NNI HOLDINGS LIMITED
NORTHAMPTON NNI SPECIALIST DENTAL LABORATORIES LIMITED NNI SPECIAL DENTAL LABORATORIES LIMITED JUST MAYBE LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN4 5EZ
Company number 04706616
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 15 BASSET COURT LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Current accounting period shortened from 30 April 2017 to 31 March 2017; Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2 November 2016. The most likely internet sites of NNI HOLDINGS LIMITED are www.nniholdings.co.uk, and www.nni-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Nni Holdings Limited is a Private Limited Company. The company registration number is 04706616. Nni Holdings Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Nni Holdings Limited is 15 Basset Court Loake Close Grange Park Northampton England Nn4 5ez. . MEHRA, Shalin is a Director of the company. ROSS, Lewis Ian is a Director of the company. Secretary POWELL, Neil Philip has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BERROW, Ian has been resigned. Director POWELL, Neil Philip has been resigned. Director POWELL, Nicola Joanne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MEHRA, Shalin
Appointed Date: 10 October 2016
64 years old

Director
ROSS, Lewis Ian
Appointed Date: 10 October 2016
75 years old

Resigned Directors

Secretary
POWELL, Neil Philip
Resigned: 10 October 2016
Appointed Date: 21 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Director
BERROW, Ian
Resigned: 10 October 2016
Appointed Date: 03 April 2003
54 years old

Director
POWELL, Neil Philip
Resigned: 10 October 2016
Appointed Date: 03 April 2003
56 years old

Director
POWELL, Nicola Joanne
Resigned: 10 October 2016
Appointed Date: 21 March 2003
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

NNI HOLDINGS LIMITED Events

10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
02 Nov 2016
Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2 November 2016
26 Oct 2016
Statement of company's objects
14 Oct 2016
Appointment of Mr Lewis Ian Ross as a director on 10 October 2016
...
... and 47 more events
09 Apr 2003
Director resigned
09 Apr 2003
Secretary resigned
09 Apr 2003
New secretary appointed
09 Apr 2003
New director appointed
21 Mar 2003
Incorporation

NNI HOLDINGS LIMITED Charges

4 November 2011
Legal mortgage
Delivered: 11 November 2011
Status: Satisfied on 14 October 2016
Persons entitled: Hsbc Bank PLC
Description: Crown house, wassage way, hampton lovett industrial estate…
14 September 2011
Debenture
Delivered: 26 September 2011
Status: Satisfied on 14 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…