NASSAU INDUSTRIAL DOORS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2TE

Company number 02905100
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address JUBILEE HOUSE DEWSBURY ROAD, FENTON INDUSTRIAL ESTATE, STOKE-ON-TRENT, ENGLAND, ST4 2TE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 4 March 2017 with updates; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 7,500 . The most likely internet sites of NASSAU INDUSTRIAL DOORS LIMITED are www.nassauindustrialdoors.co.uk, and www.nassau-industrial-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Nassau Industrial Doors Limited is a Private Limited Company. The company registration number is 02905100. Nassau Industrial Doors Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Nassau Industrial Doors Limited is Jubilee House Dewsbury Road Fenton Industrial Estate Stoke On Trent England St4 2te. . DARLINGTON, Peter John is a Secretary of the company. BAXTER, Matthew is a Director of the company. BURKE, Martin is a Director of the company. SALMON, Terence Thomas is a Director of the company. WISEMAN, Owen Keith is a Director of the company. Secretary WOOLLEY, John Kenneth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BROWN, Alan Peter has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director WOOLLEY, John Kenneth has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
DARLINGTON, Peter John
Appointed Date: 05 March 2014

Director
BAXTER, Matthew
Appointed Date: 04 March 2014
81 years old

Director
BURKE, Martin
Appointed Date: 04 March 2014
67 years old

Director
SALMON, Terence Thomas
Appointed Date: 04 March 1994
68 years old

Director
WISEMAN, Owen Keith
Appointed Date: 04 March 2014
65 years old

Resigned Directors

Secretary
WOOLLEY, John Kenneth
Resigned: 04 March 2014
Appointed Date: 04 March 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
BROWN, Alan Peter
Resigned: 21 September 2012
Appointed Date: 04 March 1994
73 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
WOOLLEY, John Kenneth
Resigned: 04 March 2014
Appointed Date: 04 March 1994
74 years old

Persons With Significant Control

Mr Matthew Alexander Baxter
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Mr Owen Keith Wiseman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Martin Burke
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Terence Thomas Salmon
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

NASSAU INDUSTRIAL DOORS LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
15 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,500

04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Registered office address changed from Jubilee House Dewsbury Road, Fenton Industrial Est, Stoke on Trent Staffordshire ST4 2TB to Jubilee House Dewsbury Road Fenton Industrial Estate Stoke-on-Trent ST4 2TE on 26 June 2015
...
... and 73 more events
14 Dec 1994
New director appointed

14 Dec 1994
New director appointed

17 Mar 1994
Director resigned

17 Mar 1994
Secretary resigned

04 Mar 1994
Incorporation

NASSAU INDUSTRIAL DOORS LIMITED Charges

25 June 2014
Charge code 0290 5100 0005
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the west side of dewsbury road, fenton ST4 2TB…
25 June 2014
Charge code 0290 5100 0004
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0290 5100 0003
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 February 1996
Deposit agreement
Delivered: 21 February 1996
Status: Satisfied on 22 January 2014
Persons entitled: Lloyds Bank PLC
Description: The account with the bank denominated in sterling…
20 July 1995
Counter indemnity and charge on deposit
Delivered: 25 July 1995
Status: Satisfied on 22 January 2014
Persons entitled: Lloyds Bank PLC
Description: The sum of £3,781 standing in or to be credited to a…