THE NANNY AGENCY LIMITED
SITTINGBOURNE SEVCO 1243 LIMITED

Hellopages » Kent » Swale » ME9 0ES
Company number 04167092
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address CHERRY GARDENS, NOUDS LANE LYNSTED, SITTINGBOURNE, KENT, ME9 0ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 1,000 . The most likely internet sites of THE NANNY AGENCY LIMITED are www.thenannyagency.co.uk, and www.the-nanny-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The Nanny Agency Limited is a Private Limited Company. The company registration number is 04167092. The Nanny Agency Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of The Nanny Agency Limited is Cherry Gardens Nouds Lane Lynsted Sittingbourne Kent Me9 0es. . SPEED, Julien Peter is a Secretary of the company. SPEED, Benedicte Veronica is a Director of the company. SPEED, Julien Peter is a Director of the company. Secretary HESSIAN, Anneliese Gabrielle has been resigned. Secretary MARTIN, Henriette Delphine has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BLYTHER, Frances Anne has been resigned. Director HESSIAN, Anneliese Gabrielle has been resigned. Director MARTIN, Lionel Phillip, Dr has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEED, Julien Peter
Appointed Date: 10 February 2007

Director
SPEED, Benedicte Veronica
Appointed Date: 24 April 2006
62 years old

Director
SPEED, Julien Peter
Appointed Date: 24 April 2006
68 years old

Resigned Directors

Secretary
HESSIAN, Anneliese Gabrielle
Resigned: 31 October 2003
Appointed Date: 15 March 2001

Secretary
MARTIN, Henriette Delphine
Resigned: 10 February 2007
Appointed Date: 21 October 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 March 2001
Appointed Date: 23 February 2001

Director
BLYTHER, Frances Anne
Resigned: 31 October 2003
Appointed Date: 15 March 2001
64 years old

Director
HESSIAN, Anneliese Gabrielle
Resigned: 31 October 2003
Appointed Date: 15 March 2001
62 years old

Director
MARTIN, Lionel Phillip, Dr
Resigned: 10 February 2007
Appointed Date: 31 October 2003
89 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 March 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Mr Julien Peter Speed
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

THE NANNY AGENCY LIMITED Events

19 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
20 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000

04 Sep 2015
Accounts for a dormant company made up to 31 March 2015
22 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000

...
... and 42 more events
24 Apr 2001
Secretary resigned
26 Mar 2001
Registered office changed on 26/03/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
26 Mar 2001
New secretary appointed;new director appointed
26 Mar 2001
New director appointed
23 Feb 2001
Incorporation