NMH IT SERVICES LTD
STOKE-ON-TRENT CHANTS LTD

Hellopages » Staffordshire » Stoke-on-Trent » ST6 1DS

Company number 07146783
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address 29-31 MOORLAND ROAD, BURSLEM, STOKE-ON-TRENT, ST6 1DS
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of NMH IT SERVICES LTD are www.nmhitservices.co.uk, and www.nmh-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Nmh It Services Ltd is a Private Limited Company. The company registration number is 07146783. Nmh It Services Ltd has been working since 04 February 2010. The present status of the company is Active. The registered address of Nmh It Services Ltd is 29 31 Moorland Road Burslem Stoke On Trent St6 1ds. . HALL, Wendy Elizabeth is a Secretary of the company. MOUNTFORD-LEES, Janette is a Secretary of the company. HALL, Nigel Mark is a Director of the company. Secretary MOUNTFORD-LEES, Janette has been resigned. Director KOE, Adrian Michael has been resigned. Director MOUNTFORD, Stephen Neil has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HALL, Wendy Elizabeth
Appointed Date: 17 May 2010

Secretary
MOUNTFORD-LEES, Janette
Appointed Date: 20 April 2010

Director
HALL, Nigel Mark
Appointed Date: 17 May 2010
59 years old

Resigned Directors

Secretary
MOUNTFORD-LEES, Janette
Resigned: 15 July 2010
Appointed Date: 20 April 2010

Director
KOE, Adrian Michael
Resigned: 20 April 2010
Appointed Date: 04 February 2010
79 years old

Director
MOUNTFORD, Stephen Neil
Resigned: 18 May 2010
Appointed Date: 20 April 2010
66 years old

Director
WESTCO DIRECTORS LTD
Resigned: 20 April 2010
Appointed Date: 04 February 2010

Persons With Significant Control

Mr Nigel Mark Hall
Notified on: 4 February 2017
59 years old
Nature of control: Has significant influence or control

NMH IT SERVICES LTD Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 19 more events
20 Apr 2010
Appointment of Janette Mountford-Lees as a secretary
20 Apr 2010
Termination of appointment of Westco Directors Ltd as a director
20 Apr 2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 20 April 2010
20 Apr 2010
Termination of appointment of Adrian Koe as a director
04 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted