LIVING NATURE LIMITED
WHITTLEBURY

Hellopages » Northamptonshire » South Northamptonshire » NN12 8XU

Company number 03815646
Status Active
Incorporation Date 28 July 1999
Company Type Private Limited Company
Address CLAYDONS BARNS, 11 TOWCESTER ROAD, WHITTLEBURY, NORTHAMPTONSHIRE, NN12 8XU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of LIVING NATURE LIMITED are www.livingnature.co.uk, and www.living-nature.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Living Nature Limited is a Private Limited Company. The company registration number is 03815646. Living Nature Limited has been working since 28 July 1999. The present status of the company is Active. The registered address of Living Nature Limited is Claydons Barns 11 Towcester Road Whittlebury Northamptonshire Nn12 8xu. . EBEL, Antony Gerard is a Secretary of the company. CHADWICK, Victoria Susan is a Director of the company. Secretary NAISH, Nikky has been resigned. Secretary CLAYDONS BARNS BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".


living nature Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EBEL, Antony Gerard
Appointed Date: 25 October 2001

Director
CHADWICK, Victoria Susan
Appointed Date: 28 July 1999
76 years old

Resigned Directors

Secretary
NAISH, Nikky
Resigned: 20 April 2001
Appointed Date: 28 July 1999

Secretary
CLAYDONS BARNS BUSINESS SERVICES LIMITED
Resigned: 27 July 2010
Appointed Date: 20 September 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Nominee Director
BONUSWORTH LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Persons With Significant Control

Mrs Victoria Susan Chadwick
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LIVING NATURE LIMITED Events

27 Aug 2016
Confirmation statement made on 28 July 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 July 2015
19 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

16 Apr 2015
Accounts for a dormant company made up to 31 July 2014
18 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

...
... and 39 more events
27 Aug 1999
New secretary appointed
12 Aug 1999
Secretary resigned
12 Aug 1999
Director resigned
12 Aug 1999
Registered office changed on 12/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU
28 Jul 1999
Incorporation