NILE & YORK LIMITED
BEACONSFIELD PARTNER ME LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1SE

Company number 05484234
Status Active
Incorporation Date 17 June 2005
Company Type Private Limited Company
Address AIMS ACCOUNTANTS, 36 WATTLETON ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1SE
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NILE & YORK LIMITED are www.nileyork.co.uk, and www.nile-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Nile York Limited is a Private Limited Company. The company registration number is 05484234. Nile York Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of Nile York Limited is Aims Accountants 36 Wattleton Road Beaconsfield Buckinghamshire Hp9 1se. . GREENLAND, Amy Elisabeth is a Director of the company. GREENLAND, Simon Edward is a Director of the company. Secretary WALKER, Trevor James has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Director
GREENLAND, Amy Elisabeth
Appointed Date: 01 September 2014
38 years old

Director
GREENLAND, Simon Edward
Appointed Date: 17 June 2005
72 years old

Resigned Directors

Secretary
WALKER, Trevor James
Resigned: 28 February 2014
Appointed Date: 17 June 2005

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 17 June 2005
Appointed Date: 17 June 2005

Director
OXFORD FORMATIONS LIMITED
Resigned: 17 June 2005
Appointed Date: 17 June 2005

NILE & YORK LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10

22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Nov 2015
Previous accounting period extended from 30 June 2015 to 31 July 2015
13 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10

...
... and 26 more events
13 Jul 2005
Director resigned
13 Jul 2005
Registered office changed on 13/07/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
13 Jul 2005
New director appointed
13 Jul 2005
New secretary appointed
17 Jun 2005
Incorporation