date: 27 May 2005
78 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 20 May 2005
Appointed Date: 14 February 2005

Persons With Significant Control

Bellway Homes (North Solihull) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Inpartnership (Lp) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Whitefriars (North Solihull) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Feb 2017
Termination of appointment of Patricia Elizabeth Brandum as a director on 13 April 2015
16 Feb 2017
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 42 more events
01 Jun 2005
Director resigned
01 Jun 2005
New director appointed
01 Jun 2005
Registered office changed on 01/06/05 from: 7 spa road london SE16 3QQ
24 May 2005
Company name changed continental shelf 329 LIMITED\certificate issued on 24/05/05
14 Feb 2005
Incorporation

NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED Charges

31 May 2005
Debenture
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Bellway Homes Limited
Description: Fixed and floating charges over the undertaking and all…