N.H.A. ASSOCIATES LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 02441958
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address CLEMENTS HOUSE, 1279 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 102 . The most likely internet sites of N.H.A. ASSOCIATES LIMITED are www.nhaassociates.co.uk, and www.n-h-a-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. N H A Associates Limited is a Private Limited Company. The company registration number is 02441958. N H A Associates Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of N H A Associates Limited is Clements House 1279 London Road Leigh On Sea Essex Ss9 2ad. . JONES, Peter John is a Secretary of the company. HITCH, Neil Frederick Mackay is a Director of the company. JONES, Peter John is a Director of the company. Secretary HALL, Irma Giovanna has been resigned. Secretary JONES, Susannah has been resigned. Director CORDINGLEY, Steven Kenneth has been resigned. Director HALL, Robin has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
JONES, Peter John
Appointed Date: 25 March 2002

Director

Director
JONES, Peter John

66 years old

Resigned Directors

Secretary
HALL, Irma Giovanna
Resigned: 09 December 1996

Secretary
JONES, Susannah
Resigned: 25 March 2002
Appointed Date: 09 December 1996

Director
CORDINGLEY, Steven Kenneth
Resigned: 10 June 1997
Appointed Date: 02 January 1994
69 years old

Director
HALL, Robin
Resigned: 22 September 1998
87 years old

Persons With Significant Control

Mr Neil Frederick Mackay Hitch
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Jones
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.H.A. ASSOCIATES LIMITED Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 102

...
... and 60 more events
26 Apr 1990
Ad 02/04/90--------- £ si 100@1=100 £ ic 2/102

05 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1990
Registered office changed on 05/04/90 from: 197/199 city road london EC1V 1JN

05 Apr 1990
Accounting reference date notified as 31/12

10 Nov 1989
Incorporation

N.H.A. ASSOCIATES LIMITED Charges

14 May 2004
Rent deposit deed
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Mark George Barnes and Timothy Joseph Casey
Description: The sum of £3,875 held in a rent deposit account.