NAG'S HEAD MANAGEMENT LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 02843792
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address 29 BATH ROAD, OLD TOWN, SWINDON, ENGLAND, SN1 4AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mrs Cherry Jones as a secretary on 1 October 2016; Registered office address changed from 6a Charlton Park Keynsham Bristol BS31 2nd to 29 Bath Road Old Town Swindon SN1 4AS on 4 October 2016; Termination of appointment of Derek William Francis as a secretary on 1 October 2016. The most likely internet sites of NAG'S HEAD MANAGEMENT LIMITED are www.nagsheadmanagement.co.uk, and www.nag-s-head-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Nag S Head Management Limited is a Private Limited Company. The company registration number is 02843792. Nag S Head Management Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Nag S Head Management Limited is 29 Bath Road Old Town Swindon England Sn1 4as. . JONES, Cherry is a Secretary of the company. DEARING, Michael Harris is a Director of the company. PARTON, Gregory James is a Director of the company. THOMSON, Sandra is a Director of the company. Secretary CHAMBERLAIN, Judith Mary has been resigned. Secretary CLAY, Roger has been resigned. Secretary DRURY, Richard James has been resigned. Secretary FRANCIS, Derek William has been resigned. Secretary GRAVES, Roger Walter has been resigned. Director CLAY, Roger has been resigned. Director HALL, William George Valentine has been resigned. Director PICKETT, Shirley Mildred has been resigned. Director WHITE, Anthony Johnstone has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Cherry
Appointed Date: 01 October 2016

Director
DEARING, Michael Harris
Appointed Date: 01 March 2001
76 years old

Director
PARTON, Gregory James
Appointed Date: 17 October 2010
55 years old

Director
THOMSON, Sandra
Appointed Date: 28 November 2000
78 years old

Resigned Directors

Secretary
CHAMBERLAIN, Judith Mary
Resigned: 05 February 1998
Appointed Date: 12 February 1996

Secretary
CLAY, Roger
Resigned: 02 April 2001
Appointed Date: 05 February 1998

Secretary
DRURY, Richard James
Resigned: 12 February 1996
Appointed Date: 10 August 1993

Secretary
FRANCIS, Derek William
Resigned: 01 October 2016
Appointed Date: 01 September 2010

Secretary
GRAVES, Roger Walter
Resigned: 30 September 2010
Appointed Date: 02 April 2001

Director
CLAY, Roger
Resigned: 01 September 2011
Appointed Date: 12 February 1996
85 years old

Director
HALL, William George Valentine
Resigned: 12 February 1996
Appointed Date: 10 August 1993
86 years old

Director
PICKETT, Shirley Mildred
Resigned: 15 November 2000
Appointed Date: 12 February 1996
96 years old

Director
WHITE, Anthony Johnstone
Resigned: 12 February 1996
Appointed Date: 10 August 1993
85 years old

NAG'S HEAD MANAGEMENT LIMITED Events

04 Oct 2016
Appointment of Mrs Cherry Jones as a secretary on 1 October 2016
04 Oct 2016
Registered office address changed from 6a Charlton Park Keynsham Bristol BS31 2nd to 29 Bath Road Old Town Swindon SN1 4AS on 4 October 2016
04 Oct 2016
Termination of appointment of Derek William Francis as a secretary on 1 October 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
29 Sep 1995
Return made up to 10/08/95; no change of members
12 Jun 1995
Full accounts made up to 31 December 1994
30 Aug 1994
Return made up to 10/08/94; full list of members

24 Aug 1994
Accounting reference date extended from 31/08 to 31/12

10 Aug 1993
Incorporation